JIM FREIGHT INTERNATIONAL LTD

5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY, Norfolk
StatusDISSOLVED
Company No.05767653
CategoryPrivate Limited Company
Incorporated04 Apr 2006
Age18 years, 3 months
JurisdictionEngland Wales
Dissolution24 Jan 2018
Years6 years, 5 months, 11 days

SUMMARY

JIM FREIGHT INTERNATIONAL LTD is an dissolved private limited company with number 05767653. It was incorporated 18 years, 3 months ago, on 04 April 2006 and it was dissolved 6 years, 5 months, 11 days ago, on 24 January 2018. The company address is 5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY, Norfolk.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jan 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2016

Action Date: 12 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-03

Old address: C/O Wood Allen Page Limited Unit 7 Trust Court Vision Park, Chivers Way Histon Cambridge CB24 9PW

New address: 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-26

Old address: Unit 7, Building 13, Thames Industrial Park, East Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH England

New address: C/O Wood Allen Page Limited Unit 7 Trust Court Vision Park, Chivers Way Histon Cambridge CB24 9PW

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 25 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-11

Old address: 9 Station Yard Station Yard Needham Market Ipswich IP6 8AS

New address: Unit 7, Building 13, Thames Industrial Park, East Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caili Zhu

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2014

Action Date: 21 May 2014

Category: Address

Type: AD01

Change date: 2014-05-21

Old address: C/O Regus Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-24

Officer name: Mrs. Caili Zhu

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 20 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-20

Officer name: Mr. Junbo Ding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Junbo Ding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-14

Old address: C/O 212a Campus, Regus Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2011

Action Date: 30 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-30

Old address: C/O Caili Zhu Unit 7 Essex Engerprise Center 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2010

Action Date: 13 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-13

Old address: 5 Maple Close Brentwood Essex CM13 2EA United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Xuesong Peng

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Caili Zhu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/10/2008

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 08/04/2009 from 5 maple close brentwood essex CM13 2EA uk

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 19/09/2008 from 35 bull close grays essex RM16 6PN

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2008 to 31/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 25/06/07 from: 15 savant house 63-65 camden high st london NW1 7JL

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMFORT APARTMENTS LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:10753610
Status:ACTIVE
Category:Private Limited Company

CYRIAC C LTD

25 BEVERLEY ROAD,MAIDSTONE,ME16 9DL

Number:11355397
Status:ACTIVE
Category:Private Limited Company

DOORCARE LIMITED

152 HALESOWEN ROAD,WEST MIDLANDS,B64 5LP

Number:04369180
Status:ACTIVE
Category:Private Limited Company

GILAT AG

STEPHEN ROSE,LONDON,SW7 2HR

Number:FC018706
Status:ACTIVE
Category:Other company type

MAGNETIC BRANDS LIMITED

36 LONDON ROAD,BRAINTREE,CM7 2LG

Number:10520573
Status:ACTIVE
Category:Private Limited Company

P & H CUISINES LIMITED

1 LAMORNA COURT 43 WOLLATON ROAD,NOTTINGHAM,NG9 2NG

Number:11959783
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source