Company NameJ.R. & B. Handling Limited
Company StatusDissolved
Company Number03048554
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameImagetruth Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Brenda Jackson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDetchant Farm
Belford
Northumberland
NE70 7PF
Director NameMr John Robert Jackson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (closed 05 February 2002)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDetchant Farm
Belford
Northumberland
NE70 7PF
Secretary NameMrs Brenda Jackson
NationalityBritish
StatusClosed
Appointed04 May 1995(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDetchant Farm
Belford
Northumberland
NE70 7PF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1-3 Sandgate
Berwick On Tweed
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
8 August 2001Application for striking-off (1 page)
11 May 2001Return made up to 21/04/01; full list of members (5 pages)
26 January 2001Full accounts made up to 30 April 2000 (10 pages)
12 May 2000Return made up to 21/04/00; full list of members (5 pages)
24 January 2000Full accounts made up to 30 April 1999 (10 pages)
13 May 1999Return made up to 21/04/99; full list of members (6 pages)
27 January 1999Full accounts made up to 30 April 1998 (7 pages)
12 May 1998Return made up to 21/04/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (7 pages)
8 May 1997Return made up to 21/04/97; no change of members (4 pages)
22 January 1997Full accounts made up to 30 April 1996 (8 pages)
14 May 1996Return made up to 21/04/96; full list of members (6 pages)
8 June 1995Accounting reference date notified as 30/04 (1 page)
8 June 1995Ad 04/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 1995Secretary resigned (2 pages)
12 May 1995Company name changed imagetruth LIMITED\certificate issued on 15/05/95 (4 pages)
11 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 May 1995New secretary appointed;new director appointed (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 12 york place leeds LS1 2DS (1 page)
11 May 1995New director appointed (2 pages)
11 May 1995Nc inc already adjusted 04/05/95 (1 page)
11 May 1995Director resigned (2 pages)
21 April 1995Incorporation (14 pages)