Jas Road Freight (UK) Limited GRIMSBY


Founded in 1980, Jas Road Freight (UK), classified under reg no. 01488473 is an active company. Currently registered at Jas Road Freight Uk Ltd Netherlands Way DN41 8DF, Grimsby the company has been in the business for fourty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 30th September 2022 Jas Road Freight (UK) Limited is no longer carrying the name Greencarrier Freight Services (UK).

Currently there are 3 directors in the the company, namely Marco R., Tahira F. and Christopher H.. In addition one secretary - Christopher H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert G. who worked with the the company until 1 April 2015.

This company operates within the IP3 0AY postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0225793 . It is located at 1 Netherlands Lane, Stallingborough, Grimsby with a total of 15 carsand 40 trailers.

Jas Road Freight (UK) Limited Address / Contact

Office Address Jas Road Freight Uk Ltd Netherlands Way
Office Address2 Stallingborough
Town Grimsby
Post code DN41 8DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01488473
Date of Incorporation Mon, 31st Mar 1980
Industry Other transportation support activities
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Marco R.

Position: Director

Appointed: 01 November 2021

Tahira F.

Position: Director

Appointed: 01 November 2021

Christopher H.

Position: Director

Appointed: 01 April 2015

Christopher H.

Position: Secretary

Appointed: 01 April 2015

Nils B.

Position: Director

Appointed: 18 March 2016

Resigned: 01 November 2021

Robert G.

Position: Director

Appointed: 01 July 2011

Resigned: 01 April 2015

Robert G.

Position: Secretary

Appointed: 01 July 2011

Resigned: 01 April 2015

Bengt J.

Position: Director

Appointed: 30 June 2011

Resigned: 01 November 2021

Bjorn E.

Position: Director

Appointed: 30 June 2011

Resigned: 31 May 2017

Ulf N.

Position: Director

Appointed: 30 June 2011

Resigned: 18 March 2016

David W.

Position: Director

Appointed: 23 September 1991

Resigned: 30 June 2011

Mark M.

Position: Director

Appointed: 23 September 1991

Resigned: 30 June 2011

Robert G.

Position: Director

Appointed: 23 September 1991

Resigned: 30 June 2011

Gary M.

Position: Director

Appointed: 23 September 1991

Resigned: 30 June 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Nils B. The abovementioned PSC has 25-50% voting rights and has 50,01-75% shares. The second one in the PSC register is Bjorn E. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Nils B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 25-50% voting rights.

Nils B.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

Bjorn E.

Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Nils B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Greencarrier Freight Services (UK) September 30, 2022
Greencarrier Pts April 22, 2014
P.t.s. (u.k.) November 1, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 2921 3941 3721 339337 388350 452
Current Assets2 498 0022 217 4212 189 9682 171 0163 931 4753 513 351
Debtors2 472 1122 198 2302 139 2732 137 8213 542 8923 092 831
Net Assets Liabilities454 612417 372451 148387 8031 246 0921 798 773
Other Debtors4 26036 8812 39719 222146 517156 333
Property Plant Equipment277 728282 397244 563200 204188 097287 682
Total Inventories23 59817 79749 32331 85651 195 
Other
Audit Fees Expenses13 07011 47511 00012 93812 71011 940
Accrued Liabilities Deferred Income180 452198 110184 076215 366663 863535 940
Accumulated Depreciation Impairment Property Plant Equipment520 463583 601217 608262 191301 774362 103
Additions Other Than Through Business Combinations Property Plant Equipment 67 81223 079 42 870173 387
Administrative Expenses1 736 1582 020 2251 945 8331 928 3872 573 3052 942 177
Amounts Owed By Group Undertakings6 490165 770107 86934 58092 125523 700
Amounts Owed To Group Undertakings117 71948 21047 57739 197447 020173 068
Average Number Employees During Period596869647073
Bank Borrowings Overdrafts524 493602 784443 757279 548  
Banking Arrangements Classified As Cash Cash Equivalents -602 784-443 757-279 548  
Bank Overdrafts524 493602 784443 757279 548  
Cash Cash Equivalents Cash Flow Value-522 201-601 390-442 385-278 209337 388350 452
Corporation Tax Payable31 143 7 892 215 128-9 242
Corporation Tax Recoverable 24 021    
Cost Sales10 863 91812 437 36613 176 64011 861 97514 726 88215 971 817
Creditors145 360122 46298 45173 27846 879100 635
Current Tax For Period31 143 7 896-9 223215 12897 758
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-4 6135 721   -14 750
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences28 270-468   16 111
Depreciation Expense Property Plant Equipment31 72763 13860 91259 79754 979 
Depreciation Impairment Expense Property Plant Equipment 63 13860 91259 79754 97973 800
Dividend Income15 00012 50015 00010 00015 00050 000
Dividends Received Classified As Investing Activities-15 000-12 500-15 000-10 000-15 000-50 000
Finance Lease Liabilities Present Value Total145 360122 46298 45173 27846 879100 635
Finance Lease Payments Owing Minimum Gross167 199145 362122 46298 45473 278161 262
Fixed Assets278 228282 897245 063200 704188 597288 182
Further Item Interest Expense Component Total Interest Expense   23 27515 94810 708
Further Item Tax Increase Decrease Component Adjusting Items9362 1892 250-2 4473 125-8 863
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 852 9592 529 3022 197 0161 286 2951 122 467
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-2 4061 399-5 6196 720-14 567-16 890
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 263 515-74 972-196 143-979 659750 945
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -297 903-34 936-1 4521 405 071-450 061
Gain Loss In Cash Flows From Change In Inventories -5 80131 526-17 46719 33918 873
Gain Loss On Disposals Property Plant Equipment1 800  -178  
Government Grant Income   141 21569 649 
Gross Profit Loss2 061 4921 990 2881 997 4441 727 8793 584 970 
Income Taxes Paid Refund Classified As Operating Activities8 318-55 16424 0171 331-6 969-313 600
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation 79 189-159 005-164 176-615 597-13 064
Increase Decrease In Current Tax Due To Changes In Accounting Policies Errors    6 969 
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 318   6 969-8 528
Increase From Depreciation Charge For Year Property Plant Equipment 63 13860 912 54 97973 800
Interest Income    209 098
Interest Income From Group Undertakings Participating Interests     8 555
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss     8 555
Interest Payable Similar Charges Finance Costs9 34920 28724 93923 27515 94810 708
Interest Received Classified As Investing Activities-32-16  -20-9 098
Investments 500500500500500
Investments Fixed Assets500500500500500500
Key Management Personnel Compensation Total 103 57792 00997 191120 024148 253
Net Cash Flows From Used In Financing Activities 21 83222 89924 00725 178-87 986
Net Cash Flows From Used In Investing Activities 55 2968 0795 61727 850114 289
Net Cash Flows From Used In Operating Activities 2 061-189 983-193 800-668 623-39 367
Net Cash Generated From Operations -73 390-190 905   
Net Current Assets Liabilities358 617293 342340 941296 7821 140 7791 663 742
Net Finance Income Costs15 03212 51615 00010 00015 02059 098
Net Interest Paid Received Classified As Operating Activities-9 349-20 287-24 939-23 275-15 948-10 708
Number Shares Issued Fully Paid 2 500    
Operating Profit Loss325 334-29 93751 611-59 2931 081 314 
Other Creditors44 09240 69753 39948 931121 49042 513
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  426 905 15 39813 471
Other Disposals Property Plant Equipment  426 905 15 39813 471
Other Interest Income 16  20543
Other Interest Receivable Similar Income Finance Income15 03212 51615 00010 00015 02059 098
Other Operating Income Format1   141 21569 649 
Other Taxation Social Security Payable46 86651 21587 680109 20056 47853 060
Par Value Share 1    
Payments Finance Lease Liabilities Classified As Financing Activities167 199   -25 176 
Pension Other Post-employment Benefit Costs Other Pension Costs25 83830 68141 21642 66458 704111 844
Prepayments Accrued Income230 968204 474311 821347 208843 054389 876
Proceeds From Sales Property Plant Equipment-1 800     
Profit Loss272 922-37 24033 776-63 345858 289552 681
Profit Loss On Ordinary Activities Before Tax331 017-37 70841 672-72 5681 080 386658 022
Property Plant Equipment Gross Cost798 186865 998462 171462 397489 869649 785
Provisions For Liabilities Balance Sheet Subtotal36 87336 40536 40536 40536 40552 516
Purchase Property Plant Equipment-253 218-67 812-23 079-15 617-42 870-173 387
Raw Materials Consumables23 59817 79749 32331 85651 195 
Social Security Costs150 345178 392178 386177 416214 684 
Staff Costs Employee Benefits Expense1 797 1562 064 0852 119 9292 022 6222 629 5912 543 839
Taxation Including Deferred Taxation Balance Sheet Subtotal36 87336 40536 405   
Tax Decrease From Utilisation Tax Losses  59   
Tax Expense Credit Applicable Tax Rate -7 1657 918-13 788205 273125 024
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings-918     
Tax Increase Decrease From Effect Dividends From Companies -2 375-2 850-1 900-2 850-9 500
Tax Increase Decrease From Effect Dividends From U K Companies-2 887-2 375    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 1741 1035332331826 717
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 59    
Tax Tax Credit On Profit Or Loss On Ordinary Activities58 095-4687 896-9 223222 097105 341
Total Assets Less Current Liabilities636 845576 239586 004497 4861 329 3761 951 924
Total Borrowings524 493602 784443 757279 548  
Total Current Tax Expense Credit29 825  -9 223222 09789 230
Total Operating Lease Payments162 422201 880214 522190 272230 927 
Trade Creditors Trade Payables1 172 781960 1631 000 6351 156 8161 260 318993 643
Trade Debtors Trade Receivables2 230 3941 767 0841 717 1861 736 8112 461 1962 022 922
Turnover Revenue12 925 41014 427 65415 174 08413 589 85418 311 852 
Wages Salaries1 620 9731 855 0121 900 3271 802 5422 356 2032 233 326
Company Contributions To Defined Benefit Plans Directors6 7297 7699 28311 39312 098 
Director Remuneration   85 810107 92784 770
Director Remuneration Benefits Including Payments To Third Parties 103 57792 00997 203120 025148 253

Transport Operator Data

1 Netherlands Lane
Address Stallingborough
City Grimsby
Post code DN41 8DF
Vehicles 15
Trailers 40

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (27 pages)

Company search