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.
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 |
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 |
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 |