Company NameJ.R.Y. Transport Limited
DirectorsJohn Michael Edwards and John Anthony Jennings
Company StatusDissolved
Company Number01768679
CategoryPrivate Limited Company
Incorporation Date9 November 1983(40 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameJohn Michael Edwards
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address25 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HY
Director NameJohn Anthony Jennings
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressFinse 4 Pool Lane
Winterley
Sandbach
Cheshire
CW11 4RY
Secretary NameJohn Anthony Jennings
NationalityBritish
StatusCurrent
Appointed09 December 1996(13 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressFinse 4 Pool Lane
Winterley
Sandbach
Cheshire
CW11 4RY
Director NameBryan Joseph Yarwood
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 December 1996)
RoleCompany Director
Correspondence AddressBeta 11 Newtons Lane
Winterley
Sandbach
Cheshire
CW11 9NL
Director NameWinifred Florence Yarwood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 December 1996)
RoleCompany Director & Secretary
Correspondence AddressBeta 11 Newtons Lane
Winterley
Sandbach
Cheshire
CW11 9NL
Secretary NameWinifred Florence Yarwood
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 December 1996)
RoleCompany Director
Correspondence AddressBeta 11 Newtons Lane
Winterley
Sandbach
Cheshire
CW11 9NL

Location

Registered AddressThe Gables Godstrey Lane
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 June 1998Dissolved (1 page)
6 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
24 February 1998Liquidators statement of receipts and payments (6 pages)
5 February 1997Registered office changed on 05/02/97 from: 15 mercer way nantwich cheshire CW5 5YD (1 page)
4 February 1997Appointment of a voluntary liquidator (1 page)
4 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 1997Declaration of solvency (3 pages)
4 February 1997Ex/res 30/1/97 liq's authority (1 page)
16 December 1996Secretary resigned;director resigned (1 page)
16 December 1996Registered office changed on 16/12/96 from: unit 3, aston way middlewich motorway estate holmes chapel road middlewich, cheshire CW10 ohs (1 page)
16 December 1996Director resigned (1 page)
16 December 1996New secretary appointed (2 pages)
20 August 1996Return made up to 26/07/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 August 1995Return made up to 26/07/95; no change of members (4 pages)