Company NameB.F. Jellicoe Limited
Company StatusDissolved
Company Number01138676
CategoryPrivate Limited Company
Incorporation Date10 October 1973(50 years, 7 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Brian Frederick Jellicoe
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(17 years, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 17 October 2006)
RoleHaulage Contractor
Correspondence AddressHeathdene
Heathlane
Willaston
Wirral
CH67 7TR
Wales
Secretary NameMrs Janet Jellicoe
NationalityBritish
StatusClosed
Appointed03 June 1991(17 years, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 17 October 2006)
RoleCompany Director
Correspondence AddressHeathdene
Heath Lane
Willaston
Wirral
CH67 7TR
Wales
Director NameMr James Frederick Jellicoe
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(17 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 May 1996)
RoleHaulage Contractor
Correspondence AddressTowers Cottage Quarry Road
Neston
South Wirral
Merseyside
L64 7UA

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£13,952
Cash£11,032
Current Liabilities£27,224

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
19 May 2006Application for striking-off (1 page)
5 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 June 2005Return made up to 03/06/05; full list of members (3 pages)
16 September 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
30 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
11 June 2003Return made up to 03/06/03; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
11 June 2002Return made up to 03/06/02; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
26 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Accounts for a small company made up to 5 April 2000 (6 pages)
13 June 2000Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1999Accounts for a small company made up to 5 April 1999 (5 pages)
16 June 1999Return made up to 03/06/99; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 5 April 1998 (5 pages)
30 June 1998Return made up to 03/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 September 1997Accounts for a small company made up to 5 April 1997 (5 pages)
11 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
12 June 1996Return made up to 03/06/96; full list of members (6 pages)
25 September 1995Accounts for a small company made up to 5 April 1995 (5 pages)