Company NameJ.T. Logistics Limited
Company StatusDissolved
Company Number03374644
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameJohn Anthony Leighton
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleDistributer
Correspondence Address28 Lyndhurst Road
Wallasey
Merseyside
CH45 6XD
Wales
Director NameJohn Anthony Leighton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleDistributor
Correspondence Address28 Lyndhurst Road
Wallasey
Merseyside
CH45 6XD
Wales
Director NameJason Woltman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleDistributor
Correspondence Address25 Broadway Avenue
Wallasey
Wirral
Merseyside
CH45 6TB
Wales
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressUnit 7 Dinsdale Road
Croft Business Park
Wirral
Merseyside
CH62 3PY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Turnover£751,947
Gross Profit£85,608
Net Worth-£39,275
Cash£32,107
Current Liabilities£307,185

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

26 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
2 August 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000Nc inc already adjusted 05/06/00 (1 page)
27 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 July 2000Ad 05/06/00--------- £ si 59000@1=59000 £ ic 15899/74899 (2 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
2 May 2000Ad 10/02/00--------- £ si 10899@1=10899 £ ic 5000/15899 (2 pages)
3 August 1999Full accounts made up to 31 May 1998 (12 pages)
19 May 1999Return made up to 21/05/99; no change of members
  • 363(287) ‐ Registered office changed on 19/05/99
(4 pages)
22 June 1998Return made up to 21/05/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
(6 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
30 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 September 1997Nc inc already adjusted 02/09/97 (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
21 May 1997Incorporation (16 pages)