About

Registered Number: 05052558
Date of Incorporation: 23/02/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 97 Jellicoe Avenue, Gosport, Hampshire, PO12 2PB

 

Established in 2004, L J S Transport Ltd have registered office in Hampshire. Currently we aren't aware of the number of employees at the the company. The organisation has 2 directors listed as Wilson, Dean Erin, Wilson, Kim Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Dean Erin 16 March 2004 - 1
WILSON, Kim Elizabeth 16 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 01 March 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
395 - Particulars of a mortgage or charge 25 June 2004
287 - Change in situation or address of Registered Office 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.