Jasmine Roadways Limited WIGSTON


Jasmine Roadways started in year 1990 as Private Limited Company with registration number 02528437. The Jasmine Roadways company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Wigston at 1 Byfield Drive. Postal code: LE18 3PY.

There is a single director in the firm at the moment - Mark K., appointed on 1 September 1996. In addition, a secretary was appointed - Caroline K., appointed on 1 September 1996. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - William K. who worked with the the firm until 31 August 1996.

This company operates within the LE18 3PY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0202300 . It is located at Rigid Containers Ltd, Stoke Albany Road, Kettering with a total of 8 carsand 11 trailers. It has two locations in the UK.

Jasmine Roadways Limited Address / Contact

Office Address 1 Byfield Drive
Office Address2 Wigston Meadows
Town Wigston
Post code LE18 3PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02528437
Date of Incorporation Tue, 7th Aug 1990
Industry Freight transport by road
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Mark K.

Position: Director

Appointed: 01 September 1996

Caroline K.

Position: Secretary

Appointed: 01 September 1996

Caroline K.

Position: Director

Appointed: 01 September 1996

Resigned: 11 February 2016

Mary K.

Position: Director

Appointed: 20 April 1993

Resigned: 31 August 1997

William K.

Position: Director

Appointed: 28 November 1991

Resigned: 31 August 1997

Timothy K.

Position: Director

Appointed: 07 August 1991

Resigned: 31 August 1996

Mark K.

Position: Director

Appointed: 07 August 1991

Resigned: 07 October 1995

William K.

Position: Secretary

Appointed: 07 August 1991

Resigned: 31 August 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Caroline K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mark K. This PSC owns 25-50% shares and has 25-50% voting rights.

Caroline K.

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

Mark K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand7 073      
Current Assets57 87839 21926 59621 53910 99228 39711 809
Debtors49 30537 71925 09620 0399 49226 89710 309
Net Assets Liabilities-3 103-22 060-28 678-27 731-54 893-34 135 
Other Debtors11 10912 2247 1425 0543 7926 8263 913
Property Plant Equipment46 30322 45337 78327 29416 61712 4619 345
Total Inventories1 5001 5001 5001 5001 5001 5001 500
Other
Accumulated Depreciation Impairment Property Plant Equipment131 96889 91896 145107 399111 226115 382118 498
Average Number Employees During Period    222
Bank Borrowings Overdrafts 11 5666 11612 64113 0962 40910 380
Corporation Tax Payable16      
Creditors11 4312 4339 9897 2504 47674 99372 587
Increase From Depreciation Charge For Year Property Plant Equipment 7 4876 22711 2546 3964 1563 116
Net Current Assets Liabilities-32 144-41 056-56 472-47 775-67 034-46 596-60 778
Number Shares Issued Fully Paid 16 00816 008    
Other Creditors11 4312 4339 9897 2504 47661 92355 351
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 49 537  2 569  
Other Disposals Property Plant Equipment 65 900  6 850  
Other Taxation Social Security Payable10 8475 0141 0622 297   
Par Value Share 11    
Property Plant Equipment Gross Cost178 271112 371133 928134 693127 843127 843 
Provisions For Liabilities Balance Sheet Subtotal5 8311 024     
Total Additions Including From Business Combinations Property Plant Equipment  21 557765   
Total Assets Less Current Liabilities14 159-18 603-18 689-20 481-50 417-34 135-51 433
Trade Creditors Trade Payables17 38412 72924 4982 6758 2026 9015 779
Trade Debtors Trade Receivables38 19625 49517 95414 9855 70020 0716 396

Transport Operator Data

Rigid Containers Ltd
Address Stoke Albany Road , Desborough
City Kettering
Post code NN14 2SR
Vehicles 1
Trailers 1
Unit 155
Address Bruntingthorpe Industrial Estate , Upper Bruntingthorpe
City Lutterworth
Post code LE17 5QZ
Vehicles 7
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 12th, April 2023
Free Download (8 pages)

Company search

Advertisements