About

Registered Number: 06541547
Date of Incorporation: 20/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS

 

Having been setup in 2008, Barry Jeffrey Transport Ltd has its registered office in Cheltenham. We do not know the number of employees at the business. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFREY, Alexander Barry 20 March 2008 - 1
JEFFREY, Jackie 20 September 2016 - 1
JEFFREY, Barry 20 March 2008 20 September 2016 1
Secretary Name Appointed Resigned Total Appointments
JEFFREY, Jackie 20 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 23 March 2017
CH01 - Change of particulars for director 22 March 2017
CH03 - Change of particulars for secretary 22 March 2017
CH01 - Change of particulars for director 22 March 2017
CH01 - Change of particulars for director 20 March 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
MR04 - N/A 20 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 14 December 2009
AA01 - Change of accounting reference date 13 October 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
395 - Particulars of a mortgage or charge 11 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 07 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.