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

J.o. Transport Limited LITTLE LEVER, BOLTON


J.o. Transport started in year 1977 as Private Limited Company with registration number 01300871. The J.o. Transport company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Little Lever, Bolton at Wellington Works. Postal code: BL3 1NP.

At present there are 2 directors in the the company, namely Steven W. and James O.. In addition one secretary - James O. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth B. who worked with the the company until 31 January 2013.

This company operates within the BL3 1NP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0243550 . It is located at Stopes Garage, Stopes Road, Bolton with a total of 34 carsand 65 trailers. It has three locations in the UK.

J.o. Transport Limited Address / Contact

Office Address Wellington Works
Office Address2 Stopes Road
Town Little Lever, Bolton
Post code BL3 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01300871
Date of Incorporation Wed, 2nd Mar 1977
Industry Freight transport by road
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Steven W.

Position: Director

Appointed: 28 March 2024

James O.

Position: Secretary

Appointed: 31 January 2013

James O.

Position: Director

Appointed: 01 May 1993

Elizabeth B.

Position: Secretary

Appointed: 01 February 2011

Resigned: 31 January 2013

Paul B.

Position: Director

Appointed: 01 February 2009

Resigned: 28 March 2024

John O.

Position: Director

Appointed: 01 May 1993

Resigned: 21 November 2007

Veronica O.

Position: Director

Appointed: 29 May 1992

Resigned: 31 January 2011

James O.

Position: Director

Appointed: 29 May 1992

Resigned: 30 March 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Obertelli Group Limited from Bolton, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is James O. This PSC owns 75,01-100% shares.

Obertelli Group Limited

Wellington Works Stopes Road, Little Lever, Bolton, Lancashire, BL3 1NP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 10489222
Notified on 1 January 2019
Nature of control: 75,01-100% shares

James O.

Notified on 30 June 2016
Ceased on 1 January 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth835 8241 020 3271 116 4151 356 6781 562 132        
Balance Sheet
Cash Bank In Hand400 695454 106548 020560 292519 689        
Cash Bank On Hand    519 689848 512183 074281 734274 034406 585303 748422 241278 456
Current Assets933 501912 9261 057 8381 167 1901 320 8161 625 008900 0841 114 5511 169 0921 241 5111 303 8221 402 2211 280 054
Debtors483 911446 051506 364605 039788 940766 484712 568826 783886 978823 753987 935964 227993 134
Net Assets Liabilities    1 562 1321 734 462897 843968 235986 7471 029 5061 043 051978 9311 011 398
Net Assets Liabilities Including Pension Asset Liability835 8241 020 3271 116 4151 356 6781 562 132        
Property Plant Equipment    958 795942 736784 084915 8581 224 4831 454 3081 170 7041 236 358 
Stocks Inventory48 89512 7693 4541 85912 187        
Tangible Fixed Assets438 737569 454645 385785 381958 795        
Total Inventories    12 18710 0124 4426 0348 08011 17312 13915 7538 464
Reserves/Capital
Called Up Share Capital6 5006 5006 5006 5006 500        
Profit Loss Account Reserve681 824866 327962 4151 202 6781 408 132        
Shareholder Funds835 8241 020 3271 116 4151 356 6781 562 132        
Other
Amount Specific Advance Or Credit Directors    34 645        
Amount Specific Advance Or Credit Made In Period Directors    34 645        
Amount Specific Advance Or Credit Repaid In Period Directors     34 645       
Accumulated Amortisation Impairment Intangible Assets    4 6084 6084 6084 6084 6084 6084 6084 608 
Accumulated Depreciation Impairment Property Plant Equipment    993 8511 088 0941 250 0471 284 2401 442 5331 493 2761 641 9791 857 8572 036 013
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -37 231   -13 772  
Average Number Employees During Period     3130323432353938
Creditors    116 24293 74460 030153 753323 274290 983196 787264 4851 041 053
Creditors Due After One Year81 90354 388116 61368 759116 242        
Creditors Due Within One Year412 765363 919396 306411 282433 187        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 20360 788152 635115 206277 388184 86385 412140 694
Disposals Property Plant Equipment     26 00081 577187 927129 803315 205467 601116 679160 084
Finance Lease Liabilities Present Value Total    116 24293 744       
Fixed Assets440 987569 704645 635785 631959 045942 986784 334916 1081 224 7331 454 5581 170 9541 236 6081 376 664
Increase From Depreciation Charge For Year Property Plant Equipment     119 446222 741186 828273 499328 131333 566301 290318 850
Intangible Assets Gross Cost    4 6084 6084 6084 6084 6084 6084 6084 608 
Intangible Fixed Assets Aggregate Amortisation Impairment4 6084 6084 6084 608         
Intangible Fixed Assets Cost Or Valuation4 6084 6084 6084 608         
Investments Fixed Assets2 250250250250250250250250250250250250250
Net Current Assets Liabilities520 736549 007661 532755 908887 6291 049 970301 058339 882275 690100 503289 684313 877239 001
Number Shares Allotted 6 5006 5006 5006 500        
Number Shares Issued Fully Paid       6 5006 5006 5006 5006 5006 500
Par Value Share 1111  111111
Property Plant Equipment Gross Cost    1 952 6462 030 8302 034 1312 200 0982 667 0162 947 5842 812 6833 094 2153 412 427
Provisions     164 750127 519 190 402234 572220 800  
Provisions For Liabilities Balance Sheet Subtotal    168 300164 750127 519134 002190 402234 572220 800307 069333 057
Provisions For Liabilities Charges43 99643 99674 139116 102168 300        
Secured Debts145 757115 903229 300156 724195 665        
Share Capital Allotted Called Up Paid6 5006 5006 5006 5006 500        
Share Premium Account147 500147 500147 500147 500147 500        
Tangible Fixed Assets Additions 265 151292 057359 723523 327        
Tangible Fixed Assets Cost Or Valuation1 139 0551 404 2061 460 8761 693 0061 952 646        
Tangible Fixed Assets Depreciation700 318834 752815 491907 625993 851        
Tangible Fixed Assets Depreciation Charged In Period 134 434134 464175 048231 420        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  153 72582 914145 194        
Tangible Fixed Assets Disposals  235 387127 593263 687        
Total Additions Including From Business Combinations Property Plant Equipment     104 18484 878353 894596 721595 773332 700398 211478 296
Total Assets Less Current Liabilities961 7231 118 7111 307 1671 541 5391 846 6741 992 9561 085 3921 255 9901 500 4231 555 0611 460 6381 550 4851 615 665
Additional Provisions Increase From New Provisions Recognised         44 170   
Advances Credits Directors    34 645        

Transport Operator Data

Stopes Garage
Address Stopes Road , Little Lever
City Bolton
Post code BL3 1NP
Trailers 45
Wellington Works
Address Stopes Road , Little Lever
City Bolton
Post code BL3 1NP
Vehicles 30
Trailers 14
Barlocher Uk Ltd
Address Moss Hall Road
City Bury
Post code BL9 7JJ
Vehicles 4
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from March 31, 2017 to September 30, 2016
filed on: 23rd, November 2016
Free Download (1 page)

Company search

Advertisements