About

Registered Number: 04623117
Date of Incorporation: 20/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2015 (9 years ago)
Registered Address: TUGBY ORCHARDS, Wood Lane, Tugby, Leicestershire, LE7 9WE

 

Having been setup in 2002, Jws Fleet Smart Ltd are based in Tugby, Leicestershire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Robert John 06 April 2008 01 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 15 January 2015
AD01 - Change of registered office address 12 November 2014
4.68 - Liquidator's statement of receipts and payments 18 February 2014
4.68 - Liquidator's statement of receipts and payments 15 February 2013
AD01 - Change of registered office address 15 February 2013
4.68 - Liquidator's statement of receipts and payments 20 March 2012
AD01 - Change of registered office address 23 December 2010
RESOLUTIONS - N/A 22 December 2010
4.20 - N/A 22 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 01 October 2009
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
395 - Particulars of a mortgage or charge 18 February 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
287 - Change in situation or address of Registered Office 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
363a - Annual Return 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
287 - Change in situation or address of Registered Office 09 October 2006
287 - Change in situation or address of Registered Office 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
AA - Annual Accounts 24 March 2006
123 - Notice of increase in nominal capital 24 March 2006
123 - Notice of increase in nominal capital 24 March 2006
123 - Notice of increase in nominal capital 24 March 2006
123 - Notice of increase in nominal capital 24 March 2006
123 - Notice of increase in nominal capital 24 March 2006
225 - Change of Accounting Reference Date 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 14 October 2004
CERTNM - Change of name certificate 01 October 2004
287 - Change in situation or address of Registered Office 14 May 2004
287 - Change in situation or address of Registered Office 02 March 2004
288c - Notice of change of directors or secretaries or in their particulars 02 March 2004
363a - Annual Return 24 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
287 - Change in situation or address of Registered Office 21 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.