JWT EXPRESS FREIGHT LTD

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1311 March 2013 Annual return made up to 6 May 2012 with full list of shareholders

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT 5A WEAVER IND ESTATE BLACKBURN STREET LIVERPOOL MERSEYSIDE L19 8JA UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/09/1221 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1225 July 2012 APPLICATION FOR STRIKING-OFF

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/117 June 2011 DISS40 (DISS40(SOAD))

View Document

06/06/116 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

26/11/1026 November 2010 COMPANY NAME CHANGED JON WHITELEY TRANSPORT LIMITED CERTIFICATE ISSUED ON 26/11/10

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM UNIT 3A WEAVER IND EST BLACKBURN STREET LIVERPOOL MERSEYSIDE L19 8JA ENGLAND

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM UNIT HOUSE SPEKE BOULEVARD SPEKE MERSEYSIDE L24 9HZ UNITED KINGDOM

View Document

09/11/109 November 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

14/11/0914 November 2009 DISS40 (DISS40(SOAD))

View Document

12/11/0912 November 2009 Annual return made up to 6 May 2009 with full list of shareholders

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

29/05/0829 May 2008 COMPANY NAME CHANGED JOHN WHITELEY TRANSPORT LIMITED CERTIFICATE ISSUED ON 02/06/08

View Document

22/05/0822 May 2008 DIRECTOR'S PARTICULARS JONATHAN WHITELEY

View Document

06/05/086 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company