UKBizDB.co.uk

JAY DEE TRANSPORT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jay Dee Transport Ltd. The company was founded 14 years ago and was given the registration number 06933167. The firm's registered office is in HORNCASTLE. You can find them at Plot 18 Devereux Way, Boston Road Industrial Estate, Horncastle, Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JAY DEE TRANSPORT LTD
Company Number:06933167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Plot 18 Devereux Way, Boston Road Industrial Estate, Horncastle, Lincolnshire, LN9 6AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Queen Mary Road, Lincoln, England, LN1 3NT

Director18 October 2019Active
Cottage Garden, The Avenue, Friskney, Boston, England, PE22 8NG

Director18 October 2019Active
20, Revesby Corner, Mareham Le Fen, PE22 7QQ

Secretary14 July 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director12 June 2009Active
20, Revesby Corner, Marenham Le Fen, PE22 7QQ

Director14 July 2009Active
20, Revesby Corner, Mareham Le Fen, PE22 7QQ

Director14 July 2009Active

People with Significant Control

Mr Darrell Andrew Robinson
Notified on:01 November 2019
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:82, Queen Mary Road, Lincoln, England, LN1 3NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Andrew Taylor
Notified on:01 November 2019
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Cottage Garden, The Avenue, Boston, England, PE22 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Denis Sumner
Notified on:13 June 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:20 Revesby Corner, Mareham Le Fen, United Kingdom, PE22 7QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Heather Jane Sumner
Notified on:13 June 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:20 Reversby Corner, Mareham Le Fen, United Kingdom, PE22 7QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Mortgage

Mortgage charge whole release with charge number.

Download
2020-08-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-02Persons with significant control

Notification of a person with significant control.

Download
2019-11-02Officers

Termination secretary company with name termination date.

Download
2019-11-02Persons with significant control

Notification of a person with significant control.

Download
2019-11-02Persons with significant control

Cessation of a person with significant control.

Download
2019-11-02Persons with significant control

Cessation of a person with significant control.

Download
2019-11-02Officers

Termination director company with name termination date.

Download
2019-11-02Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-09-15Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.