JOHN JAMES EXPRESS LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 1BB

Company number 02234357
Status Liquidation
Incorporation Date 23 March 1988
Company Type Private Limited Company
Address 21/30 COUNTY CHAMBERS, WESTON ROAD, SOUTHEND ON SEA, ESSEX, SS1 1BB
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off ; Strike-off action suspended . The most likely internet sites of JOHN JAMES EXPRESS LIMITED are www.johnjamesexpress.co.uk, and www.john-james-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. John James Express Limited is a Private Limited Company. The company registration number is 02234357. John James Express Limited has been working since 23 March 1988. The present status of the company is Liquidation. The registered address of John James Express Limited is 21 30 County Chambers Weston Road Southend On Sea Essex Ss1 1bb. . COMSEC LIMITED is a Secretary of the company. NICHOLS, Adam Anthony is a Director of the company. NICHOLS, Anthony John is a Director of the company. NICHOLS, Mark Thomas is a Director of the company. NICHOLS, Nicholas Mark is a Director of the company. NICHOLS, Sharon Julia is a Director of the company. The company operates in "Freight transport by road".


Current Directors

Secretary
COMSEC LIMITED

Director

Director

Director
NICHOLS, Mark Thomas

64 years old

Director

Director

JOHN JAMES EXPRESS LIMITED Events

10 Nov 1992
Order of court to wind up
28 Jul 1992
First Gazette notice for compulsory strike-off

22 Jul 1992
Strike-off action suspended

11 Jun 1991
Accounts for a small company made up to 30 April 1990
11 Apr 1991
Accounts for a small company made up to 30 April 1989
...
... and 10 more events
23 Aug 1988
Accounting reference date notified as 30/04

13 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jun 1988
Registered office changed on 13/06/88 from: 84 temple chambers temple ave london EC4Y ohp

12 May 1988
Company name changed rustmoor LIMITED\certificate issued on 13/05/88

23 Mar 1988
Incorporation

JOHN JAMES EXPRESS LIMITED Charges

23 October 1990
Single debenture
Delivered: 2 November 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…