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

J.m. Haulage (leeds) Limited LEEDS


J.m. Haulage (leeds) started in year 2004 as Private Limited Company with registration number 05240459. The J.m. Haulage (leeds) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Leeds at Unit 3 16 Cross Green Way. Postal code: LS9 0SE.

Currently there are 2 directors in the the company, namely Susan M. and Joseph M.. In addition one secretary - Susan M. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the LS9 0SE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1045828 . It is located at Unit 3, 16 Cross Green Way, Leeds with a total of 10 cars.

J.m. Haulage (leeds) Limited Address / Contact

Office Address Unit 3 16 Cross Green Way
Office Address2 Crossgreen Industrial Estate
Town Leeds
Post code LS9 0SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05240459
Date of Incorporation Fri, 24th Sep 2004
Industry Freight transport by road
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Susan M.

Position: Director

Appointed: 01 June 2017

Susan M.

Position: Secretary

Appointed: 24 September 2004

Joseph M.

Position: Director

Appointed: 24 September 2004

Theydon Nominees Limited

Position: Nominee Director

Appointed: 24 September 2004

Resigned: 24 September 2004

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 24 September 2004

Resigned: 24 September 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Joseph M. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Susan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Susan M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312020-04-302021-04-302022-04-302023-04-30
Net Worth48 522-46 07345 604      
Balance Sheet
Cash Bank On Hand  114 41098 340206 250107 276138 176112 307195 783
Current Assets580 671399 419558 586709 957752 443454 686526 428625 595701 846
Debtors285 108161 574269 176451 117401 193202 410243 252368 288326 063
Net Assets Liabilities  45 60484 54944 835-16 472-38 420136 178219 777
Other Debtors    8 59034 40023 88234 70032 940
Property Plant Equipment  180 861142 288106 716114 445228 120234 917197 199
Total Inventories  175 000160 500145 000145 000145 000145 000 
Cash Bank In Hand103 56345 845114 410      
Net Assets Liabilities Including Pension Asset Liability48 522-46 07345 604      
Stocks Inventory192 000192 000175 000      
Tangible Fixed Assets169 586200 021180 861      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve48 520-46 07545 602      
Shareholder Funds48 522-46 07345 604      
Other
Accumulated Depreciation Impairment Property Plant Equipment  450 904485 977521 549201 833244 282366 783334 501
Additions Other Than Through Business Combinations Property Plant Equipment        30 000
Average Number Employees During Period    10111486
Bank Borrowings Overdrafts      50 00033 33323 333
Corporation Tax Payable        14 860
Creditors  682 544732 574700 488585 60350 00033 33323 333
Disposals Property Plant Equipment   17 500     
Fixed Assets169 586200 021180 861142 288106 716    
Increase From Depreciation Charge For Year Property Plant Equipment   35 07335 57225 12242 44953 20324 231
Net Current Assets Liabilities-93 742-218 772-107 935-22 617-48 564-130 917-216 540-65 40645 911
Other Creditors    449 214437 910416 201422 161421 154
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     61 260  56 513
Other Disposals Property Plant Equipment     77 000  100 000
Other Taxation Social Security Payable    83 056128 307219 340154 15672 451
Property Plant Equipment Gross Cost  631 765628 265628 265316 278472 402601 700531 700
Provisions For Liabilities Balance Sheet Subtotal  27 32235 12221 908    
Total Additions Including From Business Combinations Property Plant Equipment   14 000 40 000156 12460 000 
Total Assets Less Current Liabilities75 844-18 75172 926119 671158 671-16 47211 580169 511243 110
Trade Creditors Trade Payables    150 76719 386107 427104 684137 470
Trade Debtors Trade Receivables    274 633168 010219 370333 588293 123
Amount Specific Advance Or Credit Directors 466 433480 551481 541     
Amount Specific Advance Or Credit Made In Period Directors   990     
Creditors Due Within One Year695 736630 806682 544      
Number Shares Allotted 22      
Par Value Share 11      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal21 32314 55816 023      
Provisions For Liabilities Charges27 32227 32227 322      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 83 39028 536      
Tangible Fixed Assets Cost Or Valuation543 839623 229631 765      
Tangible Fixed Assets Depreciation374 253423 208450 904      
Tangible Fixed Assets Depreciation Charged In Period 52 24339 696      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 28812 000      
Tangible Fixed Assets Disposals 4 00020 000      

Transport Operator Data

Unit 3
Address 16 Cross Green Way , Cross Green Industrial Estate
City Leeds
Post code LS9 0SE
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 22nd, January 2024
Free Download (8 pages)

Company search

Advertisements