About

Registered Number: 06690313
Date of Incorporation: 05/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 32 The Crescent, Spalding, PE11 1AF,

 

J & N Transport Services Ltd was founded on 05 September 2008 with its registered office in Spalding, it has a status of "Active". This organisation has 3 directors listed as Cooper, Jamie Anderson Gordon, Cooper, Nadine Ami, Priestley, Emma Jane in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Jamie Anderson Gordon 05 September 2008 - 1
PRIESTLEY, Emma Jane 28 February 2019 28 February 2019 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Nadine Ami 05 September 2008 25 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 18 June 2019
PSC07 - N/A 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
PSC01 - N/A 04 March 2019
AP01 - Appointment of director 04 March 2019
CS01 - N/A 28 February 2019
CS01 - N/A 11 October 2018
MR04 - N/A 05 September 2018
AA - Annual Accounts 19 June 2018
TM02 - Termination of appointment of secretary 26 April 2018
AD01 - Change of registered office address 27 March 2018
MR01 - N/A 17 January 2018
DISS40 - Notice of striking-off action discontinued 02 December 2017
CS01 - N/A 01 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 07 July 2015
MR01 - N/A 03 November 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 30 September 2013
CH03 - Change of particulars for secretary 30 September 2013
CH01 - Change of particulars for director 30 September 2013
AA - Annual Accounts 16 April 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 27 September 2012
CH03 - Change of particulars for secretary 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2008
NEWINC - New incorporation documents 05 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2018 Fully Satisfied

N/A

A registered charge 30 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.