You are here: bizstats.co.uk > a-z index > J list > J list

J & G Vesty Haulage Limited LEICESTER


J & G Vesty Haulage started in year 2003 as Private Limited Company with registration number 04696150. The J & G Vesty Haulage company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Leicester at Church View Church Close. Postal code: LE9 6XS.

At the moment there are 4 directors in the the firm, namely Danny V., Marlene V. and Claire V. and others. In addition one secretary - Marlene V. - is with the company. As of 27 April 2024, there was 1 ex director - Jack V.. There were no ex secretaries.

This company operates within the LE18 3QY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1020130 . It is located at Cliffe Hill Quarry, Battleflat Lane, Coalville with a total of 40 carsand 16 trailers. It has two locations in the UK.

J & G Vesty Haulage Limited Address / Contact

Office Address Church View Church Close
Office Address2 Broughton Astley
Town Leicester
Post code LE9 6XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04696150
Date of Incorporation Thu, 13th Mar 2003
Industry Freight transport by road
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Danny V.

Position: Director

Appointed: 10 October 2018

Marlene V.

Position: Secretary

Appointed: 13 March 2003

Marlene V.

Position: Director

Appointed: 13 March 2003

Claire V.

Position: Director

Appointed: 13 March 2003

Gary V.

Position: Director

Appointed: 13 March 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 13 March 2003

Resigned: 13 March 2003

Jack V.

Position: Director

Appointed: 13 March 2003

Resigned: 25 August 2011

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2003

Resigned: 13 March 2003

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Claire V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gary V. This PSC owns 25-50% shares and has 25-50% voting rights.

Claire V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    119 120273 876494 484253 966319 841278 666304 521128 883
Current Assets346 458356 518529 270809 752912 7051 564 8761 217 2101 121 9001 059 4681 084 5151 004 767824 072
Debtors270 542294 096381 814746 101793 5851 291 000722 726867 934739 627805 849700 246695 189
Net Assets Liabilities    638 408942 1861 221 6231 363 2651 315 1681 303 9581 291 1901 121 370
Other Debtors    78 08460 95155 286101 30638 87136 49834 80243 350
Property Plant Equipment    1 068 2441 229 0241 387 8911 553 6841 662 5321 475 3241 532 0351 591 024
Cash Bank In Hand75 91662 422147 45663 651119 120       
Net Assets Liabilities Including Pension Asset Liability106 10290 158232 874368 892638 408       
Tangible Fixed Assets519 722483 728581 157956 5841 068 244       
Reserves/Capital
Called Up Share Capital6060606060       
Profit Loss Account Reserve106 04290 098232 814368 832638 348       
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 014 288910 151927 3551 014 062913 3261 035 2821 155 2451 289 751
Additions Other Than Through Business Combinations Property Plant Equipment     422 031449 311475 500597 672180 528387 874404 235
Average Number Employees During Period    3336283030292828
Corporation Tax Payable    82 26495 467      
Creditors    750 0981 254 327869 735745 275633 190672 250785 109751 238
Finance Lease Liabilities Present Value Total    219 818273 177296 812328 460292 104245 694258 059179 329
Increase From Depreciation Charge For Year Property Plant Equipment     221 689257 420272 843270 773319 109331 163345 246
Net Current Assets Liabilities-219 462-202 012-67 59720 403162 607310 549347 475376 625426 278412 265219 65872 834
Other Creditors    43 70285 31561 41964 46088 80334 202226 775277 810
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     325 826240 216186 136371 509197 153211 200210 740
Other Disposals Property Plant Equipment     365 388273 240223 000589 560245 780211 200210 740
Other Taxation Social Security Payable    92 13896 560      
Property Plant Equipment Gross Cost    2 082 5322 139 1752 315 2462 567 7462 575 8582 510 6062 687 2802 880 775
Provisions For Liabilities Balance Sheet Subtotal    176 488190 974199 399241 301302 806277 330276 180296 617
Taxation Social Security Payable     192 027190 250103 77748 334155 439130 274113 860
Total Assets Less Current Liabilities300 260281 716513 560976 9871 230 8511 539 5731 735 3661 930 3092 088 8101 887 5891 751 6931 663 858
Trade Creditors Trade Payables    312 176703 808321 254248 578203 949236 915170 001180 239
Trade Debtors Trade Receivables    715 5011 230 049667 440766 628700 756769 351665 444651 839
Amount Specific Advance Or Credit Directors132 38 31 57821 87919 25843 418 9 249  
Amount Specific Advance Or Credit Made In Period Directors     21 87919 25843 418 9 249  
Amount Specific Advance Or Credit Repaid In Period Directors     31 57821 87919 25843 418 9 249 
Advances Credits Directors132 38 63 156       
Advances Credits Made In Period Directors  38 63 156       
Advances Credits Repaid In Period Directors 132 38        
Bank Borrowings Overdrafts Secured  305 399652 123635 773       
Capital Employed106 10290 158232 874368 892638 408       
Creditors Due After One Year136 640139 799194 105457 486415 955       
Creditors Due Within One Year565 920558 530596 867789 349750 098       
Number Shares Allotted 60606060       
Par Value Share 1111       
Provisions For Liabilities Charges57 51851 75986 581150 609176 488       
Share Capital Allotted Called Up Paid6060606060       
Tangible Fixed Assets Additions 116 610276 620610 470333 814       
Tangible Fixed Assets Cost Or Valuation1 298 3201 213 9451 389 9651 912 6262 082 532       
Tangible Fixed Assets Depreciation778 598730 217808 808956 0421 014 288       
Tangible Fixed Assets Depreciation Charged In Period 138 038156 202217 520214 101       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 186 41977 61170 285155 855       
Tangible Fixed Assets Disposals 200 985100 60087 808163 908       

Transport Operator Data

Cliffe Hill Quarry
Address Battleflat Lane , Ellistown
City Coalville
Post code LE67 1FA
Vehicles 20
Trailers 8
Midland Quarry Products
Address Whitwick Quarry , Leicester Road , Whitwick
City Coalville
Post code LE67 5GR
Vehicles 20
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, October 2023
Free Download (6 pages)

Company search

Advertisements