J M S TRANSPORT (CHORLEY) LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 04919353
Status Liquidation
Incorporation Date 2 October 2003
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators statement of receipts and payments to 15 May 2016; Liquidators statement of receipts and payments to 15 May 2015; Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015. The most likely internet sites of J M S TRANSPORT (CHORLEY) LIMITED are www.jmstransportchorley.co.uk, and www.j-m-s-transport-chorley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. J M S Transport Chorley Limited is a Private Limited Company. The company registration number is 04919353. J M S Transport Chorley Limited has been working since 02 October 2003. The present status of the company is Liquidation. The registered address of J M S Transport Chorley Limited is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . BENNETT, Carole Tracey is a Secretary of the company. BENNETT, Andrew Ellis is a Director of the company. Secretary STRANGE, Kathleen has been resigned. Director STRANGE, James Malcolm has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BENNETT, Carole Tracey
Appointed Date: 31 May 2008

Director
BENNETT, Andrew Ellis
Appointed Date: 21 April 2008
72 years old

Resigned Directors

Secretary
STRANGE, Kathleen
Resigned: 31 May 2008
Appointed Date: 02 October 2003

Director
STRANGE, James Malcolm
Resigned: 31 May 2008
Appointed Date: 02 October 2003
80 years old

J M S TRANSPORT (CHORLEY) LIMITED Events

19 Jul 2016
Liquidators statement of receipts and payments to 15 May 2016
23 Jul 2015
Liquidators statement of receipts and payments to 15 May 2015
30 Jun 2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
23 Jul 2014
Liquidators statement of receipts and payments to 15 May 2014
18 Oct 2013
Registered office address changed from 12 Trident Park Trident Way Blackburn BB1 3NU United Kingdom on 18 October 2013
...
... and 31 more events
10 Aug 2005
Total exemption small company accounts made up to 30 November 2004
22 Feb 2005
Accounting reference date extended from 31/10/04 to 30/11/04
04 Nov 2004
Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

25 Nov 2003
Ad 03/10/03--------- £ si 99@1=99 £ ic 1/100
02 Oct 2003
Incorporation

J M S TRANSPORT (CHORLEY) LIMITED Charges

28 May 2010
Debenture
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
26 May 2006
Debenture
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…