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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, Queen Mary Road, Lincoln, England, LN1 3NT | Director | 18 October 2019 | Active |
Cottage Garden, The Avenue, Friskney, Boston, England, PE22 8NG | Director | 18 October 2019 | Active |
20, Revesby Corner, Mareham Le Fen, PE22 7QQ | Secretary | 14 July 2009 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 12 June 2009 | Active |
20, Revesby Corner, Marenham Le Fen, PE22 7QQ | Director | 14 July 2009 | Active |
20, Revesby Corner, Mareham Le Fen, PE22 7QQ | Director | 14 July 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-02 | Officers | Termination secretary company with name termination date. | Download |
2019-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-02 | Officers | Termination director company with name termination date. | Download |
2019-11-02 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.