Company number 04574818
Status Active
Incorporation Date 28 October 2002
Company Type Private Limited Company
Address WEST END GARAGE, BOOT END, BAGILLT, FLINTSHIRE, CH6 6HD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 28 October 2016 with updates; Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
GBP 2
. The most likely internet sites of J C SIMON HAULAGE LTD are www.jcsimonhaulage.co.uk, and www.j-c-simon-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. J C Simon Haulage Ltd is a Private Limited Company.
The company registration number is 04574818. J C Simon Haulage Ltd has been working since 28 October 2002.
The present status of the company is Active. The registered address of J C Simon Haulage Ltd is West End Garage Boot End Bagillt Flintshire Ch6 6hd. . SIMON, Tina Lorraine is a Secretary of the company. SIMON, Joseph Christopher is a Director of the company. SIMON, Tina Lorraine is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Persons With Significant Control
Tina Lorraine Simon
Notified on: 28 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Joseph Christopher Simon
Notified on: 28 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
J C SIMON HAULAGE LTD Events
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 Nov 2016
Confirmation statement made on 28 October 2016 with updates
25 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
12 Oct 2015
Total exemption small company accounts made up to 28 February 2015
18 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
...
... and 27 more events
04 Dec 2002
New secretary appointed;new director appointed
26 Nov 2002
Registered office changed on 26/11/02 from: carnglas chambers, 95 carnglas road, tycoch swansea, SA2 9DH
26 Nov 2002
Secretary resigned
26 Nov 2002
Director resigned
28 Oct 2002
Incorporation