Company NameJ P Ruddick Limited
Company StatusDissolved
Company Number05726940
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameJason Paul Ruddick
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cote Cottage Raisdale
Chop Gate
Stokesley
North Yorkshire
TS9 7JF
Director NameTracey Anne Ruddick
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cote Cottage Raisdale
Chop Gate
Stokesley
North Yorkshire
TS9 7JF
Secretary NameJason Paul Ruddick
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cote Cottage Raisdale
Chop Gate
Stokesley
Cleveland
TS9 7JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address209 High Street
Northallerton
North Yorkshire
DL7 8LW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Shareholders

1 at £1Jason Paul Ruddick
100.00%
Ordinary

Financials

Year2014
Net Worth£108
Current Liabilities£6,644

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
3 July 2013Compulsory strike-off action has been suspended (1 page)
3 July 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2012Compulsory strike-off action has been suspended (1 page)
13 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 1
(5 pages)
13 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 1
(5 pages)
13 April 2011Director's details changed for Jason Paul Ruddick on 13 April 2011 (2 pages)
13 April 2011Secretary's details changed for Jason Paul Ruddick on 13 April 2011 (2 pages)
13 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 1
(5 pages)
13 April 2011Director's details changed for Tracey Anne Ruddick on 13 April 2011 (2 pages)
13 April 2011Secretary's details changed for Jason Paul Ruddick on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Tracey Anne Ruddick on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Jason Paul Ruddick on 13 April 2011 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Director's details changed for Tracey Anne Ruddick on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jason Paul Ruddick on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Tracey Anne Ruddick on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Tracey Anne Ruddick on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Jason Paul Ruddick on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jason Paul Ruddick on 3 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2007Return made up to 02/03/07; full list of members (2 pages)
5 March 2007Ad 02/03/06--------- £ si 1@1=1 (1 page)
5 March 2007Ad 02/03/06--------- £ si 1@1=1 (1 page)
5 March 2007Return made up to 02/03/07; full list of members (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Secretary resigned (1 page)
2 March 2006Incorporation (16 pages)
2 March 2006Incorporation (16 pages)