About

Registered Number: 01230978
Date of Incorporation: 23/10/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: Lower End Garage, Marsworth, Nr Tring, Hertfordshire, HP23 4NB

 

Founded in 1975, John Keen (Tring Transport) Ltd have registered office in Hertfordshire, it has a status of "Active". There are 2 directors listed as Keen, Martin John, Keen, Barry Alan for this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEN, Martin John N/A - 1
KEEN, Barry Alan 02 June 1997 30 April 2019 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 20 May 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 30 November 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 22 May 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 21 July 1999
225 - Change of Accounting Reference Date 18 May 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 14 August 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 10 September 1996
RESOLUTIONS - N/A 10 July 1996
RESOLUTIONS - N/A 10 July 1996
RESOLUTIONS - N/A 10 July 1996
363s - Annual Return 02 June 1996
AUD - Auditor's letter of resignation 24 October 1995
AA - Annual Accounts 13 June 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 13 May 1994
363s - Annual Return 13 May 1994
363s - Annual Return 08 June 1993
AA - Annual Accounts 01 June 1993
363s - Annual Return 22 May 1992
288 - N/A 22 May 1992
AA - Annual Accounts 14 May 1992
395 - Particulars of a mortgage or charge 30 September 1991
AA - Annual Accounts 18 June 1991
363b - Annual Return 02 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1990
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
363 - Annual Return 10 August 1989
AA - Annual Accounts 19 July 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
395 - Particulars of a mortgage or charge 01 March 1988
288 - N/A 11 November 1987
AA - Annual Accounts 30 September 1987
363 - Annual Return 30 September 1987
MEM/ARTS - N/A 23 September 1987
RESOLUTIONS - N/A 20 August 1987
395 - Particulars of a mortgage or charge 10 March 1987
363 - Annual Return 15 July 1986
AA - Annual Accounts 14 June 1986
MISC - Miscellaneous document 23 October 1975
NEWINC - New incorporation documents 23 October 1975

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 September 1991 Outstanding

N/A

Legal charge 15 February 1988 Outstanding

N/A

Legal charge 03 March 1987 Outstanding

N/A

Legal charge 08 October 1985 Fully Satisfied

N/A

Legal charge 03 October 1985 Outstanding

N/A

Legal charge 06 August 1984 Outstanding

N/A

Legal charge 09 April 1984 Outstanding

N/A

Charge 19 May 1983 Fully Satisfied

N/A

Legal charge 04 May 1983 Fully Satisfied

N/A

Legal charge 14 January 1983 Outstanding

N/A

Legal charge 28 September 1981 Outstanding

N/A

Legal charge 10 April 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.