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.
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 |
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 |
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 |