JUDD'S TRANSPORT LIMITED
STURMINSTER NEWTON

Hellopages » Dorset » North Dorset » DT10 2DT

Company number 02671504
Status Active
Incorporation Date 16 December 1991
Company Type Private Limited Company
Address ALLERS, BACK LANE HAZELBURY BRYAN, STURMINSTER NEWTON, DORSET, DT10 2DT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 ; Director's details changed for Mr Charles Wallace Frank Judd on 1 December 2015. The most likely internet sites of JUDD'S TRANSPORT LIMITED are www.juddstransport.co.uk, and www.judd-s-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Gillingham (Dorset) Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Judd S Transport Limited is a Private Limited Company. The company registration number is 02671504. Judd S Transport Limited has been working since 16 December 1991. The present status of the company is Active. The registered address of Judd S Transport Limited is Allers Back Lane Hazelbury Bryan Sturminster Newton Dorset Dt10 2dt. . JUDD, Christine Rose is a Secretary of the company. CORNICK, Maria Lisa is a Director of the company. JUDD, Charles Wallace Frank is a Director of the company. JUDD, Christine Rose is a Director of the company. JUDD, Gary Charles John is a Director of the company. Director JUDD, Charles Wallace Frank has been resigned. The company operates in "Freight transport by road".


Current Directors


Director
CORNICK, Maria Lisa

56 years old

Director
JUDD, Charles Wallace Frank
Appointed Date: 16 October 2001
86 years old

Director
JUDD, Christine Rose

80 years old

Director

Resigned Directors

Director
JUDD, Charles Wallace Frank
Resigned: 23 June 2000
86 years old

Persons With Significant Control

Mrs Maria Lisa Cornick
Notified on: 1 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Charles John Judd
Notified on: 1 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Rose Judd
Notified on: 1 December 2016
80 years old
Nature of control: Has significant influence or control

Mr Charles Wallace Frank Judd
Notified on: 1 December 2016
86 years old
Nature of control: Has significant influence or control

JUDD'S TRANSPORT LIMITED Events

29 Dec 2016
Confirmation statement made on 16 December 2016 with updates
11 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

11 Jan 2016
Director's details changed for Mr Charles Wallace Frank Judd on 1 December 2015
26 Nov 2015
Total exemption small company accounts made up to 31 July 2015
13 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000

...
... and 79 more events
13 Mar 1992
New director appointed

13 Mar 1992
New director appointed

26 Feb 1992
Accounting reference date notified as 31/07

19 Dec 1991
Secretary resigned

16 Dec 1991
Incorporation

JUDD'S TRANSPORT LIMITED Charges

15 November 2013
Charge code 0267 1504 0013
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a allers back lane kingston hazelbury bryan…
13 September 2013
Charge code 0267 1504 0012
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
5 September 2011
All assets debenture
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 November 2004
Legal charge
Delivered: 3 December 2004
Status: Satisfied on 31 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land and premises at allers back lane kingston hazelbury…
27 October 2004
Debenture
Delivered: 29 October 2004
Status: Satisfied on 31 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2004
Mortgage deed
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h property k/a land on the north east side of back…
2 February 2001
Mortgage
Delivered: 17 February 2001
Status: Satisfied on 15 January 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining "allers" back lane kingston, hazelbury…
24 January 2001
Deed of chattel mortgage
Delivered: 3 February 2001
Status: Satisfied on 15 January 2005
Persons entitled: State Securities PLC
Description: 1 x scania 92H-280 chassis no. 1184147 reg no.J959 eyb, 1 x…
3 October 1997
Mortgage deed
Delivered: 8 October 1997
Status: Satisfied on 15 January 2005
Persons entitled: Lloyds Bank PLC
Description: F/H yard and premises adjoining allers back lane kingston…
26 March 1996
Single debenture
Delivered: 11 April 1996
Status: Satisfied on 15 January 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1994
Debenture
Delivered: 12 July 1994
Status: Satisfied on 2 October 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1993
Credit agreement
Delivered: 23 August 1993
Status: Satisfied on 28 September 2001
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…