JAYCO INTERNATIONAL FORWARDING LIMITED
Overview
| Company Name | JAYCO INTERNATIONAL FORWARDING LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03427320 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JAYCO INTERNATIONAL FORWARDING LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is JAYCO INTERNATIONAL FORWARDING LIMITED located?
| Registered Office Address | 6 Royal Mews SS1 1DB Southend-On-Sea Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JAYCO INTERNATIONAL FORWARDING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2023 |
| Next Accounts Due On | Aug 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2022 |
What is the status of the latest confirmation statement for JAYCO INTERNATIONAL FORWARDING LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 01, 2025 |
| Next Confirmation Statement Due | May 15, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2024 |
| Overdue | Yes |
What are the latest filings for JAYCO INTERNATIONAL FORWARDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 19, 2025 | 20 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Registered office address changed from Thurrock Trade Park Unit 15 Oliver Road West Thurrock Grays Essex RM20 3ED United Kingdom to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on Jun 26, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||||||||||
Registered office address changed from 134a London Road Benfleet SS7 5SQ England to Thurrock Trade Park Unit 15 Oliver Road West Thurrock Grays Essex RM20 3ED on Aug 16, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Sheila Cohen as a person with significant control on Oct 29, 2022 | 2 pages | PSC01 | ||||||||||
Change of details for Mr John Henry Cohen as a person with significant control on Oct 29, 2022 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Nov 30, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Shelia Pauline Cohen on Jan 06, 2020 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr John Henry Cohen on Jan 06, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Shelia Pauline Cohen on Jan 06, 2020 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Nov 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Mark Ball & Co 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS to 134a London Road Benfleet SS7 5SQ on Apr 23, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 4 pages | AA | ||||||||||
Who are the officers of JAYCO INTERNATIONAL FORWARDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COHEN, Shelia Pauline | Secretary | Royal Mews SS1 1DB Southend-On-Sea 6 Essex | British | 25835170001 | ||||||
| CARR, Andrew Kevin | Director | Royal Mews SS1 1DB Southend-On-Sea 6 Essex | England | British | 82575740001 | |||||
| COHEN, John Henry | Director | Royal Mews SS1 1DB Southend-On-Sea 6 Essex | England | British | 25835180002 | |||||
| COHEN, Shelia Pauline | Director | Royal Mews SS1 1DB Southend-On-Sea 6 Essex | United Kingdom | British | 25835170002 | |||||
| BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
| HARRIS, Christina Fay | Secretary | 45 Bell Common CM16 4DY Epping Essex | British | 54955660001 | ||||||
| BERESFORD, Steven James | Director | 11 Chelmer Crescent IG11 0PX Barking Essex | British | 55693970001 | ||||||
| BUDD, Frederick, Executors Of | Director | Wingletye Lane RM11 3BU Hornchurch 325 Essex | England | British | 140077070001 | |||||
| COHEN, Wendy | Director | Mark Ball & Co 8 Holgate Court 4-10 Western Road RM1 3JS Romford Essex | United Kingdom | British | 133043700001 | |||||
| BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Who are the persons with significant control of JAYCO INTERNATIONAL FORWARDING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sheila Cohen | Oct 29, 2022 | Royal Mews SS1 1DB Southend-On-Sea 6 Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Henry Cohen | Sep 01, 2016 | Royal Mews SS1 1DB Southend-On-Sea 6 Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does JAYCO INTERNATIONAL FORWARDING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Mar 22, 2010 Delivered On Mar 25, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All interest in all sums from time to time standing to the credit of an interest bearing instant access deposit account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 19, 1998 Delivered On Mar 24, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does JAYCO INTERNATIONAL FORWARDING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0