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

G&J Transport (UK) Limited SOUTHALL


G&J Transport (UK) started in year 2008 as Private Limited Company with registration number 06766936. The G&J Transport (UK) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Southall at 18 Crosslands Avenue. Postal code: UB2 5QY.

The company has one director. Tarvinderjit G., appointed on 5 December 2008. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex directors - Surinder C., Santokh J. and others listed below. There were no ex secretaries.

This company operates within the UB2 5QY postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1090033 . It is located at Tarmac Ltd, Pump Lane, Hayes with a total of 2 cars.

G&J Transport (UK) Limited Address / Contact

Office Address 18 Crosslands Avenue
Office Address2 Norwood Green
Town Southall
Post code UB2 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06766936
Date of Incorporation Fri, 5th Dec 2008
Industry Freight transport by road
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Tarvinderjit G.

Position: Director

Appointed: 05 December 2008

Surinder C.

Position: Director

Appointed: 15 March 2021

Resigned: 09 September 2022

Santokh J.

Position: Director

Appointed: 01 January 2010

Resigned: 01 January 2012

Santokh J.

Position: Director

Appointed: 05 December 2008

Resigned: 11 December 2008

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Tarvinderjit G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Surinder C. This PSC owns 25-50% shares and has 25-50% voting rights.

Tarvinderjit G.

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

Surinder C.

Notified on 15 March 2021
Ceased on 9 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-11-302012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 78719 78721 320-31 299-45 831-78 141-55 934      
Balance Sheet
Current Assets5 94422 96124 40459 34195 128135 34327 33617 9999 55513 89643 80459 67038 636
Net Assets Liabilities      55 93432 7715 34087413 00715 690-6 980
Cash Bank In Hand1 69715 97319 15211 57314 21750 747       
Debtors4 2476 9885 25247 76880 91184 596       
Net Assets Liabilities Including Pension Asset Liability6 78719 78721 320-31 299-45 831-78 141-55 934      
Tangible Fixed Assets22 45748 72557 49143 67434 209107 793       
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve6 68719 68721 220-31 399-45 931-78 241-56 034      
Shareholder Funds6 78719 78721 320-31 299-45 831-78 141-55 934      
Other
Accrued Liabilities Deferred Income          646626600
Average Number Employees During Period        443-3-2
Creditors      165 361117 16267 56345 32422 13731 0319 473
Fixed Assets22 45748 72557 49143 67434 209107 79382 09166 39252 66842 13533 70826 966505
Net Current Assets Liabilities-15 670-28 938-36 171-74 973-80 040-185 934-138 02599 16358 00831 42821 66728 63929 163
Total Assets Less Current Liabilities6 78719 78721 320-31 299-45 831-78 141-55 93432 7715 34010 70755 37555 60529 668
Creditors Due Within One Year Total Current Liabilities21 61451 899           
Tangible Fixed Assets Additions 42 51027 930741 109 462       
Tangible Fixed Assets Cost Or Valuation29 94272 452100 382101 123101 123210 585       
Tangible Fixed Assets Depreciation7 48523 72742 89157 44966 914102 792       
Tangible Fixed Assets Depreciation Charge For Period 16 242           
Creditors Due Within One Year 51 89960 575134 314175 168321 277165 361      
Tangible Fixed Assets Depreciation Charged In Period  19 16414 5589 46535 878       
Amount Specific Advance Or Credit Directors   3 099         

Transport Operator Data

Tarmac Ltd
Address Pump Lane
City Hayes
Post code UB3 3LZ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 19th, November 2023
Free Download (4 pages)

Company search

Advertisements