About

Registered Number: 05013054
Date of Incorporation: 12/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (7 years and 4 months ago)
Registered Address: 24 Stafford Drive, Rotherham, S60 3DF,

 

Based in Rotherham, Jsl Transport Services Ltd was established in 2004, it's status at Companies House is "Dissolved". The companies directors are listed as Thorp, Paul Stewart, Sarah Elizabeth, Thorp. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THORP, Paul Stewart 17 December 2009 - 1
SARAH ELIZABETH, Thorp 21 January 2004 17 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 15 September 2017
AA - Annual Accounts 07 June 2017
AD01 - Change of registered office address 02 May 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 26 January 2017
AA01 - Change of accounting reference date 25 November 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 14 January 2016
AA01 - Change of accounting reference date 30 November 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 08 February 2010
AP03 - Appointment of secretary 08 February 2010
TM02 - Termination of appointment of secretary 08 February 2010
AA - Annual Accounts 02 February 2010
AP01 - Appointment of director 03 January 2010
TM01 - Termination of appointment of director 03 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 16 July 2008
363s - Annual Return 15 July 2008
AA - Annual Accounts 13 May 2008
363s - Annual Return 25 March 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 13 February 2006
363a - Annual Return 16 January 2006
225 - Change of Accounting Reference Date 29 September 2005
363s - Annual Return 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
287 - Change in situation or address of Registered Office 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.