Company NameJ Orchard Logistics Ltd
Company StatusDissolved
Company Number08827865
CategoryPrivate Limited Company
Incorporation Date30 December 2013(10 years, 4 months ago)
Dissolution Date3 May 2016 (7 years, 12 months ago)

Business Activity

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

Director

Director NameMr James William Orchard
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2013(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address10 Cheviot Place
Peterlee
SR8 2PF

Location

Registered AddressUnit 3 Spectrum 7
Spectrum Business Park
Seaham
County Durham
SR7 7TT
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon

Shareholders

51 at £1James William Orchard
51.00%
Ordinary
49 at £1Adam Stephen Hyde
49.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2015Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland Durham DL14 6XG to Unit 3 Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland Durham DL14 6XG to Unit 3 Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland Durham DL14 6XG to Unit 3 Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT on 2 March 2015 (1 page)
28 January 2015Annual return made up to 30 December 2014 with a full list of shareholders (3 pages)
28 January 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 100
(3 pages)
28 January 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 30 December 2014 with a full list of shareholders (3 pages)
1 December 2014Registered office address changed from 30 Hatfield Place Peterlee Durham SR8 5SY to 3 Hutton Close South Church Enterprise Park Bishop Auckland Durham DL14 6XG on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from 30 Hatfield Place Peterlee Durham SR8 5SY to 3 Hutton Close South Church Enterprise Park Bishop Auckland Durham DL14 6XG on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from 30 Hatfield Place Peterlee Durham SR8 5SY to 3 Hutton Close South Church Enterprise Park Bishop Auckland Durham DL14 6XG on 1 December 2014 (2 pages)
29 September 2014Registered office address changed from 12 Alisha Vale Easington Colliery Peterlee Peterlee Durham SR8 3RS to 30 Hatfield Place Peterlee Durham SR8 5SY on 29 September 2014 (2 pages)
29 September 2014Registered office address changed from 12 Alisha Vale Easington Colliery Peterlee Peterlee Durham SR8 3RS to 30 Hatfield Place Peterlee Durham SR8 5SY on 29 September 2014 (2 pages)
10 April 2014Registered office address changed from 10 Cheviot Place Peterlee SR8 2PF England on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from 10 Cheviot Place Peterlee SR8 2PF England on 10 April 2014 (2 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)