About

Registered Number: 03494206
Date of Incorporation: 16/01/1998 (26 years and 4 months ago)
Company Status: Liquidation
Registered Address: One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

 

M & J Haulage Ltd was established in 1998, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the company. The current directors of this company are listed as Popplewell, Grace Margaret, Popplewell, Jayne Louise, Popplewell, John Ward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPPLEWELL, Jayne Louise 12 September 2002 10 December 2010 1
POPPLEWELL, John Ward 16 January 1998 22 January 2014 1
Secretary Name Appointed Resigned Total Appointments
POPPLEWELL, Grace Margaret 16 January 1998 23 January 2006 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2018
AM10 - N/A 04 September 2018
AM22 - N/A 04 September 2018
AM10 - N/A 22 May 2018
AM02 - N/A 30 January 2018
AM07 - N/A 10 January 2018
AM03 - N/A 15 December 2017
AM01 - N/A 31 October 2017
AD01 - Change of registered office address 25 October 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 26 January 2016
MR01 - N/A 21 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 04 February 2014
TM01 - Termination of appointment of director 28 January 2014
AA01 - Change of accounting reference date 26 September 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 11 February 2011
TM02 - Termination of appointment of secretary 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
SH06 - Notice of cancellation of shares 12 January 2011
SH03 - Return of purchase of own shares 12 January 2011
MG01 - Particulars of a mortgage or charge 23 June 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
AA - Annual Accounts 18 June 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 25 September 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 15 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
NEWINC - New incorporation documents 16 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2015 Outstanding

N/A

Debenture 17 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.