About

Registered Number: 01039555
Date of Incorporation: 24/01/1972 (52 years and 3 months ago)
Company Status: Active
Registered Address: John Evans (Transport Services) Ltd, Portland Street, Newport, Gwent, NP20 2DP

 

John Evans (Transport Services) Ltd was founded on 24 January 1972, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Robert Simon 01 December 1995 - 1
TAYLOR, Lynne Joyce 22 June 1978 - 1
EVANS, John Haydn N/A 06 May 1998 1
HARVEY, Henry Reginald N/A 31 December 1994 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 23 August 2018
AA01 - Change of accounting reference date 29 June 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 17 February 2016
CH01 - Change of particulars for director 21 January 2016
DISS40 - Notice of striking-off action discontinued 07 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 25 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 19 January 2009
395 - Particulars of a mortgage or charge 17 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 27 January 2006
395 - Particulars of a mortgage or charge 18 October 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 28 February 2005
363s - Annual Return 19 December 2003
AA - Annual Accounts 27 November 2003
363s - Annual Return 29 January 2003
225 - Change of Accounting Reference Date 18 December 2002
395 - Particulars of a mortgage or charge 10 December 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 27 January 2002
395 - Particulars of a mortgage or charge 20 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2001
395 - Particulars of a mortgage or charge 01 March 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 28 December 2000
395 - Particulars of a mortgage or charge 31 May 2000
RESOLUTIONS - N/A 04 February 2000
RESOLUTIONS - N/A 04 February 2000
123 - Notice of increase in nominal capital 04 February 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 07 December 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 07 October 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
RESOLUTIONS - N/A 02 April 1998
RESOLUTIONS - N/A 02 April 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 04 May 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 1997
363s - Annual Return 23 January 1997
363s - Annual Return 12 April 1996
288 - N/A 22 February 1996
AA - Annual Accounts 09 February 1996
AA - Annual Accounts 06 February 1995
363s - Annual Return 30 January 1995
288 - N/A 30 January 1995
AA - Annual Accounts 11 February 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 04 February 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 24 February 1992
363s - Annual Return 11 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1991
395 - Particulars of a mortgage or charge 15 March 1991
AA - Annual Accounts 08 February 1991
363a - Annual Return 08 February 1991
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987
363 - Annual Return 12 May 1986
AA - Annual Accounts 07 May 1986
CERTNM - Change of name certificate 18 September 1973
NEWINC - New incorporation documents 24 January 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 July 2008 Outstanding

N/A

Legal charge 15 July 2008 Outstanding

N/A

Debenture 12 October 2005 Outstanding

N/A

Legal charge 05 December 2002 Outstanding

N/A

Legal charge 17 October 2001 Fully Satisfied

N/A

Legal charge 28 February 2001 Fully Satisfied

N/A

Legal charge 22 May 2000 Fully Satisfied

N/A

Fixed and floating charge 14 March 1991 Fully Satisfied

N/A

Chattels mortgage 16 June 1983 Fully Satisfied

N/A

Mortgage 14 May 1979 Fully Satisfied

N/A

Charge 23 April 1979 Fully Satisfied

N/A

Mortgage 23 April 1979 Fully Satisfied

N/A

Mortgage 24 January 1979 Fully Satisfied

N/A

Floating charge 09 September 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.