About

Registered Number: 04643369
Date of Incorporation: 21/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 68 Jersey Road, Strood, Rochester, Kent, ME2 3PE

 

Having been setup in 2003, Jag Transport Ltd have registered office in Rochester, Kent, it has a status of "Active". Gilkes, John, Mills, Janet are the current directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Janet 25 January 2003 28 February 2005 1
Secretary Name Appointed Resigned Total Appointments
GILKES, John 25 January 2003 28 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 21 January 2020
PSC01 - N/A 21 January 2020
PSC07 - N/A 21 January 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 13 March 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 09 March 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 10 May 2010
TM02 - Termination of appointment of secretary 11 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 28 April 2006
287 - Change in situation or address of Registered Office 28 April 2006
AA - Annual Accounts 02 August 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 13 March 2004
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.