About

Registered Number: 04003224
Date of Incorporation: 26/05/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Unit 22 Whitesyke Longtown, Carlisle, Cumbria, CA6 5TR,

 

Founded in 2000, J Dickinson Transport Ltd are based in Carlisle, Cumbria, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Bell, Vikki Marie, Dickinson, Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BELL, Vikki Marie 11 May 2004 01 October 2016 1
DICKINSON, Mary 26 May 2000 11 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 26 May 2020
PSC04 - N/A 02 October 2019
CH01 - Change of particulars for director 02 October 2019
AD01 - Change of registered office address 02 October 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 28 May 2019
MR04 - N/A 14 September 2018
AA - Annual Accounts 10 September 2018
MR01 - N/A 01 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 29 September 2017
MR04 - N/A 24 June 2017
MR04 - N/A 24 June 2017
CS01 - N/A 31 May 2017
SH06 - Notice of cancellation of shares 25 May 2017
SH03 - Return of purchase of own shares 25 May 2017
TM02 - Termination of appointment of secretary 09 May 2017
AA - Annual Accounts 07 September 2016
CH03 - Change of particulars for secretary 31 August 2016
CH01 - Change of particulars for director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 May 2015
MR01 - N/A 14 April 2015
AA01 - Change of accounting reference date 24 September 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 29 May 2014
CH03 - Change of particulars for secretary 29 May 2014
AA - Annual Accounts 25 March 2014
MR01 - N/A 05 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 08 February 2012
AD01 - Change of registered office address 11 November 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2011
AR01 - Annual Return 16 June 2011
MG01 - Particulars of a mortgage or charge 11 June 2011
CERTNM - Change of name certificate 31 May 2011
CONNOT - N/A 31 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 05 June 2008
395 - Particulars of a mortgage or charge 04 June 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 27 January 2003
287 - Change in situation or address of Registered Office 24 October 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 19 June 2001
225 - Change of Accounting Reference Date 24 October 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2018 Outstanding

N/A

A registered charge 14 April 2015 Fully Satisfied

N/A

A registered charge 28 August 2013 Fully Satisfied

N/A

Debenture 22 July 2011 Outstanding

N/A

All assets debenture 09 June 2011 Fully Satisfied

N/A

Debenture 30 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.