About

Registered Number: 03625884
Date of Incorporation: 03/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: 12 Walmgate Road, Perivale, Middlesex, UB6 7LH

 

J J C Transport Ltd was setup in 1998, it's status at Companies House is "Active". The companies directors are Deely, Francis, Mcgarry, John Joseph. We do not know the number of employees at J J C Transport Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEELY, Francis 03 September 1998 - 1
MCGARRY, John Joseph 03 September 1998 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 15 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 03 September 2018
PSC02 - N/A 18 June 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 02 October 2017
PSC09 - N/A 02 October 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 29 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH03 - Change of particulars for secretary 21 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 23 March 2005
363a - Annual Return 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 September 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 17 December 2001
AAMD - Amended Accounts 28 September 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 06 September 2000
225 - Change of Accounting Reference Date 13 April 2000
AUD - Auditor's letter of resignation 07 December 1999
363s - Annual Return 09 September 1999
RESOLUTIONS - N/A 10 June 1999
RESOLUTIONS - N/A 10 June 1999
RESOLUTIONS - N/A 10 June 1999
AA - Annual Accounts 10 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1999
225 - Change of Accounting Reference Date 27 May 1999
287 - Change in situation or address of Registered Office 16 December 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
287 - Change in situation or address of Registered Office 07 September 1998
NEWINC - New incorporation documents 03 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.