About

Registered Number: 03569033
Date of Incorporation: 22/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Orwell House, 50 High Street, Hungerford, Berks., RG17 0NE

 

J & B Bulk Haulage Ltd was founded on 22 May 1998 and has its registered office in Berks., it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLES, Frederick James 22 May 1998 - 1
JOHNSON, Patrick Colin 22 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BOLES, Wendy Anne 22 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 07 August 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 08 June 2017
MR01 - N/A 02 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 26 May 2011
CERTNM - Change of name certificate 23 May 2011
CONNOT - N/A 16 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 14 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 June 2007
353 - Register of members 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 29 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
AA - Annual Accounts 22 January 2002
395 - Particulars of a mortgage or charge 10 January 2002
363s - Annual Return 25 September 2001
287 - Change in situation or address of Registered Office 06 August 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 30 June 2000
287 - Change in situation or address of Registered Office 17 March 2000
RESOLUTIONS - N/A 30 November 1999
AA - Annual Accounts 30 November 1999
363s - Annual Return 18 August 1999
MISC - Miscellaneous document 18 August 1999
225 - Change of Accounting Reference Date 10 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
NEWINC - New incorporation documents 22 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2017 Outstanding

N/A

Debenture 07 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.