About

Registered Number: 04154785
Date of Incorporation: 06/02/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 5 months ago)
Registered Address: Suite 2 Origin 4, Origin Way Europarc, Grimsby, South Humberside, DN37 9TZ

 

Having been setup in 2001, Jonar Transport Uk Ltd have registered office in Grimsby, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SVEINSSON, Steinn 01 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 06 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 14 October 2019
GAZ1 - First notification of strike-off action in London Gazette 08 October 2019
AA - Annual Accounts 14 January 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 17 October 2012
AD01 - Change of registered office address 10 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 17 March 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 23 September 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 07 March 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 26 March 2002
225 - Change of Accounting Reference Date 07 February 2002
288b - Notice of resignation of directors or secretaries 23 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
MEM/ARTS - N/A 09 March 2001
CERTNM - Change of name certificate 02 March 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.