John Mills Transport Services Limited LEICESTER


John Mills Transport Services started in year 2001 as Private Limited Company with registration number 04221303. The John Mills Transport Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Leicester at 30 Brooklands Road. Postal code: LE9 1SD.

The firm has one director. John M., appointed on 22 May 2001. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Sandra M. and who left the the firm on 31 May 2009. In addition, there is one former secretary - John M. who worked with the the firm until 31 May 2009.

This company operates within the LE9 1SD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1022465 . It is located at Lafarge Redland Aggregates Ltd, Gibbet Lane, Lutterworth with a total of 5 carsand 1 trailers.

John Mills Transport Services Limited Address / Contact

Office Address 30 Brooklands Road
Office Address2 Cosby
Town Leicester
Post code LE9 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04221303
Date of Incorporation Tue, 22nd May 2001
Industry Freight transport by road
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

John M.

Position: Director

Appointed: 22 May 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2001

Resigned: 22 May 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 May 2001

Resigned: 22 May 2001

John M.

Position: Secretary

Appointed: 22 May 2001

Resigned: 31 May 2009

Sandra M.

Position: Director

Appointed: 22 May 2001

Resigned: 31 May 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is John M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sandra M. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

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

Sandra M.

Notified on 6 April 2016
Ceased on 15 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 3412 189667 7852 91212 561       
Balance Sheet
Cash Bank In Hand15022225 32949 211       
Cash Bank On Hand     49 21147 63420 5369 1329 1323 0892 0441 042
Current Assets17 60812 68626 35820 15350 88680 64261 83127 4319 132    
Debtors17 60712 18426 35620 15125 55731 43114 1976 895     
Net Assets Liabilities     12 561437-23 739-60 910    
Net Assets Liabilities Including Pension Asset Liability   7 7852 91212 561       
Property Plant Equipment     88 04066 02248 708     
Tangible Fixed Assets21 30916 19012 11028 789116 71588 040       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve1 3392 187647 7832 91012 559       
Shareholder Funds1 3412 189667 7852 91212 561       
Other
Accumulated Depreciation Impairment Property Plant Equipment     34 954109 743103 297 34 954   
Average Number Employees During Period      63 1111
Bank Borrowings Overdrafts      22 50017 500   773 
Creditors     65 15166 32339 83770 04270 04266 02654 26445 187
Creditors Due After One Year    88 22665 151       
Creditors Due Within One Year37 57626 68738 40241 15776 46390 970       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       22 687103 297 34 954  
Disposals Property Plant Equipment       23 760152 005    
Finance Lease Liabilities Present Value Total     46 81830 49014 004     
Increase From Depreciation Charge For Year Property Plant Equipment      22 01816 241     
Net Current Assets Liabilities-19 968-14 001-12 044-21 004-25 577-10 328738-32 610-60 910-60 910-62 937-52 220-44 145
Number Shares Allotted 22222       
Other Creditors     18 33313 3338 33369 20369 20365 67050 60540 369
Other Taxation Social Security Payable     5 84311 1283 1374954953562 8864 818
Par Value Share 11111       
Property Plant Equipment Gross Cost     175 765175 765152 005 100 412   
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 300 22 003101 540515       
Tangible Fixed Assets Cost Or Valuation51 40751 70751 70773 710175 250175 765       
Tangible Fixed Assets Depreciation30 09835 51739 59744 92158 53587 725       
Tangible Fixed Assets Depreciation Charged In Period 5 4194 0805 32413 61429 190       
Total Assets Less Current Liabilities1 3412 189667 78591 13877 71266 76016 098-60 910-60 910-62 937-52 220-44 145
Trade Creditors Trade Payables     15 27810 62427 577344344   
Trade Debtors Trade Receivables     31 43114 1976 895     
Advances Credits Directors4 155            
Increase Decrease In Property Plant Equipment          -100 412  

Transport Operator Data

Lafarge Redland Aggregates Ltd
Address Gibbet Lane , Shawell
City Lutterworth
Post code LE17 6AA
Vehicles 5
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (6 pages)

Company search

Advertisements