This company is commonly known as David K. Jeavons & Son Tipper Haulage Limited. The company was founded 18 years ago and was given the registration number 05775461. The firm's registered office is in CANNOCK. You can find them at 65 Market Street, Hednesford, Cannock, Staffordshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | DAVID K. JEAVONS & SON TIPPER HAULAGE LIMITED |
---|---|---|
Company Number | : | 05775461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2006 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Kingsley Wood Road, Rugeley, England, WS15 2UF | Director | 10 April 2006 | Active |
132 Belt Road, Hednesford, Cannock, WS12 4JB | Secretary | 10 April 2006 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Secretary | 10 April 2006 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Director | 10 April 2006 | Active |
Mr David Keith Jeavons | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Kingsley Wood Road, Rugeley, England, WS15 2UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-02 | Gazette | Gazette notice voluntary. | Download |
2021-01-20 | Dissolution | Dissolution application strike off company. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Officers | Termination secretary company with name termination date. | Download |
2019-10-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-05 | Accounts | Change account reference date company previous extended. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-30 | Officers | Change person director company with change date. | Download |
2012-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-03 | Officers | Change person director company with change date. | Download |
2011-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.