About

Registered Number: 03347883
Date of Incorporation: 09/04/1997 (27 years ago)
Company Status: Active
Registered Address: 14a Forest Gate, Pewsham, Chippenham, Wiltshire, SN15 3RS

 

Established in 1997, J J & S Transport Ltd has its registered office in Chippenham, Wiltshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed for J J & S Transport Ltd at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUST, Natalie Lorraine 15 December 2014 - 1
DOUST, Paul George 18 April 2005 - 1
NAISH, Violet 01 March 2013 15 December 2014 1
WINTER, Laurence Robin 01 October 1998 21 November 2003 1
Secretary Name Appointed Resigned Total Appointments
DOUST, Natalie Lorraine 29 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 18 April 2018
MR01 - N/A 14 March 2018
AA - Annual Accounts 11 October 2017
MR01 - N/A 17 May 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 14 April 2015
MR01 - N/A 06 February 2015
MR01 - N/A 29 January 2015
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 14 January 2014
AD01 - Change of registered office address 24 October 2013
MR01 - N/A 26 June 2013
AR01 - Annual Return 30 April 2013
AP01 - Appointment of director 15 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 31 January 2010
287 - Change in situation or address of Registered Office 15 September 2009
363a - Annual Return 29 April 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2008
AA - Annual Accounts 13 December 2007
MEM/ARTS - N/A 10 July 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
MISC - Miscellaneous document 29 June 2007
MISC - Miscellaneous document 29 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 29 June 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
287 - Change in situation or address of Registered Office 14 January 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 26 January 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 29 December 1999
287 - Change in situation or address of Registered Office 11 October 1999
RESOLUTIONS - N/A 31 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1999
123 - Notice of increase in nominal capital 31 August 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 09 February 1999
288a - Notice of appointment of directors or secretaries 14 October 1998
395 - Particulars of a mortgage or charge 03 July 1998
363s - Annual Return 10 May 1998
MEM/ARTS - N/A 12 May 1997
CERTNM - Change of name certificate 06 May 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
287 - Change in situation or address of Registered Office 03 May 1997
NEWINC - New incorporation documents 09 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2018 Outstanding

N/A

A registered charge 11 May 2017 Outstanding

N/A

A registered charge 23 January 2015 Outstanding

N/A

A registered charge 22 January 2015 Outstanding

N/A

A registered charge 21 June 2013 Outstanding

N/A

Debenture 24 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.