K J TRANSPORT LIMITED
DERBY

Hellopages » Leicestershire » North West Leicestershire » DE74 2NP
Company number 03032903
Status Active
Incorporation Date 14 March 1995
Company Type Private Limited Company
Address TRENT LANE, CASTLE DONINGTON, DERBY, DE74 2NP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 5,000 . The most likely internet sites of K J TRANSPORT LIMITED are www.kjtransport.co.uk, and www.k-j-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Derby Rail Station is 6.9 miles; to Beeston Rail Station is 7.3 miles; to Duffield Rail Station is 11.3 miles; to Bulwell Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K J Transport Limited is a Private Limited Company. The company registration number is 03032903. K J Transport Limited has been working since 14 March 1995. The present status of the company is Active. The registered address of K J Transport Limited is Trent Lane Castle Donington Derby De74 2np. . DISNEY, Andrew John is a Secretary of the company. DISNEY, Andrew John is a Director of the company. DOWNEY, Kevin John is a Director of the company. SHERWOOD, Ashley Paul Alan is a Director of the company. SHERWOOD, Justin Anthony is a Director of the company. Secretary BEASLEY, Maria Grazia has been resigned. Secretary ROGERS, Robert Anthony has been resigned. Director EDGINTON, Dawn Maria has been resigned. Nominee Director HIRON, Peter has been resigned. Director ROGERS, Robert Anthony has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
DISNEY, Andrew John
Appointed Date: 10 June 2005

Director
DISNEY, Andrew John
Appointed Date: 14 March 2012
54 years old

Director
DOWNEY, Kevin John
Appointed Date: 28 March 1995
61 years old

Director
SHERWOOD, Ashley Paul Alan
Appointed Date: 10 June 2005
56 years old

Director
SHERWOOD, Justin Anthony
Appointed Date: 10 June 2005
53 years old

Resigned Directors

Secretary
BEASLEY, Maria Grazia
Resigned: 28 March 1995
Appointed Date: 14 March 1995

Secretary
ROGERS, Robert Anthony
Resigned: 10 June 2005
Appointed Date: 28 March 1995

Director
EDGINTON, Dawn Maria
Resigned: 08 October 2004
Appointed Date: 07 September 2004
60 years old

Nominee Director
HIRON, Peter
Resigned: 28 March 1995
Appointed Date: 14 March 1995
68 years old

Director
ROGERS, Robert Anthony
Resigned: 05 July 2004
Appointed Date: 01 August 1996
81 years old

Persons With Significant Control

Fred Sherwood & Sons (Transport) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

K J TRANSPORT LIMITED Events

22 Mar 2017
Confirmation statement made on 14 March 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5,000

18 Jan 2016
Accounts for a medium company made up to 31 March 2015
18 Nov 2015
Auditor's resignation
...
... and 78 more events
21 Mar 1995
£ nc 100/10000 17/03/95
21 Mar 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Mar 1995
Registered office changed on 20/03/95 from: market square house st jamess street nottingham NG1 6FG
14 Mar 1995
Incorporation

K J TRANSPORT LIMITED Charges

11 September 2007
Debenture
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1997
Mortgage debenture
Delivered: 4 June 1997
Status: Satisfied on 11 June 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…