JACK RAWSON HAULAGE LIMITED
HOLMFIRTH

Hellopages » West Yorkshire » Kirklees » HD9 6GD

Company number 04258069
Status Active
Incorporation Date 24 July 2001
Company Type Private Limited Company
Address STEAD ROBINSON LTD, SCOTGATE HOUSE 2 SCOTGATE ROAD, HONLEY, HOLMFIRTH, HD9 6GD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-07 GBP 1 . The most likely internet sites of JACK RAWSON HAULAGE LIMITED are www.jackrawsonhaulage.co.uk, and www.jack-rawson-haulage.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and three months. Jack Rawson Haulage Limited is a Private Limited Company. The company registration number is 04258069. Jack Rawson Haulage Limited has been working since 24 July 2001. The present status of the company is Active. The registered address of Jack Rawson Haulage Limited is Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth Hd9 6gd. The company`s financial liabilities are £208.01k. It is £-205.14k against last year. The cash in hand is £85.36k. It is £-98.24k against last year. And the total assets are £897.97k, which is £-69.67k against last year. STANLEY, Nicola Elizabeth is a Secretary of the company. RAWSON, John is a Director of the company. Secretary MOHAMMAD JAVED, Iqbal has been resigned. Secretary RAMSDEN, Angela has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director RAMSDEN, Catherine has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


jack rawson haulage Key Finiance

LIABILITIES £208.01k
-50%
CASH £85.36k
-54%
TOTAL ASSETS £897.97k
-8%
All Financial Figures

Current Directors

Secretary
STANLEY, Nicola Elizabeth
Appointed Date: 09 June 2007

Director
RAWSON, John
Appointed Date: 29 September 2006
59 years old

Resigned Directors

Secretary
MOHAMMAD JAVED, Iqbal
Resigned: 18 October 2002
Appointed Date: 10 June 2002

Secretary
RAMSDEN, Angela
Resigned: 08 July 2007
Appointed Date: 20 October 2002

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 24 July 2001
Appointed Date: 24 July 2001

Director
RAMSDEN, Catherine
Resigned: 29 September 2006
Appointed Date: 24 July 2001
58 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 24 July 2001
Appointed Date: 24 July 2001

Persons With Significant Control

Mr John Rawson
Notified on: 24 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

JACK RAWSON HAULAGE LIMITED Events

29 Jul 2016
Confirmation statement made on 24 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1

15 Apr 2015
Total exemption small company accounts made up to 31 July 2014
05 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1

...
... and 38 more events
09 May 2002
Registered office changed on 09/05/02 from: 9 lodge farm close thornhill dewsbury west yorkshire WF12 0DG
14 Nov 2001
Particulars of mortgage/charge
30 Jul 2001
Secretary resigned
30 Jul 2001
Director resigned
24 Jul 2001
Incorporation

JACK RAWSON HAULAGE LIMITED Charges

22 February 2006
Debenture
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2001
Debenture
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…