L J S TRANSPORT LIMITED
HAMPSHIRE

Hellopages » Hampshire » Gosport » PO12 2PB

Company number 05052558
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address 97 JELLICOE AVENUE, GOSPORT, HAMPSHIRE, PO12 2PB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of L J S TRANSPORT LIMITED are www.ljstransport.co.uk, and www.l-j-s-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Ryde Pier Head Rail Station is 3.4 miles; to Fratton Rail Station is 3.5 miles; to Fareham Rail Station is 4.8 miles; to Cosham Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L J S Transport Limited is a Private Limited Company. The company registration number is 05052558. L J S Transport Limited has been working since 23 February 2004. The present status of the company is Active. The registered address of L J S Transport Limited is 97 Jellicoe Avenue Gosport Hampshire Po12 2pb. The company`s financial liabilities are £0.31k. It is £-0.35k against last year. The cash in hand is £0.12k. It is £0.12k against last year. And the total assets are £13.32k, which is £0k against last year. WILSON, Kim Elizabeth is a Secretary of the company. WILSON, Dean Erin is a Director of the company. WILSON, Kim Elizabeth is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Freight transport by road".


l j s transport Key Finiance

LIABILITIES £0.31k
-54%
CASH £0.12k
TOTAL ASSETS £13.32k
+0%
All Financial Figures

Current Directors

Secretary
WILSON, Kim Elizabeth
Appointed Date: 16 March 2004

Director
WILSON, Dean Erin
Appointed Date: 16 March 2004
63 years old

Director
WILSON, Kim Elizabeth
Appointed Date: 16 March 2004
64 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 16 March 2004
Appointed Date: 23 February 2004

Director
CREDITREFORM LIMITED
Resigned: 16 March 2004
Appointed Date: 23 February 2004

Persons With Significant Control

Mr Dean Erin Wilson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kim Elizabeth Wilson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L J S TRANSPORT LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 28 February 2016
23 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

12 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 25 more events
19 Mar 2004
New secretary appointed;new director appointed
19 Mar 2004
New director appointed
16 Mar 2004
Director resigned
16 Mar 2004
Secretary resigned
23 Feb 2004
Incorporation

L J S TRANSPORT LIMITED Charges

22 June 2004
Fixed and floating charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…