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

Jpl Haulage Ltd AINTREE


Jpl Haulage started in year 2008 as Private Limited Company with registration number 06732117. The Jpl Haulage company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Aintree at Tms Yard. Postal code: L30 6UF. Since 2012/02/02 Jpl Haulage Ltd is no longer carrying the name Slj Haulage.

Currently there are 2 directors in the the firm, namely Darren J. and Joseph L.. In addition one secretary - Joseph L. - is with the company. As of 28 April 2024, there were 2 ex directors - Julie B., Yomtov J. and others listed below. There were no ex secretaries.

This company operates within the L30 6UF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1103986 . It is located at C/o Cooper Laver & Partners, 4a Leckwith Road, Bootle with a total of 15 carsand 10 trailers.

Jpl Haulage Ltd Address / Contact

Office Address Tms Yard
Office Address2 Leckwith Road
Town Aintree
Post code L30 6UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06732117
Date of Incorporation Fri, 24th Oct 2008
Industry Freight transport by road
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Darren J.

Position: Director

Appointed: 01 October 2017

Joseph L.

Position: Secretary

Appointed: 01 September 2010

Joseph L.

Position: Director

Appointed: 01 September 2010

Julie B.

Position: Director

Appointed: 19 January 2009

Resigned: 01 September 2010

Yomtov J.

Position: Director

Appointed: 24 October 2008

Resigned: 24 October 2008

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Joseph L. The abovementioned PSC and has 75,01-100% shares.

Joseph L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Slj Haulage February 2, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth42 058200 466298 487402 167614 484920 080      
Balance Sheet
Cash Bank On Hand     149 804134 442113 927203 773276 980332 529516 735
Current Assets85 103192 087294 446363 096517 337626 716611 970501 360555 017772 6181 011 3541 249 698
Debtors48 402167 200257 346322 529440 987476 912477 528387 433351 244495 638678 825732 963
Net Assets Liabilities     727 409816 512907 2991 069 6851 342 2841 813 0682 233 437
Property Plant Equipment     970 6201 021 7561 211 1031 678 1801 754 8982 133 7542 912 185
Cash Bank In Hand36 70124 88737 10040 56776 350149 804      
Net Assets Liabilities Including Pension Asset Liability42 058200 466299 045402 167614 483920 080      
Tangible Fixed Assets9 225204 731302 327407 516727 1061 151 620      
Trade Debtors48 402167 200          
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve41 958200 366298 945402 067614 383919 980      
Shareholder Funds42 058200 466298 487402 167614 484920 080      
Other
Accumulated Depreciation Impairment Property Plant Equipment     585 232722 339863 704902 9691 049 8011 144 3911 229 027
Average Number Employees During Period       1818202425
Creditors     385 057524 606574 772487 069600 356581 831806 716
Disposals Decrease In Depreciation Impairment Property Plant Equipment        81 503 94 651161 855
Disposals Property Plant Equipment        185 25043 500342 835368 685
Fixed Assets9 225204 731 407 516727 1061 151 6201 021 7561 211 1031 678 1801 754 8982 133 7542 912 185
Increase From Depreciation Charge For Year Property Plant Equipment      137 107141 365120 768146 832189 241246 491
Net Current Assets Liabilities32 83359 054113 274122 873195 956245 65987 364-73 41267 948172 262429 523442 982
Property Plant Equipment Gross Cost     1 555 8521 744 0952 074 8072 581 1492 804 6993 278 1454 141 212
Provisions For Liabilities Balance Sheet Subtotal     194 124187 218179 915242 270292 424423 406540 391
Total Additions Including From Business Combinations Property Plant Equipment      188 243330 712691 592267 050816 2811 231 752
Total Assets Less Current Liabilities42 058263 785402 982530 389923 0621 397 2791 109 1201 137 6911 746 1281 927 1602 563 2773 355 167
Creditors Due After One Year 63 319104 495128 222163 158290 746      
Creditors Due Within One Year52 270133 033193 233240 223321 381381 057      
Number Shares Allotted100100100100        
Par Value Share1111        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 263 750183 900257 904492 755643 869      
Tangible Fixed Assets Cost Or Valuation13 300277 050473 775709 1781 092 9831 736 852      
Tangible Fixed Assets Depreciation4 07572 319171 448301 662365 877585 232      
Tangible Fixed Assets Depreciation Charged In Period 68 24496 673135 839127 861219 355      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 7505 62563 646       
Tangible Fixed Assets Disposals  4 00022 500108 950       
Accruals Deferred Income Within One Year1 8001 800          
Obligations Under Finance Lease Hire Purchase Contracts After One Year 63 319          
Obligations Under Finance Lease Hire Purchase Contracts Within One Year 40 993          
Other Creditors Due Within One Year 982          
Provisions For Liabilities Charges    145 421186 453      
Taxation Social Security Due Within One Year28 07072 563          
Trade Creditors Within One Year22 40016 695          

Transport Operator Data

C/o Cooper Laver & Partners
Address 4a Leckwith Road
City Bootle
Post code L30 6UF
Vehicles 15
Trailers 10

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers
Confirmation statement with no updates 2023/09/03
filed on: 9th, October 2023
Free Download (3 pages)

Company search

Advertisements