Jm Haulage Limited LEICESTER


Jm Haulage started in year 2002 as Private Limited Company with registration number 04624726. The Jm Haulage company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Leicester at 50 Croft Road. Postal code: LE9 1SE.

Currently there are 2 directors in the the firm, namely Michelle B. and Julian B.. In addition one secretary - Michelle B. - is with the company. As of 28 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the LE9 6RE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1081018 . It is located at John Brindley Ltd, The Close, Sharnford with a total of 5 carsand 6 trailers.

Jm Haulage Limited Address / Contact

Office Address 50 Croft Road
Office Address2 Cosby
Town Leicester
Post code LE9 1SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04624726
Date of Incorporation Mon, 23rd Dec 2002
Industry Freight transport by road
End of financial Year 29th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (180 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Michelle B.

Position: Secretary

Appointed: 23 December 2002

Michelle B.

Position: Director

Appointed: 23 December 2002

Julian B.

Position: Director

Appointed: 23 December 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 2002

Resigned: 23 December 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 December 2002

Resigned: 23 December 2002

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Michelle B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michelle B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth150 217168 035174 134214 322233 607       
Balance Sheet
Current Assets192 691201 827195 123220 289243 873297 994246 116221 768188 630103 45587 82489 596
Net Assets Liabilities    247 390238 642280 265289 412252 039138 414122 257125 603
Cash Bank In Hand20 74229 90565 65332 64732 076       
Debtors171 949171 922129 470187 642211 797       
Net Assets Liabilities Including Pension Asset Liability150 217168 035          
Tangible Fixed Assets28 26521 05822 14752 42468 917       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve150 117167 935174 034214 222233 507       
Shareholder Funds150 217168 035174 134214 322233 607       
Other
Average Number Employees During Period     5665443
Creditors    65 400119 49063 60535 56440 73846 87930 83223 662
Fixed Assets28 26521 058  68 91751 70189 09495 66796 21976 45061 19055 790
Net Current Assets Liabilities126 609150 214156 416172 383178 473186 941191 171193 745155 82061 96461 06769 813
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    9 1428 4378 6607 5417 9285 3884 0753 879
Total Assets Less Current Liabilities154 874171 272178 563224 807247 390238 642280 265289 412252 039138 414122 257125 603
Creditors Due Within One Year Total Current Liabilities66 08251 613          
Provisions For Liabilities Charges4 6573 2374 42910 48513 783       
Tangible Fixed Assets Cost Or Valuation82 39381 71471 749119 135122 885       
Tangible Fixed Assets Depreciation54 12860 65649 60266 71153 968       
Tangible Fixed Assets Depreciation Charge For Period 6 998          
Tangible Fixed Assets Depreciation Disposals -470          
Tangible Fixed Assets Disposals -679 61430 400       
Advances Credits Directors   5 61816 461       
Advances Credits Made In Period Directors    26 947       
Advances Credits Repaid In Period Directors    49 026       
Creditors Due Within One Year  38 70747 90665 400       
Number Shares Allotted   100100       
Par Value Share   11       
Share Capital Allotted Called Up Paid  100100100       
Tangible Fixed Assets Additions   48 00034 150       
Tangible Fixed Assets Depreciation Charged In Period   17 47513 017       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   36625 760       

Transport Operator Data

John Brindley Ltd
Address The Close , Aston Lane
City Sharnford
Post code LE10 3PA
Vehicles 5
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/02/28
filed on: 17th, November 2023
Free Download (4 pages)

Company search