Dissolved
Dissolved 2017-04-24
Company Information for JPT TRANSPORT CO LTD
MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
06909246
Private Limited Company
Dissolved Dissolved 2017-04-24 |
Company Name | |
---|---|
JPT TRANSPORT CO LTD | |
Legal Registered Office | |
MARLOW BUCKS SL7 1NS Other companies in IG6 | |
Company Number | 06909246 | |
---|---|---|
Date formed | 2009-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2017-04-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 21:29:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FIONA LOUISE LAWLEY |
||
FIONA LOUISE LAWLEY |
||
ROBERT EDWARD LAWLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E&B FREIGHT SERVICES LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Dissolved 2015-10-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2016 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 4 | |
SH01 | 31/07/14 STATEMENT OF CAPITAL GBP 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 119 HAMILTON AVENUE ILFORD ESSEX IG6 1AB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/05/14 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069092460002 | |
AR01 | 18/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD LAWLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA LOUISE LAWLEY / 01/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FIONA LAWLEY / 18/05/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-24 |
Resolutions for Winding-up | 2015-02-05 |
Notices to Creditors | 2015-02-05 |
Appointment of Liquidators | 2015-02-05 |
Meetings of Creditors | 2015-01-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE | Outstanding | SME INVOICE FINANCE LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JPT TRANSPORT CO LTD
Called Up Share Capital | 2013-05-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 2 |
Called Up Share Capital | 2012-05-31 | £ 2 |
Called Up Share Capital | 2011-05-31 | £ 2 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 555 |
Cash Bank In Hand | 2012-05-31 | £ 555 |
Cash Bank In Hand | 2011-05-31 | £ 2,784 |
Current Assets | 2013-05-31 | £ 119,210 |
Current Assets | 2012-05-31 | £ 79,764 |
Current Assets | 2012-05-31 | £ 79,764 |
Current Assets | 2011-05-31 | £ 75,992 |
Debtors | 2013-05-31 | £ 119,210 |
Debtors | 2012-05-31 | £ 79,209 |
Debtors | 2012-05-31 | £ 79,209 |
Debtors | 2011-05-31 | £ 73,208 |
Fixed Assets | 2013-05-31 | £ 7,607 |
Fixed Assets | 2012-05-31 | £ 7,641 |
Fixed Assets | 2012-05-31 | £ 7,641 |
Fixed Assets | 2011-05-31 | £ 8,091 |
Shareholder Funds | 2013-05-31 | £ 32,812 |
Shareholder Funds | 2012-05-31 | £ 604 |
Shareholder Funds | 2012-05-31 | £ 604 |
Shareholder Funds | 2011-05-31 | £ 1,445 |
Tangible Fixed Assets | 2013-05-31 | £ 416 |
Tangible Fixed Assets | 2012-05-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as JPT TRANSPORT CO LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JPT TRANSPORT CO LTD | Event Date | 2015-02-02 |
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 2 April 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of the solicitors (if any) to Christopher Newell at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from creditor of the company or by the solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of appointment: 28 January 2015. Office Holder details: Christopher Newell and Peter Hughes-Holland (IP Nos 13690 and 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. Further details contact: Christopher Newell, Email: chris.newell@quantuma.com, Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478 100. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JPT TRANSPORT CO LTD | Event Date | 2015-01-28 |
At a general meeting of the above-named Company, duly convened and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 28 January 2015 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP Nos 13690 and 1700) be appointed Joint Liquidators of the Company, and that they act jointly and severally. Further details contact: Christopher Newell, Email: chris.newell@quantuma.com, Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478 100. Robert Lawley , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JPT TRANSPORT CO LTD | Event Date | 2015-01-28 |
Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS . : Further details contact: Christopher Newell, Email: chris.newell@quantuma.com, Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478 100. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | JPT TRANSPORT CO LTD | Event Date | 2015-01-28 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the company and a final meeting of creditors of the above named Company will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 09 January 2017 at 10.30 am (members) and 10.45 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 81 Station Road, Marlow, Bucks SL7 1NS no later than 12.00 noon on 6 January 2017 together if applicable, with a completed proof of debt form if this has not previously been submitted. Date of Appointment: 28 January 2015 Office Holder details: Christopher Newell , (IP No. 13690) and Peter James Hughes-Holland , (IP No. 001700) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Tel: 01628 478100. Alternative contact: Nina Sellars, Email: nina.sellars@quantuma.com, Tel: 01628 478100. Christopher Newell , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JPT TRANSPORT CO LTD | Event Date | 2015-01-09 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS , on 28 January 2015 , at 11.15 am. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , not later than 12.00 noon on 27 January 2015. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Christopher Newell and Peter Hughes-Holland (IP Nos 13690 and 1700) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS are qualified to act as an Insolvency Practitioner in relation to the Company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. Further details contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478 100. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |