J.M.A. TRANSPORT LIMITED
LYON ROAD KEARSLEY

Hellopages » Greater Manchester » Bolton » BL4 8HS
Company number 03793101
Status Active
Incorporation Date 22 June 1999
Company Type Private Limited Company
Address UNIT 12A, LYON ROAD INDUSTRIAL ESTATE, LYON ROAD KEARSLEY, BOLTON, BL4 8HS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 199 ; Notice of completion of voluntary arrangement. The most likely internet sites of J.M.A. TRANSPORT LIMITED are www.jmatransport.co.uk, and www.j-m-a-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. J M A Transport Limited is a Private Limited Company. The company registration number is 03793101. J M A Transport Limited has been working since 22 June 1999. The present status of the company is Active. The registered address of J M A Transport Limited is Unit 12a Lyon Road Industrial Estate Lyon Road Kearsley Bolton Bl4 8hs. . ALLSOP, Christopher Philip is a Director of the company. ALLSOP, Jonathan Mark is a Director of the company. Secretary ALLSOP, Florence Annie has been resigned. Secretary VANDENBERG, Lisa Jane has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director ALLSOP, Arnold Barlow has been resigned. Director ALLSOP, Arnold Barlow has been resigned. Director ALLSOP, Christopher Philip has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
ALLSOP, Christopher Philip
Appointed Date: 08 April 2015
53 years old

Director
ALLSOP, Jonathan Mark
Appointed Date: 22 June 1999
53 years old

Resigned Directors

Secretary
ALLSOP, Florence Annie
Resigned: 08 April 2015
Appointed Date: 02 January 2002

Secretary
VANDENBERG, Lisa Jane
Resigned: 02 January 2002
Appointed Date: 22 June 1999

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 22 June 1999
Appointed Date: 22 June 1999

Director
ALLSOP, Arnold Barlow
Resigned: 08 April 2015
Appointed Date: 01 November 2013
87 years old

Director
ALLSOP, Arnold Barlow
Resigned: 01 November 2013
Appointed Date: 22 June 1999
88 years old

Director
ALLSOP, Christopher Philip
Resigned: 13 March 2015
Appointed Date: 22 June 1999
53 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 22 June 1999
Appointed Date: 22 June 1999

J.M.A. TRANSPORT LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 199

18 Mar 2016
Notice of completion of voluntary arrangement
01 Dec 2015
Total exemption small company accounts made up to 30 June 2015
13 Nov 2015
Satisfaction of charge 037931010007 in full
...
... and 75 more events
21 Jul 1999
Director resigned
21 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution

22 Jun 1999
Incorporation

J.M.A. TRANSPORT LIMITED Charges

24 October 2013
Charge code 0379 3101 0007
Delivered: 26 October 2013
Status: Satisfied on 13 November 2015
Persons entitled: Adlington Finance Limited
Description: Contains fixed charge…
4 October 2013
Charge code 0379 3101 0006
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: 'I. All freehold or leasehold property of the company with…
29 February 2012
All assets debenture
Delivered: 2 March 2012
Status: Satisfied on 4 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 March 2011
Mortgage
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings lying to the south east…
10 July 2007
Legal mortgage
Delivered: 19 July 2007
Status: Satisfied on 4 October 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as the medex centre unit 12A lyon…
7 February 2001
Legal mortgage
Delivered: 15 February 2001
Status: Satisfied on 4 October 2013
Persons entitled: Hsbc Bank PLC
Description: 466 and 468 manchester road bolton. With the benefit of all…
22 December 2000
Debenture
Delivered: 29 December 2000
Status: Satisfied on 2 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…