Background WavePink WaveYellow Wave

S & J EUROPEAN HAULAGE LIMITED (02208036)

S & J EUROPEAN HAULAGE LIMITED (02208036) is a dissolved UK company. incorporated on 23 December 1987. with registered office in Brighton. The company operates in the Transportation and Storage sector, engaged in freight transport by road. S & J EUROPEAN HAULAGE LIMITED has been registered for 38 years. Current directors include HAINES, Jane Elizabeth, HAINES, Matthew, HAINES, Sarah Jane and 1 others.

Company Number
02208036
Status
dissolved
Type
ltd
Incorporated
23 December 1987
Age
38 years
Address
Suite 3, Regency House, Brighton, BN1 2NW
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HAINES, Jane Elizabeth, HAINES, Matthew, HAINES, Sarah Jane, MUSSON, Carl Andrew
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & J EUROPEAN HAULAGE LIMITED

S & J EUROPEAN HAULAGE LIMITED is an dissolved company incorporated on 23 December 1987 with the registered office located in Brighton. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. S & J EUROPEAN HAULAGE LIMITED was registered 38 years ago.(SIC: 49410)

Status

dissolved

Active since 38 years ago

Company No

02208036

LTD Company

Age

38 Years

Incorporated 23 December 1987

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 7 September 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 November 2023 (2 years ago)
Submitted on 4 December 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Suite 3, Regency House 91 Western Road Brighton, BN1 2NW,

Previous Addresses

Unit C, Asfordby Business Park St Bartholomews Way Melton Mowbray Leics LE14 3JL
From: 23 December 1987To: 8 April 2024
Timeline

9 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Dec 11
Director Joined
Apr 16
Loan Secured
Jul 18
Director Left
May 19
Owner Exit
Nov 19
Director Joined
Apr 22
Director Left
May 22
Loan Secured
Mar 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MUSSON, Carl Andrew

Active
91 Western Road, BrightonBN1 2NW
Secretary
Appointed 10 Jan 2017

HAINES, Jane Elizabeth

Active
91 Western Road, BrightonBN1 2NW
Born April 1957
Director
Appointed 01 Aug 2002

HAINES, Matthew

Active
91 Western Road, BrightonBN1 2NW
Born October 1983
Director
Appointed 20 Dec 2011

HAINES, Sarah Jane

Active
91 Western Road, BrightonBN1 2NW
Born March 1987
Director
Appointed 08 Apr 2016

MUSSON, Carl Andrew

Active
91 Western Road, BrightonBN1 2NW
Born May 1980
Director
Appointed 28 Feb 2022

HAINES, Jane Elizabeth

Resigned
Unit C, Asfordby Business Park, Melton MowbrayLE14 3JL
Secretary
Appointed N/A
Resigned 10 Jan 2017

HAINES, Stephen

Resigned
Unit C, Asfordby Business Park, Melton MowbrayLE14 3JL
Born May 1955
Director
Appointed N/A
Resigned 22 Mar 2019

LEONARD, Paul Richard

Resigned
Hailey Ave, LoughboroughLE11 4QW
Born September 1941
Director
Appointed 23 Nov 2000
Resigned 23 Apr 2001

PUGSLEY, Phillip

Resigned
Unit C, Asfordby Business Park, Melton MowbrayLE14 3JL
Born April 1947
Director
Appointed 01 Aug 2002
Resigned 31 Mar 2022

UNDERWOOD, Carl Adrian

Resigned
9 Dalgliesh Way, Melton MowbrayLE14 3RX
Born August 1955
Director
Appointed N/A
Resigned 16 Mar 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Haines

Ceased
Unit C, Asfordby Business Park, Melton MowbrayLE14 3JL
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016
Ceased 01 Nov 2019

Mrs Jane Elizabeth Haines

Active
91 Western Road, BrightonBN1 2NW
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

114

Gazette Dissolved Liquidation
5 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
5 February 2025
AM23AM23
Liquidation In Administration Progress Report
29 October 2024
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
11 June 2024
AM06AM06
Liquidation In Administration Proposals
28 May 2024
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
20 May 2024
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
8 April 2024
AM01AM01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Medium
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Medium
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Medium
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
30 November 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Small
30 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 September 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
287Change of Registered Office
Legacy
28 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 October 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1993
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1992
AAAnnual Accounts
Legacy
12 July 1991
363b363b
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Small
18 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Legacy
31 May 1990
288288
Accounts With Accounts Type Small
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Legacy
31 March 1988
395Particulars of Mortgage or Charge
Legacy
4 February 1988
PUC 5PUC 5
Legacy
4 February 1988
PUC 2PUC 2
Legacy
20 January 1988
224224
Legacy
14 January 1988
288288
Incorporation Company
23 December 1987
NEWINCIncorporation