About

Registered Number: 01396311
Date of Incorporation: 27/10/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: . Gammaton Road, Bideford, Devon, EX39 4FG

 

John Seymour Transport Ltd was established in 1978. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Nigel John 15 December 2009 - 1
EVANS, Susan Jayne 01 April 2011 - 1
EVANS, Thomas John 01 April 2011 - 1
RAYMONT, Jonathan Michael 01 April 2019 - 1
TAYLOR, Andrew John 01 August 2014 - 1
CARROLL, Peter 29 November 2005 15 December 2009 1
RUDD, Michael Joseph 01 December 2000 31 March 2017 1
THOMPSON, Ann N/A 29 November 2005 1
THOMPSON, Hugh Richard Seymour N/A 29 November 2005 1
THOMPSON, Jason George Seymour 01 December 2000 29 November 2005 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Susan Jayne 15 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 14 October 2019
AP01 - Appointment of director 01 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 October 2018
CS01 - N/A 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
AA - Annual Accounts 11 October 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 08 October 2014
AP01 - Appointment of director 04 August 2014
AA - Annual Accounts 17 February 2014
AD01 - Change of registered office address 13 February 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 11 October 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 18 October 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
AD01 - Change of registered office address 13 January 2010
AP03 - Appointment of secretary 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
AP01 - Appointment of director 13 January 2010
RESOLUTIONS - N/A 30 December 2009
CC04 - Statement of companies objects 30 December 2009
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 16 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 12 March 2007
395 - Particulars of a mortgage or charge 13 October 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 14 February 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 03 January 2006
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
AA - Annual Accounts 04 February 2005
169 - Return by a company purchasing its own shares 18 January 2005
RESOLUTIONS - N/A 10 January 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 22 October 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2001
395 - Particulars of a mortgage or charge 17 February 2001
AA - Annual Accounts 31 January 2001
RESOLUTIONS - N/A 12 January 2001
RESOLUTIONS - N/A 12 January 2001
RESOLUTIONS - N/A 12 January 2001
395 - Particulars of a mortgage or charge 22 December 2000
363s - Annual Return 01 November 2000
395 - Particulars of a mortgage or charge 24 May 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 22 October 1998
287 - Change in situation or address of Registered Office 01 October 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 25 November 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 16 July 1996
AA - Annual Accounts 18 December 1995
395 - Particulars of a mortgage or charge 17 October 1995
363s - Annual Return 03 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 December 1994
395 - Particulars of a mortgage or charge 15 March 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 13 January 1993
363b - Annual Return 17 September 1992
AA - Annual Accounts 19 September 1991
363a - Annual Return 19 September 1991
AA - Annual Accounts 22 March 1991
363a - Annual Return 22 March 1991
RESOLUTIONS - N/A 18 March 1991
RESOLUTIONS - N/A 18 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1991
AA - Annual Accounts 28 February 1990
363 - Annual Return 28 February 1990
AA - Annual Accounts 24 January 1989
363 - Annual Return 17 August 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
395 - Particulars of a mortgage or charge 15 September 1987
AA - Annual Accounts 28 March 1987
363 - Annual Return 28 March 1987
AA - Annual Accounts 21 June 1985
AA - Annual Accounts 01 October 1984
NEWINC - New incorporation documents 27 October 1978

Mortgages & Charges

Description Date Status Charge by
Legal assignment 18 March 2010 Outstanding

N/A

Floating charge (all assets) 11 October 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 15 February 2001 Outstanding

N/A

Debenture 14 December 2000 Fully Satisfied

N/A

Debenture 19 May 2000 Outstanding

N/A

Fixed and floating charge 10 October 1995 Fully Satisfied

N/A

Book debts debenture deed 14 March 1994 Fully Satisfied

N/A

Mortgage debenture 02 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.