Company NameS. J. B. Express Limited
Company StatusDissolved
Company Number04860589
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 9 months ago)
Dissolution Date11 April 2011 (13 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameTracy Jane Richardson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Lullingstone Crescent
Ingleby Barwick
Stockton On Tees
TS17 5GJ
Secretary NameMr Paul Barker
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleSecretary
Correspondence Address26 Lullingstone Crescent
Ingleby Barwick
Stockton
TS17 5GJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address1 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£48,618
Cash£10
Current Liabilities£176,854

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 April 2011Final Gazette dissolved following liquidation (1 page)
11 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Liquidators statement of receipts and payments to 3 December 2010 (6 pages)
11 January 2011Liquidators' statement of receipts and payments to 3 December 2010 (6 pages)
11 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2011Liquidators statement of receipts and payments to 3 December 2010 (6 pages)
11 December 2009Appointment of a voluntary liquidator (2 pages)
11 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-08
(1 page)
11 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2009Statement of affairs with form 4.19 (7 pages)
11 December 2009Appointment of a voluntary liquidator (2 pages)
11 December 2009Statement of affairs with form 4.19 (7 pages)
25 November 2009Registered office address changed from C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA on 25 November 2009 (2 pages)
30 October 2009Termination of appointment of Paul Barker as a secretary (1 page)
30 October 2009Termination of appointment of Paul Barker as a secretary (1 page)
6 August 2009Registered office changed on 06/08/2009 from 26 lullingstone crescent ingleby barwick stockton on tees TS17 5GJ (1 page)
6 August 2009Registered office changed on 06/08/2009 from 26 lullingstone crescent ingleby barwick stockton on tees TS17 5GJ (1 page)
4 September 2008Return made up to 08/08/08; full list of members (3 pages)
4 September 2008Return made up to 08/08/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 August 2007Return made up to 08/08/07; full list of members (2 pages)
23 August 2007Return made up to 08/08/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 September 2006Return made up to 08/08/06; full list of members (2 pages)
14 September 2006Return made up to 08/08/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 September 2005Secretary's particulars changed (1 page)
30 September 2005Secretary's particulars changed (1 page)
30 September 2005Return made up to 08/08/05; full list of members (2 pages)
30 September 2005Return made up to 08/08/05; full list of members (2 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
2 September 2005Registered office changed on 02/09/05 from: unit 6 vickers close preston farm industrial estate stockton on tees TS18 3TD (1 page)
2 September 2005Registered office changed on 02/09/05 from: unit 6 vickers close preston farm industrial estate stockton on tees TS18 3TD (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 March 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
2 March 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
20 October 2004Return made up to 08/08/04; full list of members (6 pages)
20 October 2004Return made up to 08/08/04; full list of members (6 pages)
26 January 2004Registered office changed on 26/01/04 from: 3 neath court ingleby barwick stockton on tees TS17 5DN (1 page)
26 January 2004Registered office changed on 26/01/04 from: 3 neath court ingleby barwick stockton on tees TS17 5DN (1 page)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
31 October 2003Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2003Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2003Registered office changed on 10/10/03 from: cousins and co, broadcasting house, newport road middlesbrough TS1 5JA (1 page)
10 October 2003Registered office changed on 10/10/03 from: cousins and co, broadcasting house, newport road middlesbrough TS1 5JA (1 page)
11 August 2003New secretary appointed (1 page)
11 August 2003New secretary appointed (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Incorporation (13 pages)
8 August 2003Director resigned (1 page)
8 August 2003Incorporation (13 pages)