About

Registered Number: 00708503
Date of Incorporation: 20/11/1961 (62 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4-5 Lichfield Trading Estate, Lagrange, Tamworth, Staffordshire, B79 7XD,

 

J.Clarke Transport(Lichfield)limited was founded on 20 November 1961 and has its registered office in Staffordshire. There are 6 directors listed for this company. 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
PALLETT, Robert Keith 01 February 2007 - 1
ROWE, Andrew James 01 February 1994 - 1
ROWE, Edna N/A - 1
ROWE, Jamie James Hugh 06 April 2017 - 1
ROWE, Ellen N/A 04 May 1995 1
ROWE, James Howard N/A 26 March 1993 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CH01 - Change of particulars for director 01 July 2020
PSC04 - N/A 01 July 2020
AA - Annual Accounts 30 June 2020
MR01 - N/A 16 October 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 29 April 2019
MR01 - N/A 18 February 2019
MR04 - N/A 15 February 2019
MR04 - N/A 15 February 2019
MR04 - N/A 15 February 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 17 August 2017
AP01 - Appointment of director 10 April 2017
AA - Annual Accounts 04 April 2017
MR01 - N/A 27 October 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 25 May 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 27 March 2014
MR01 - N/A 16 January 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 23 May 2013
RESOLUTIONS - N/A 12 February 2013
SH01 - Return of Allotment of shares 12 February 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 13 March 2012
MG01 - Particulars of a mortgage or charge 15 November 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 24 June 2009
RESOLUTIONS - N/A 21 May 2009
363s - Annual Return 29 August 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 05 September 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 30 August 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 29 September 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 30 August 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 10 July 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 11 July 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 09 June 1995
288 - N/A 31 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 10 June 1994
288 - N/A 16 February 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 13 May 1993
288 - N/A 02 April 1993
363s - Annual Return 16 September 1992
AA - Annual Accounts 01 September 1992
363a - Annual Return 10 September 1991
AA - Annual Accounts 05 August 1991
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
288 - N/A 04 May 1989
AA - Annual Accounts 14 July 1988
363 - Annual Return 14 July 1988
AUD - Auditor's letter of resignation 21 August 1987
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986
NEWINC - New incorporation documents 20 November 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2019 Outstanding

N/A

A registered charge 15 February 2019 Outstanding

N/A

A registered charge 10 October 2016 Outstanding

N/A

A registered charge 14 January 2014 Outstanding

N/A

Deed of assignment 14 November 2011 Outstanding

N/A

Long term licence to sub-let 06 August 2010 Fully Satisfied

N/A

Debenture 04 February 2008 Fully Satisfied

N/A

Legal charge 31 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.