J J & S TRANSPORT LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 3RS

Company number 03347883
Status Active
Incorporation Date 9 April 1997
Company Type Private Limited Company
Address 14A FOREST GATE, PEWSHAM, CHIPPENHAM, WILTSHIRE, SN15 3RS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 106 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J J & S TRANSPORT LIMITED are www.jjstransport.co.uk, and www.j-j-s-transport.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and seven months. The distance to to Melksham Rail Station is 5.2 miles; to Trowbridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J J S Transport Limited is a Private Limited Company. The company registration number is 03347883. J J S Transport Limited has been working since 09 April 1997. The present status of the company is Active. The registered address of J J S Transport Limited is 14a Forest Gate Pewsham Chippenham Wiltshire Sn15 3rs. The company`s financial liabilities are £16.58k. It is £4.69k against last year. The cash in hand is £267.25k. It is £-62.84k against last year. And the total assets are £1141.66k, which is £92.33k against last year. DOUST, Natalie Lorraine is a Secretary of the company. DOUST, Natalie Lorraine is a Director of the company. DOUST, Paul George is a Director of the company. Secretary COLLIER, Michael Richard has been resigned. Secretary WINTER, Laurence Robin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLIER, Linda Marie has been resigned. Director COLLIER, Michael Richard has been resigned. Director NAISH, Violet has been resigned. Director WINTER, Laurence Robin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Freight transport by road".


j j & s transport Key Finiance

LIABILITIES £16.58k
+39%
CASH £267.25k
-20%
TOTAL ASSETS £1141.66k
+8%
All Financial Figures

Current Directors

Secretary
DOUST, Natalie Lorraine
Appointed Date: 29 February 2008

Director
DOUST, Natalie Lorraine
Appointed Date: 15 December 2014
50 years old

Director
DOUST, Paul George
Appointed Date: 18 April 2005
53 years old

Resigned Directors

Secretary
COLLIER, Michael Richard
Resigned: 29 February 2008
Appointed Date: 21 November 2003

Secretary
WINTER, Laurence Robin
Resigned: 21 November 2003
Appointed Date: 22 April 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 April 1997
Appointed Date: 09 April 1997

Director
COLLIER, Linda Marie
Resigned: 29 February 2008
Appointed Date: 22 April 1997
71 years old

Director
COLLIER, Michael Richard
Resigned: 29 February 2008
Appointed Date: 12 May 1999
78 years old

Director
NAISH, Violet
Resigned: 15 December 2014
Appointed Date: 01 March 2013
75 years old

Director
WINTER, Laurence Robin
Resigned: 21 November 2003
Appointed Date: 01 October 1998
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 April 1997
Appointed Date: 09 April 1997

J J & S TRANSPORT LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 106

08 Oct 2015
Total exemption small company accounts made up to 30 April 2015
14 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 106

06 Feb 2015
Registration of charge 033478830004, created on 22 January 2015
...
... and 68 more events
03 May 1997
New director appointed
03 May 1997
Director resigned
03 May 1997
Secretary resigned
03 May 1997
Registered office changed on 03/05/97 from: 1 mitchell lane bristol BS1 6BU
09 Apr 1997
Incorporation

J J & S TRANSPORT LIMITED Charges

23 January 2015
Charge code 0334 7883 0003
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
22 January 2015
Charge code 0334 7883 0004
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at clark avenue porte marsh industrial estate calne…
21 June 2013
Charge code 0334 7883 0002
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
24 June 1998
Debenture
Delivered: 3 July 1998
Status: Satisfied on 26 February 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…