About

Registered Number: 03482394
Date of Incorporation: 17/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 1 Hodgkinson Road, Felixstowe, IP11 3QT,

 

Established in 1997, D.J.B. Haulage Ltd are based in Felixstowe, it has a status of "Active". We don't know the number of employees at this business. The companies directors are Brooks, Nicholas Kevin, Best, Elizabeth, Buxton, Polly Susan, Glover, Martin Paul, Overman, Kim, Parker, Kelvin Trevor, Walne, Darren.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Elizabeth 02 January 2007 01 April 2007 1
BUXTON, Polly Susan 06 April 2006 12 March 2010 1
GLOVER, Martin Paul 01 May 2001 01 October 2011 1
OVERMAN, Kim 20 February 2019 18 August 2020 1
PARKER, Kelvin Trevor 17 December 1997 01 December 1999 1
WALNE, Darren 09 April 2018 04 February 2019 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Nicholas Kevin 31 July 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
AA01 - Change of accounting reference date 14 February 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 04 September 2019
AP03 - Appointment of secretary 06 August 2019
AP01 - Appointment of director 21 February 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 14 September 2018
TM01 - Termination of appointment of director 04 September 2018
AA - Annual Accounts 18 April 2018
AP01 - Appointment of director 12 April 2018
PSC02 - N/A 07 March 2018
AD01 - Change of registered office address 07 March 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 01 February 2018
PSC07 - N/A 01 February 2018
MR04 - N/A 16 January 2018
CS01 - N/A 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
PSC05 - N/A 05 September 2017
AA - Annual Accounts 09 August 2017
AD01 - Change of registered office address 04 April 2017
AA - Annual Accounts 14 September 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 08 October 2014
CH01 - Change of particulars for director 30 September 2014
AR01 - Annual Return 04 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
MR01 - N/A 21 July 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
MR04 - N/A 28 May 2014
MR01 - N/A 18 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 25 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 22 June 2012
CH03 - Change of particulars for secretary 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AR01 - Annual Return 10 October 2011
TM01 - Termination of appointment of director 05 October 2011
AA - Annual Accounts 03 October 2011
AD01 - Change of registered office address 12 September 2011
TM01 - Termination of appointment of director 14 September 2010
AR01 - Annual Return 01 September 2010
AP01 - Appointment of director 01 September 2010
AA - Annual Accounts 29 April 2010
TM01 - Termination of appointment of director 16 March 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 07 July 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 30 October 2003
395 - Particulars of a mortgage or charge 10 June 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 15 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
395 - Particulars of a mortgage or charge 07 August 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 17 April 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
363s - Annual Return 29 December 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 21 December 1998
287 - Change in situation or address of Registered Office 27 July 1998
395 - Particulars of a mortgage or charge 30 January 1998
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
NEWINC - New incorporation documents 17 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2014 Fully Satisfied

N/A

A registered charge 17 March 2014 Outstanding

N/A

All assets debenture 06 June 2003 Fully Satisfied

N/A

Mortgage 31 July 2001 Fully Satisfied

N/A

Debenture 28 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.