About

Registered Number: 04688192
Date of Incorporation: 06/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich, IP10 0BF,

 

Established in 2003, Jdm Haulage Ltd are based in Ipswich, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The business has 2 directors listed as Clouting, Gordon Dennis Percy, Hayward, Sharon Patricia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOUTING, Gordon Dennis Percy 06 March 2003 - 1
HAYWARD, Sharon Patricia 06 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 15 November 2016
CH01 - Change of particulars for director 10 June 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH03 - Change of particulars for secretary 04 May 2016
AD01 - Change of registered office address 16 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 10 April 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 18 January 2010
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
363a - Annual Return 01 April 2009
395 - Particulars of a mortgage or charge 01 October 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
AA - Annual Accounts 20 July 2007
287 - Change in situation or address of Registered Office 20 April 2007
363a - Annual Return 14 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 25 March 2004
395 - Particulars of a mortgage or charge 27 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2003
395 - Particulars of a mortgage or charge 12 September 2003
395 - Particulars of a mortgage or charge 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2008 Outstanding

N/A

Debenture 23 February 2004 Outstanding

N/A

Chattel mortgage 05 September 2003 Outstanding

N/A

Chattel mortgage 18 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.