JAYS LOGISTICS (SOUTH WEST) LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » TA8 1AR

Company number 05954745
Status Active
Incorporation Date 3 October 2006
Company Type Private Limited Company
Address 3-5 COLLEGE STREET, BURNHAM-ON-SEA, SOMERSET, TA8 1AR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 059547450004, created on 22 December 2015. The most likely internet sites of JAYS LOGISTICS (SOUTH WEST) LIMITED are www.jayslogisticssouthwest.co.uk, and www.jays-logistics-south-west.co.uk. The predicted number of employees is 80 to 90. The company’s age is eighteen years and twelve months. Jays Logistics South West Limited is a Private Limited Company. The company registration number is 05954745. Jays Logistics South West Limited has been working since 03 October 2006. The present status of the company is Active. The registered address of Jays Logistics South West Limited is 3 5 College Street Burnham On Sea Somerset Ta8 1ar. The company`s financial liabilities are £688.17k. It is £-11.27k against last year. The cash in hand is £170.07k. It is £9.24k against last year. And the total assets are £2591.95k, which is £1196.42k against last year. WHITE, Jonathan Dennis is a Secretary of the company. KEEDWELL, Raymond Thomas is a Director of the company. KEEDWELL, Stuart Raymond is a Director of the company. PHILLIPS, Paul Brian is a Director of the company. WHITE, Jonathan Dennis is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WHITE, Jeremy Phillip has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


jays logistics (south west) Key Finiance

LIABILITIES £688.17k
-2%
CASH £170.07k
+5%
TOTAL ASSETS £2591.95k
+85%
All Financial Figures

Current Directors

Secretary
WHITE, Jonathan Dennis
Appointed Date: 03 October 2006

Director
KEEDWELL, Raymond Thomas
Appointed Date: 03 October 2006
83 years old

Director
KEEDWELL, Stuart Raymond
Appointed Date: 03 October 2006
61 years old

Director
PHILLIPS, Paul Brian
Appointed Date: 01 November 2013
53 years old

Director
WHITE, Jonathan Dennis
Appointed Date: 03 October 2006
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 October 2006
Appointed Date: 03 October 2006

Director
WHITE, Jeremy Phillip
Resigned: 30 April 2012
Appointed Date: 03 October 2006
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 October 2006
Appointed Date: 03 October 2006

Persons With Significant Control

R T Keedwell Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Dennis White
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAYS LOGISTICS (SOUTH WEST) LIMITED Events

17 Oct 2016
Confirmation statement made on 3 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Dec 2015
Registration of charge 059547450004, created on 22 December 2015
28 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

08 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 23 more events
23 Oct 2006
New director appointed
23 Oct 2006
New director appointed
23 Oct 2006
New director appointed
19 Oct 2006
Ad 03/10/06--------- £ si 99@1=99 £ ic 1/100
03 Oct 2006
Incorporation

JAYS LOGISTICS (SOUTH WEST) LIMITED Charges

22 December 2015
Charge code 0595 4745 0004
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 February 2011
Debenture
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2010
Guarantee & debenture
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2006
Guarantee & debenture
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…