Company NameJ B Express Deliveries Ltd
Company StatusDissolved
Company Number05553212
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 7 months ago)
Dissolution Date17 August 2011 (12 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Brett Cummings
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2005(5 days after company formation)
Appointment Duration5 years, 11 months (closed 17 August 2011)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address28 Atherton Drive
Fencehouses
Houghton Le Spring
DH4 5DS
Secretary NameKristie Louise Cummings
NationalityBritish
StatusClosed
Appointed16 March 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 17 August 2011)
RoleCompany Director
Correspondence Address28 Atherton Drive
Fencehouses
Houghton Le Spring
County Durham
DH4 6TA
Director NameJohn Robert Boyle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(5 days after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 2009)
RoleCourier
Correspondence Address49 Gardiner Road
Grindon
Sunderland
Tyne & Wear
SR4 9PW
Secretary NameJohn Robert Boyle
NationalityBritish
StatusResigned
Appointed07 September 2005(5 days after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 2009)
RoleCourier
Correspondence Address49 Gardiner Road
Grindon
Sunderland
Tyne & Wear
SR4 9PW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£15,478
Current Liabilities£44,037

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2011Final Gazette dissolved following liquidation (1 page)
17 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2011Liquidators' statement of receipts and payments to 10 May 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 10 May 2011 (5 pages)
17 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
13 April 2011Liquidators statement of receipts and payments to 30 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
12 April 2010Appointment of a voluntary liquidator (1 page)
12 April 2010Statement of affairs with form 4.19 (7 pages)
12 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-31
(1 page)
12 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2010Appointment of a voluntary liquidator (1 page)
12 April 2010Statement of affairs with form 4.19 (7 pages)
15 March 2010Registered office address changed from 28 Atherton Drive Fencehouses Houghton Le Spring County Durham DH4 6TA on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 28 Atherton Drive Fencehouses Houghton Le Spring County Durham DH4 6TA on 15 March 2010 (2 pages)
21 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 April 2009Registered office changed on 04/04/2009 from 49 gardiner road grindon sunderland tyne & wear SR4 9PW (1 page)
4 April 2009Secretary appointed kristie louise cummings (2 pages)
4 April 2009Secretary appointed kristie louise cummings (2 pages)
4 April 2009Director's Change of Particulars / brett cummings / 10/03/2009 / HouseName/Number was: , now: 28; Street was: 28 atherton drive, now: atherton drive; Region was: , now: county durham; Post Code was: DH4 5DS, now: DH4 6TA (1 page)
4 April 2009Director's change of particulars / brett cummings / 10/03/2009 (1 page)
4 April 2009Registered office changed on 04/04/2009 from 49 gardiner road grindon sunderland tyne & wear SR4 9PW (1 page)
4 April 2009Appointment terminated director and secretary john boyle (1 page)
4 April 2009Appointment Terminated Director and Secretary john boyle (1 page)
19 January 2009Return made up to 02/09/08; no change of members (4 pages)
19 January 2009Return made up to 02/09/08; no change of members (4 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 January 2008Return made up to 02/09/07; full list of members (7 pages)
17 January 2008Return made up to 02/09/07; full list of members (7 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 September 2007Ad 03/01/07--------- £ si 98@1 (2 pages)
14 September 2007Ad 03/01/07--------- £ si 98@1 (2 pages)
1 March 2007Ad 01/10/05--------- £ si 1@1 (2 pages)
1 March 2007Ad 01/10/05--------- £ si 1@1 (2 pages)
11 January 2007Ad 03/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2007Ad 03/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2007Return made up to 02/09/06; full list of members (7 pages)
11 January 2007Return made up to 02/09/06; full list of members (7 pages)
13 September 2006Particulars of mortgage/charge (7 pages)
13 September 2006Particulars of mortgage/charge (7 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
22 September 2005Registered office changed on 22/09/05 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
2 September 2005Incorporation (9 pages)
2 September 2005Incorporation (9 pages)