Jac-mar Transport Services Ltd

General information

Name:

Jac-mar Transport Services Limited

Office Address:

C/o Begbies Traynor Twon House House CO3 3AD Colchester

Number: 08296194

Incorporation date: 2012-11-16

Dissolution date: 2023-07-17

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 signifies the launching of Jac-mar Transport Services Ltd, the company which was situated at C/o Begbies Traynor, Twon House House in Colchester. It was founded on 2012/11/16. The company's reg. no. was 08296194 and the postal code was CO3 3AD. It had been active in this business for approximately 11 years up until 2023/07/17.

The data at our disposal describing the following firm's personnel shows us that the last two directors were: Jacqueline H. and Martin H. who were appointed to their positions on 2012/11/16.

Executives who controlled the firm include: Jacqueline H. owned 1/2 or less of company shares. Martin H. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jacqueline H.

Role: Secretary

Appointed: 16 November 2012

Latest update: 5 August 2023

Jacqueline H.

Role: Director

Appointed: 16 November 2012

Latest update: 5 August 2023

Martin H.

Role: Director

Appointed: 16 November 2012

Latest update: 5 August 2023

People with significant control

Jacqueline H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Martin H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 30 November 2022
Confirmation statement last made up date 16 November 2021
Annual Accounts
Start Date For Period Covered By Report 16 November 2012
Annual Accounts 16 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 16 August 2015
Annual Accounts 27 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 27 August 2016
Annual Accounts 27 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 27 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts 11 March 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 11 March 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Stables Copyholt Lane Banks Green, Upper Bentley

Post code:

B97 5SU

City / Town:

Redditch

HQ address,
2014

Address:

The Stables Copyholt Lane Banks Green, Upper Bentley

Post code:

B97 5SU

City / Town:

Redditch

HQ address,
2015

Address:

The Stables Copyholt Lane Banks Green, Upper Bentley

Post code:

B97 5SU

City / Town:

Redditch

HQ address,
2016

Address:

The Stables Copyholt Lane Banks Green, Upper Bentley

Post code:

B97 5SU

City / Town:

Redditch

Search other companies

Services (by SIC Code)

  • 53202 : Unlicensed carrier
10
Company Age

Closest Companies - by postcode