Dissolved 2015-05-19
Company Information for ROY JAMES TRUCK RENTAL LIMITED
READING, BERKSHIRE, RG8 8HT,
|
Company Registration Number
04638259
Private Limited Company
Dissolved Dissolved 2015-05-19 |
Company Name | ||
---|---|---|
ROY JAMES TRUCK RENTAL LIMITED | ||
Legal Registered Office | ||
READING BERKSHIRE RG8 8HT Other companies in RG8 | ||
Previous Names | ||
|
Company Number | 04638259 | |
---|---|---|
Date formed | 2003-01-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2015-05-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
ANN JAMES |
||
ANN JAMES |
||
ROY WYN JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
RES15 | CHANGE OF NAME 26/03/2014 | |
CERTNM | COMPANY NAME CHANGED CHIVE TRUCK RENTAL LIMITED CERTIFICATE ISSUED ON 02/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WYN JAMES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN JAMES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANN JAMES / 01/10/2009 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: ASMEC CENTRE MERLIN HOUSE BRUNEL ROAD THEALE READING BERKSHIRE RG7 4AB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 14-16 BOULTON ROAD READING BERKSHIRE RG2 0NH | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04 | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
|
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 ROY JAMES TRUCK RENTAL LIMITED
Called Up Share Capital | 2012-04-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 2 |
Shareholder Funds | 2012-04-30 | £ -750 |
Shareholder Funds | 2011-04-30 | £ -750 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ROY JAMES TRUCK RENTAL LIMITED are:
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. |