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

B & J Haulage Services Limited GLOUCESTER


B & J Haulage Services started in year 1995 as Private Limited Company with registration number 03047893. The B & J Haulage Services company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Gloucester at Kingscott Dix. Postal code: GL2 5EN.

The firm has one director. Jennifer J., appointed on 30 April 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Joanne R. who worked with the the firm until 24 July 2013.

This company operates within the BA16 9SG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1101118 . It is located at R Nash & Son, Unit A, Shepton Mallet with a total of 26 carsand 4 trailers. It has three locations in the UK.

B & J Haulage Services Limited Address / Contact

Office Address Kingscott Dix
Office Address2 Goodridge Avenue
Town Gloucester
Post code GL2 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03047893
Date of Incorporation Thu, 20th Apr 1995
Industry Freight transport by road
End of financial Year 28th February
Company age 29 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Jennifer J.

Position: Director

Appointed: 30 April 2022

Jennifer J.

Position: Director

Appointed: 15 March 2021

Resigned: 15 March 2021

Eamonn M.

Position: Director

Appointed: 17 February 2020

Resigned: 01 March 2021

Brian M.

Position: Director

Appointed: 30 January 2020

Resigned: 31 March 2020

Deborah S.

Position: Director

Appointed: 30 October 2019

Resigned: 20 March 2020

Lorna R.

Position: Director

Appointed: 15 October 2019

Resigned: 15 April 2021

Brian M.

Position: Director

Appointed: 01 July 2019

Resigned: 03 October 2019

Eamonn M.

Position: Director

Appointed: 01 July 2019

Resigned: 10 October 2019

Paul C.

Position: Director

Appointed: 01 June 2018

Resigned: 25 November 2019

Brian R.

Position: Director

Appointed: 07 March 2012

Resigned: 15 July 2013

Andrew S.

Position: Director

Appointed: 25 November 2010

Resigned: 11 May 2017

Stephen B.

Position: Director

Appointed: 25 November 2010

Resigned: 20 May 2011

Debbie S.

Position: Director

Appointed: 25 November 2010

Resigned: 31 October 2019

Brian C.

Position: Director

Appointed: 25 November 2010

Resigned: 10 December 2017

Joanne R.

Position: Secretary

Appointed: 20 April 1995

Resigned: 24 July 2013

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 20 April 1995

Resigned: 20 April 1995

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 1995

Resigned: 20 April 1995

Brian R.

Position: Director

Appointed: 20 April 1995

Resigned: 23 February 2011

People with significant control

The register of PSCs that own or control the company includes 3 names. As we found, there is Jennifer J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Arriva Group Limited that entered Gloucester, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Arriva Group Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Jennifer J.

Notified on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arriva Group Limited

Gloucester House 29 Brunswick Square, Gloucester, GL1 1UN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03587909
Notified on 6 September 2016
Ceased on 30 April 2021
Nature of control: 75,01-100% shares

Arriva Group Limited

Gloucester House Brunswick Square, Gloucester, Gloucestershire, GL1 1UN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03587909
Notified on 6 September 2016
Ceased on 27 March 2018
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 2011-09-302012-09-302013-09-302014-09-302015-09-302016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth634 289654 523618 981640 031632 035752 839    
Balance Sheet
Cash Bank In Hand173 763122 589176 775227 771269 699126 342    
Cash Bank On Hand     126 342140 995262 19093 46234 969
Current Assets862 428937 037687 560992 2901 048 6381 171 3311 852 2481 781 1961 708 5341 098 616
Debtors688 403814 186510 785764 519778 9391 044 9891 711 2531 466 6021 615 0721 063 647
Net Assets Liabilities     752 839935 521960 470948 176993 606
Net Assets Liabilities Including Pension Asset Liability634 289654 523618 981640 031632 035752 839    
Other Debtors     15010 420285 029369 189129 870
Property Plant Equipment     616 056385 640314 330175 494131 841
Stocks Inventory262262        
Tangible Fixed Assets424 969465 437436 215593 265641 961616 056    
Reserves/Capital
Called Up Share Capital200200200200200200    
Profit Loss Account Reserve634 089654 323618 781639 831744 827752 639    
Shareholder Funds634 289654 523618 981640 031632 035752 839    
Other
Accumulated Depreciation Impairment Property Plant Equipment     952 347754 113753 585527 485561 259
Amounts Owed By Group Undertakings      993 377790 427881 881912 411
Amounts Owed To Group Undertakings      44 22552 404 26 400
Average Number Employees During Period      18181811
Bank Borrowings      225 000175 000  
Bank Borrowings Overdrafts      175 000125 000532 942 
Bank Overdrafts      281 091341 848532 942 
Creditors     199 017273 060156 814902 508211 801
Creditors Due After One Year32 33350 94976 297199 768234 292199 017    
Creditors Due Within One Year620 775697 002428 497745 756824 272835 531    
Disposals Decrease In Depreciation Impairment Property Plant Equipment      344 801100 313302 38310 173
Disposals Property Plant Equipment      442 950118 127366 46010 662
Finance Lease Liabilities Present Value Total     199 01798 06031 81431 751 
Increase From Depreciation Charge For Year Property Plant Equipment      146 56799 78576 28343 947
Net Current Assets Liabilities241 653240 035259 063246 534224 366335 800888 323862 677806 026886 815
Number Shares Allotted 5050505050    
Number Shares Issued Fully Paid      50505050
Other Creditors     9 13051 35418 62630 45714 376
Other Taxation Social Security Payable     60 955158 93989 259134 451113 218
Par Value Share 111111111
Property Plant Equipment Gross Cost     1 568 4031 139 7531 067 915702 979693 100
Provisions For Liabilities Balance Sheet Subtotal     110 58365 38259 72333 34425 050
Share Capital Allotted Called Up Paid505050505050    
Tangible Fixed Assets Additions 216 180206 500368 250353 595157 246    
Tangible Fixed Assets Cost Or Valuation831 959983 139956 0361 255 5361 411 1571 568 403    
Tangible Fixed Assets Depreciation406 990517 702519 821662 271769 196952 347    
Tangible Fixed Assets Depreciation Charged In Period 155 146145 406197 753213 986183 151    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 44 434143 28755 303107 061     
Tangible Fixed Assets Disposals 65 000233 60368 750197 974     
Total Additions Including From Business Combinations Property Plant Equipment      14 30046 2891 524783
Total Assets Less Current Liabilities666 622705 472695 278839 799866 3271 062 4391 273 9631 177 007981 5201 018 656
Total Borrowings     304 058689 776614 846564 693 
Trade Creditors Trade Payables     549 822292 691300 198172 90757 807
Trade Debtors Trade Receivables     1 044 839717 876443 550364 00221 366
Value Shares Allotted200200200200200200    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment         483 354

Transport Operator Data

R Nash & Son
Address Unit A , Evercreech Junction , Evercreech
City Shepton Mallet
Post code BA4 6NA
Vehicles 10
The Works
Address 1 Back River Drove , Sharpham
City Street
Post code BA16 9SG
Vehicles 15
Trailers 2
Fred Sweeting & Sons
Address Station Road , Sandford
City Winscombe
Post code BS25 5RQ
Vehicles 1
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 28th February 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search