About

Registered Number: 02775943
Date of Incorporation: 22/12/1992 (31 years and 3 months ago)
Company Status: Active
Registered Address: 66 Mochdre Industrial Estate, Mochdre, Newtown, SY16 4LE,

 

Trax J H Ltd was established in 1992, it's status at Companies House is "Active". The current directors of this organisation are listed as Watkin, Richard Adam, Horsley, Richard Geoffrey Courtenay, Lewis Abbott, Maureen Teresa, Smith, Donna, Thurwood Smith, Natasha Louise, Edwards, William Arthur, Painton, David, Raynes, Carole Ann, Warren Thomas, Graeme. This organisation is registered for VAT in the UK. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKIN, Richard Adam 01 April 2014 - 1
EDWARDS, William Arthur 30 April 1993 21 March 1997 1
PAINTON, David 03 June 2004 01 February 2017 1
RAYNES, Carole Ann 30 April 1993 21 March 1997 1
WARREN THOMAS, Graeme 02 February 1993 31 March 1993 1
Secretary Name Appointed Resigned Total Appointments
HORSLEY, Richard Geoffrey Courtenay 31 October 2011 18 December 2013 1
LEWIS ABBOTT, Maureen Teresa 02 February 1993 01 May 1993 1
SMITH, Donna 01 February 2014 09 February 2017 1
THURWOOD SMITH, Natasha Louise 01 January 2005 23 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 02 January 2020
AD01 - Change of registered office address 25 June 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 21 September 2018
PSC02 - N/A 12 June 2018
CH01 - Change of particulars for director 15 February 2018
PSC07 - N/A 04 January 2018
CS01 - N/A 03 January 2018
PSC07 - N/A 03 January 2018
AA - Annual Accounts 21 September 2017
MR04 - N/A 21 June 2017
TM02 - Termination of appointment of secretary 20 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 February 2017
TM01 - Termination of appointment of director 09 February 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 08 September 2016
MR04 - N/A 14 April 2016
MR04 - N/A 17 February 2016
AR01 - Annual Return 06 January 2016
MR04 - N/A 19 June 2015
MR04 - N/A 11 June 2015
MR04 - N/A 11 June 2015
MR04 - N/A 11 June 2015
MR04 - N/A 11 June 2015
AA - Annual Accounts 17 April 2015
MR01 - N/A 29 December 2014
AR01 - Annual Return 23 December 2014
MR01 - N/A 04 December 2014
AA - Annual Accounts 11 April 2014
AP01 - Appointment of director 02 April 2014
MR04 - N/A 11 February 2014
MR04 - N/A 11 February 2014
MR04 - N/A 11 February 2014
AP03 - Appointment of secretary 04 February 2014
MR04 - N/A 14 January 2014
AR01 - Annual Return 09 January 2014
TM02 - Termination of appointment of secretary 18 December 2013
AA01 - Change of accounting reference date 23 October 2013
AA - Annual Accounts 24 September 2013
AA - Annual Accounts 24 September 2013
SH01 - Return of Allotment of shares 02 September 2013
RESOLUTIONS - N/A 26 June 2013
AA01 - Change of accounting reference date 19 June 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 12 January 2012
AP03 - Appointment of secretary 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
TM02 - Termination of appointment of secretary 24 November 2011
AA - Annual Accounts 16 September 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
MG01 - Particulars of a mortgage or charge 03 September 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 02 August 2010
RESOLUTIONS - N/A 29 April 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 07 September 2007
395 - Particulars of a mortgage or charge 08 March 2007
395 - Particulars of a mortgage or charge 08 March 2007
395 - Particulars of a mortgage or charge 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
363a - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 29 September 2005
395 - Particulars of a mortgage or charge 06 July 2005
363s - Annual Return 12 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
395 - Particulars of a mortgage or charge 31 July 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 01 October 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
CERTNM - Change of name certificate 05 June 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 30 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2001
395 - Particulars of a mortgage or charge 19 July 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 20 October 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 26 October 1999
RESOLUTIONS - N/A 26 July 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 23 December 1998
225 - Change of Accounting Reference Date 27 February 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 30 January 1998
395 - Particulars of a mortgage or charge 19 July 1997
RESOLUTIONS - N/A 06 May 1997
RESOLUTIONS - N/A 06 May 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 19 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1996
395 - Particulars of a mortgage or charge 20 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1996
363a - Annual Return 11 March 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 15 August 1994
363s - Annual Return 24 February 1994
287 - Change in situation or address of Registered Office 29 September 1993
288 - N/A 25 August 1993
288 - N/A 05 August 1993
395 - Particulars of a mortgage or charge 29 June 1993
MEM/ARTS - N/A 29 June 1993
RESOLUTIONS - N/A 28 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1993
288 - N/A 28 May 1993
123 - Notice of increase in nominal capital 28 May 1993
287 - Change in situation or address of Registered Office 28 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 May 1993
288 - N/A 28 May 1993
395 - Particulars of a mortgage or charge 12 May 1993
CERTNM - Change of name certificate 23 April 1993
288 - N/A 13 April 1993
CERTNM - Change of name certificate 05 April 1993
288 - N/A 30 March 1993
288 - N/A 30 March 1993
287 - Change in situation or address of Registered Office 18 February 1993
288 - N/A 18 February 1993
CERTNM - Change of name certificate 09 February 1993
NEWINC - New incorporation documents 22 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2014 Fully Satisfied

N/A

A registered charge 02 December 2014 Outstanding

N/A

Assignment 26 February 2013 Fully Satisfied

N/A

Debenture 02 September 2011 Fully Satisfied

N/A

Legal assignment 01 September 2011 Fully Satisfied

N/A

Debenture 31 March 2011 Fully Satisfied

N/A

Floating charge (all assets) 06 March 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 06 March 2007 Fully Satisfied

N/A

Chattel mortgage 09 February 2007 Fully Satisfied

N/A

Debenture 23 June 2005 Fully Satisfied

N/A

Chattels mortgage 30 July 2004 Fully Satisfied

N/A

Chattels mortgage 18 July 2001 Fully Satisfied

N/A

Debenture 04 July 1997 Fully Satisfied

N/A

Fixed and floating charge 15 August 1996 Fully Satisfied

N/A

Debenture 15 June 1993 Fully Satisfied

N/A

Chattel mortgage 30 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.