Company number 02889704
Status Active
Incorporation Date 20 January 1994
Company Type Private Limited Company
Address RUBIS HOUSE 15, FRIARN STREET, BRIDGWATER, SOMERSET, TA6 3LH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 9 in full. The most likely internet sites of T J TRANSPORT LTD. are www.tjtransport.co.uk, and www.t-j-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. T J Transport Ltd is a Private Limited Company.
The company registration number is 02889704. T J Transport Ltd has been working since 20 January 1994.
The present status of the company is Active. The registered address of T J Transport Ltd is Rubis House 15 Friarn Street Bridgwater Somerset Ta6 3lh. . HIGGINS, Lynne Patricia is a Secretary of the company. GLAZEBROOK, Neil is a Director of the company. GOSLING, John David is a Director of the company. HIGGINS, Jamie William is a Director of the company. HIGGINS, Terence John is a Director of the company. Secretary BOWLES, Judith has been resigned. Secretary DAVIS, John William has been resigned. Secretary GRIFFITHS, Alan Thomas has been resigned. Secretary HIGGINS, Lynne Patricia has been resigned. Secretary WAITE, Paul David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOODARE, Richard has been resigned. Director GOODARE, Sheila West has been resigned. Director ISAAC, Ronald George has been resigned. Director LARNER, Keith Derek has been resigned. Director WAITE, Paul David has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Secretary
BOWLES, Judith
Resigned: 08 August 2003
Appointed Date: 31 October 1996
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 January 1994
Appointed Date: 20 January 1994
Director
GOODARE, Richard
Resigned: 20 January 1995
Appointed Date: 20 January 1994
74 years old
Director
WAITE, Paul David
Resigned: 20 January 1995
Appointed Date: 20 January 1994
66 years old
Persons With Significant Control
Mr Terence John Higgins
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
T J TRANSPORT LTD. Events
06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
21 Dec 2016
Satisfaction of charge 1 in full
21 Dec 2016
Satisfaction of charge 9 in full
21 Dec 2016
Satisfaction of charge 3 in full
21 Dec 2016
Satisfaction of charge 8 in full
...
... and 101 more events
16 Jan 1995
Return made up to 06/01/95; full list of members
03 Jan 1995
Company name changed aspen caddy LIMITED\certificate issued on 04/01/95
20 Jan 1994
Incorporation
9 February 2016
Charge code 0288 9704 0013
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Description: Assignment…
21 October 2015
Charge code 0288 9704 0012
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
7 October 2015
Charge code 0288 9704 0011
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
17 August 2015
Charge code 0288 9704 0010
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 August 2012
Legal charge
Delivered: 12 September 2012
Status: Satisfied
on 21 December 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a tilford quarry, hyde lane, churt, surrey…
16 November 2007
Guarantee & debenture
Delivered: 28 November 2007
Status: Satisfied
on 21 December 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2005
Deed of chattel mortgage
Delivered: 6 December 2005
Status: Satisfied
on 7 February 2008
Persons entitled: Close Asset Finance LTD
Description: Mercedes 8 x 4 hook loader no hv 02 rmz 2 x man 8 x 4…
3 July 2002
Mortgage debenture
Delivered: 10 July 2002
Status: Satisfied
on 5 November 2005
Persons entitled: Angela Caroline Emery and John Donald Christopher Stokes
Description: Fixed and floating charges over the undertaking and all…
31 January 2000
Guarantee & debenture
Delivered: 7 February 2000
Status: Satisfied
on 21 December 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1997
Fixed charge supplemental to a debenture dated 30TH march 1995 issued by the company
Delivered: 8 May 1997
Status: Satisfied
on 21 December 2016
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
6 July 1995
Corporate mortgage
Delivered: 19 July 1995
Status: Satisfied
on 26 April 2014
Persons entitled: Barclays Bank PLC
Description: Scania six wheel tipper registration number F.733 pur. See…
30 March 1995
Debenture
Delivered: 7 April 1995
Status: Satisfied
on 21 December 2016
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…