About

Registered Number: 02794353
Date of Incorporation: 26/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Swanworth Quarry, Worth Matravers, Swanage, Dorset, BH19 3LE

 

J. Suttle Transport Ltd was registered on 26 February 1993 with its registered office in Swanage in Dorset. We do not know the number of employees at J. Suttle Transport Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLABBURN, Simon 01 April 2011 - 1
FUNNELL, Roger Alan 21 March 1994 - 1
JAMES, Michael Robert 21 April 2015 - 1
MARSHALL, Sue 21 April 2015 - 1
SUTTLE, John Christopher 01 April 2016 - 1
SUTTLE, Matthew Robert 15 March 2019 - 1
RUDD, William Leonard Francis 30 March 1993 30 March 2007 1
Secretary Name Appointed Resigned Total Appointments
SUTTLE, Christopher John 30 March 1993 01 April 2012 1
SUTTLE, Sandra Anne 01 April 2012 31 March 2016 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 03 January 2020
RESOLUTIONS - N/A 10 September 2019
AP01 - Appointment of director 25 March 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 08 January 2019
MR01 - N/A 28 March 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 29 August 2017
CH01 - Change of particulars for director 29 August 2017
CH01 - Change of particulars for director 29 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 10 January 2017
AP01 - Appointment of director 06 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
AR01 - Annual Return 17 February 2016
AD04 - Change of location of company records to the registered office 17 February 2016
AA - Annual Accounts 24 December 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
AR01 - Annual Return 24 February 2015
CH03 - Change of particulars for secretary 24 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
TM02 - Termination of appointment of secretary 21 June 2012
AP03 - Appointment of secretary 21 June 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 08 December 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
SH01 - Return of Allotment of shares 06 June 2011
AP01 - Appointment of director 05 May 2011
AR01 - Annual Return 21 March 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
363a - Annual Return 15 May 2008
RESOLUTIONS - N/A 28 April 2008
RESOLUTIONS - N/A 05 April 2008
169 - Return by a company purchasing its own shares 05 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2008
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
169 - Return by a company purchasing its own shares 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
AA - Annual Accounts 13 September 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
169 - Return by a company purchasing its own shares 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
123 - Notice of increase in nominal capital 11 April 2007
RESOLUTIONS - N/A 05 April 2007
RESOLUTIONS - N/A 05 April 2007
RESOLUTIONS - N/A 05 April 2007
RESOLUTIONS - N/A 05 April 2007
RESOLUTIONS - N/A 05 April 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 11 November 2004
353 - Register of members 11 November 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 14 November 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 15 May 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 31 May 1997
287 - Change in situation or address of Registered Office 14 November 1996
AA - Annual Accounts 08 October 1996
363a - Annual Return 31 March 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 20 December 1994
RESOLUTIONS - N/A 15 April 1994
RESOLUTIONS - N/A 15 April 1994
353 - Register of members 15 April 1994
325 - Location of register of directors' interests in shares etc 15 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1994
123 - Notice of increase in nominal capital 15 April 1994
395 - Particulars of a mortgage or charge 26 March 1994
288 - N/A 25 March 1994
363s - Annual Return 25 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1993
395 - Particulars of a mortgage or charge 08 May 1993
395 - Particulars of a mortgage or charge 29 April 1993
287 - Change in situation or address of Registered Office 08 April 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
CERTNM - Change of name certificate 02 April 1993
NEWINC - New incorporation documents 26 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2018 Outstanding

N/A

Mortgage 01 February 2011 Outstanding

N/A

Mortgage 21 March 1994 Outstanding

N/A

Debenture 06 May 1993 Fully Satisfied

N/A

Single debenture 28 April 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.