J DICKINSON TRANSPORT LIMITED
CARLISLE J DICKINSON COURIER SERVICE LIMITED

Hellopages » Cumbria » Carlisle » CA6 5TR

Company number 04003224
Status Active
Incorporation Date 26 May 2000
Company Type Private Limited Company
Address SITE 24 BRAMPTON ROAD, LONGTOWN, CARLISLE, CUMBRIA, CA6 5TR
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Secretary's details changed for Vikki Marie Bell on 31 August 2016; Director's details changed for Mr James Maxwell Dickinson on 31 August 2016. The most likely internet sites of J DICKINSON TRANSPORT LIMITED are www.jdickinsontransport.co.uk, and www.j-dickinson-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. J Dickinson Transport Limited is a Private Limited Company. The company registration number is 04003224. J Dickinson Transport Limited has been working since 26 May 2000. The present status of the company is Active. The registered address of J Dickinson Transport Limited is Site 24 Brampton Road Longtown Carlisle Cumbria Ca6 5tr. . BELL, Vikki Marie is a Secretary of the company. DICKINSON, James Maxwell is a Director of the company. Secretary DICKINSON, Mary has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Secretary
BELL, Vikki Marie
Appointed Date: 11 May 2004

Director
DICKINSON, James Maxwell
Appointed Date: 26 May 2000
55 years old

Resigned Directors

Secretary
DICKINSON, Mary
Resigned: 11 May 2004
Appointed Date: 26 May 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 May 2000
Appointed Date: 26 May 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 May 2000
Appointed Date: 26 May 2000

J DICKINSON TRANSPORT LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Secretary's details changed for Vikki Marie Bell on 31 August 2016
31 Aug 2016
Director's details changed for Mr James Maxwell Dickinson on 31 August 2016
31 Aug 2016
Director's details changed for Mr James Maxwell Dickinson on 31 August 2016
27 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,100

...
... and 45 more events
16 Jun 2000
New director appointed
16 Jun 2000
New secretary appointed
05 Jun 2000
Secretary resigned
05 Jun 2000
Director resigned
26 May 2000
Incorporation

J DICKINSON TRANSPORT LIMITED Charges

14 April 2015
Charge code 0400 3224 0005
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Factor 21 (North) Limited
Description: All assets of company by way of a first fixed and floating…
28 August 2013
Charge code 0400 3224 0004
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
22 July 2011
Debenture
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 2011
All assets debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Debenture
Delivered: 4 June 2008
Status: Satisfied on 30 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…