J. D. F. (TRANSPORT & WAREHOUSING) LIMITED

Register to unlock more data on OkredoRegister

J. D. F. (TRANSPORT & WAREHOUSING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02235913

Incorporation date

24/03/1988

Size

Full

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1988)
dot icon10/09/2012
Bona Vacantia disclaimer
dot icon05/08/2011
Final Gazette dissolved following liquidation
dot icon13/05/2011
Administrator's progress report to 2011-04-21
dot icon05/05/2011
Notice of move from Administration to Dissolution on 2011-04-21
dot icon22/11/2010
Administrator's progress report to 2010-10-21
dot icon25/10/2010
Notice of extension of period of Administration
dot icon24/05/2010
Administrator's progress report to 2010-04-21
dot icon16/12/2009
Statement of administrator's proposal
dot icon02/12/2009
Statement of affairs with form 2.14B
dot icon20/11/2009
Registered office address changed from Elmhirst Park Middlefield Road Barnsley S75 4LS on 2009-11-20
dot icon28/10/2009
Appointment of an administrator
dot icon26/09/2009
Appointment Terminate, Director And Secretary Stephen Howard Garside Logged Form
dot icon25/09/2009
Secretary appointed paul geoffrey milnes
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon10/10/2008
Return made up to 06/10/08; full list of members
dot icon07/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon31/01/2008
Director resigned
dot icon17/10/2007
Return made up to 06/10/07; full list of members
dot icon15/08/2007
New director appointed
dot icon09/11/2006
Return made up to 06/10/06; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon29/08/2006
Declaration of assistance for shares acquisition
dot icon24/08/2006
Particulars of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of mortgage charge released/ceased
dot icon24/08/2006
Memorandum and Articles of Association
dot icon24/08/2006
Registered office changed on 24/08/06 from: angram house 81 station lane birkenshaw,bradford west yorks BD11 2JE
dot icon24/08/2006
Auditor's resignation
dot icon24/08/2006
Secretary resigned;director resigned
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Ad 15/08/06--------- £ si 5000@1=5000 £ ic 50000/55000
dot icon24/08/2006
Director resigned
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
Resolutions
dot icon23/08/2006
Full accounts made up to 2006-04-30
dot icon19/08/2006
Particulars of mortgage/charge
dot icon19/08/2006
Particulars of mortgage/charge
dot icon19/08/2006
Particulars of mortgage/charge
dot icon19/08/2006
Particulars of mortgage/charge
dot icon19/08/2006
Particulars of mortgage/charge
dot icon16/05/2006
Director's particulars changed
dot icon13/02/2006
Full accounts made up to 2005-04-30
dot icon27/10/2005
Return made up to 06/10/05; full list of members
dot icon27/10/2005
Location of register of members address changed
dot icon24/11/2004
Memorandum and Articles of Association
dot icon01/11/2004
Return made up to 06/10/04; full list of members
dot icon06/10/2004
Full accounts made up to 2004-04-30
dot icon12/07/2004
New director appointed
dot icon06/02/2004
Full accounts made up to 2003-04-30
dot icon24/10/2003
Return made up to 06/10/03; full list of members
dot icon24/10/2003
Location of register of members address changed
dot icon14/02/2003
Full accounts made up to 2002-04-30
dot icon30/10/2002
Return made up to 06/10/02; full list of members
dot icon30/10/2001
Return made up to 06/10/01; full list of members
dot icon08/10/2001
Full accounts made up to 2001-04-30
dot icon03/11/2000
Return made up to 06/10/00; full list of members
dot icon03/11/2000
Location of register of members address changed
dot icon23/08/2000
Full accounts made up to 2000-04-30
dot icon24/12/1999
Return made up to 06/10/99; full list of members
dot icon15/09/1999
Full accounts made up to 1999-04-30
dot icon26/10/1998
Return made up to 06/10/98; no change of members
dot icon24/08/1998
Full accounts made up to 1998-04-30
dot icon11/11/1997
Return made up to 06/10/97; full list of members
dot icon20/10/1997
Full accounts made up to 1997-04-30
dot icon17/10/1996
Full accounts made up to 1996-04-30
dot icon17/10/1996
Return made up to 06/10/96; no change of members
dot icon10/11/1995
Return made up to 06/10/95; no change of members
dot icon10/11/1995
Full accounts made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-04-30
dot icon21/10/1994
New director appointed
dot icon21/10/1994
Return made up to 06/10/94; full list of members
dot icon21/10/1994
Location of register of members address changed
dot icon01/06/1994
Declaration of satisfaction of mortgage/charge
dot icon24/02/1994
Director resigned
dot icon02/11/1993
Full accounts made up to 1993-04-30
dot icon02/11/1993
Return made up to 06/10/93; full list of members
dot icon02/11/1993
Location of register of members address changed
dot icon25/08/1993
Resolutions
dot icon25/08/1993
Resolutions
dot icon25/08/1993
£ nc 50000/100000 05/08/93
dot icon20/10/1992
Return made up to 06/10/92; full list of members
dot icon20/10/1992
Location of register of members address changed
dot icon13/10/1992
Full accounts made up to 1992-04-30
dot icon13/01/1992
Full accounts made up to 1991-04-30
dot icon31/10/1991
Return made up to 06/10/91; full list of members
dot icon10/06/1991
Ad 29/04/91--------- £ si 49900@1=49900 £ ic 100/50000
dot icon10/06/1991
Nc inc already adjusted 29/04/91
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Resolutions
dot icon13/02/1991
Full accounts made up to 1990-04-30
dot icon13/02/1991
Return made up to 08/11/90; full list of members
dot icon09/05/1990
Particulars of mortgage/charge
dot icon04/05/1990
Particulars of mortgage/charge
dot icon18/10/1989
Full accounts made up to 1989-04-30
dot icon18/10/1989
Return made up to 06/10/89; full list of members
dot icon07/08/1989
Wd 27/07/89 ad 17/04/89--------- £ si 98@1=98 £ ic 2/100
dot icon07/08/1989
Resolutions
dot icon20/03/1989
Accounting reference date extended from 31/03 to 30/04
dot icon28/09/1988
New director appointed
dot icon22/07/1988
Particulars of mortgage/charge
dot icon13/04/1988
New director appointed
dot icon13/04/1988
Director resigned;new director appointed
dot icon13/04/1988
Secretary resigned;new secretary appointed
dot icon13/04/1988
Registered office changed on 13/04/88 from: P.O. box 15, st. George house 40 great george street leeds west yorkshire LS1 3DQ
dot icon13/04/1988
Secretary resigned
dot icon13/04/1988
Accounting reference date notified as 31/03
dot icon25/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garside, Stephen Howard
Director
01/07/2004 - 31/08/2009
3
Milnes, Paul Geoffrey
Director
01/05/1994 - Present
2
Mackenzie, Gordon
Director
01/08/2007 - 18/01/2008
-
Milnes, Paul Geoffrey
Secretary
31/08/2009 - Present
1
Garside, Stephen Howard
Secretary
15/08/2006 - 31/08/2009
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J. D. F. (TRANSPORT & WAREHOUSING) LIMITED

J. D. F. (TRANSPORT & WAREHOUSING) LIMITED is an(a) Dissolved company incorporated on 24/03/1988 with the registered office located at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J. D. F. (TRANSPORT & WAREHOUSING) LIMITED?

toggle

J. D. F. (TRANSPORT & WAREHOUSING) LIMITED is currently Dissolved. It was registered on 24/03/1988 and dissolved on 04/08/2011.

Where is J. D. F. (TRANSPORT & WAREHOUSING) LIMITED located?

toggle

J. D. F. (TRANSPORT & WAREHOUSING) LIMITED is registered at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does J. D. F. (TRANSPORT & WAREHOUSING) LIMITED do?

toggle

J. D. F. (TRANSPORT & WAREHOUSING) LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for J. D. F. (TRANSPORT & WAREHOUSING) LIMITED?

toggle

The latest filing was on 10/09/2012: Bona Vacantia disclaimer.