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

H & J Haulage (UK) Limited LONDON


H & J Haulage (UK) started in year 2007 as Private Limited Company with registration number 06081253. The H & J Haulage (UK) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at Unit G 2-4 Booker Road. Postal code: N18 2US.

The company has one director. Korkmaz G., appointed on 23 October 2012. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the N18 2US postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1086216 . It is located at C/o Tiedar Ltd, Crete Hall Business Park, Gravesend with a total of 2 carsand 2 trailers.

H & J Haulage (UK) Limited Address / Contact

Office Address Unit G 2-4 Booker Road
Office Address2 Edmonton
Town London
Post code N18 2US
Country of origin United Kingdom

Company Information / Profile

Registration Number 06081253
Date of Incorporation Mon, 5th Feb 2007
Industry Wholesale trade of motor vehicle parts and accessories
Industry Other service activities not elsewhere classified
End of financial Year 29th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Korkmaz G.

Position: Director

Appointed: 23 October 2012

Albert S.

Position: Director

Appointed: 21 May 2012

Resigned: 23 October 2012

Alperen Y.

Position: Director

Appointed: 15 August 2011

Resigned: 21 May 2012

Aziz E.

Position: Director

Appointed: 06 November 2010

Resigned: 21 March 2011

Cengiz K.

Position: Director

Appointed: 05 November 2010

Resigned: 14 February 2011

Ako K.

Position: Director

Appointed: 18 February 2009

Resigned: 05 November 2010

Mohammed S.

Position: Secretary

Appointed: 18 February 2009

Resigned: 05 November 2010

Hassan A.

Position: Director

Appointed: 05 February 2007

Resigned: 18 February 2009

Joseph L.

Position: Secretary

Appointed: 05 February 2007

Resigned: 18 February 2009

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Korkmaz G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Korkmaz G.

Notified on 6 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-272013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100100            
Balance Sheet
Cash Bank On Hand      53 47492 39962 81465 85146 753575 855266 690276 290
Current Assets      53 474247 649218 064221 101236 442805 405888 747942 097
Debtors            400 307370 307
Net Assets Liabilities      57 187116 731194 436330 846495 846624 805808 728993 007
Property Plant Equipment      45 460166 495139 775117 86599 89885 16573 08563 179
Total Inventories       155 250155 250155 250189 415229 550221 750295 500
Cash Bank In Hand100100  12061 00017 606       
Net Assets Liabilities Including Pension Asset Liability10010014 92614 926-8 26121 28157 187       
Tangible Fixed Assets 4 50027 06027 06040 23945 22845 460       
Reserves/Capital
Called Up Share Capital 100100100100100100       
Profit Loss Account Reserve -1 31014 82614 826-8 36121 18157 087       
Shareholder Funds100100            
Other
Accumulated Depreciation Impairment Property Plant Equipment      16 82949 41576 13598 045116 012130 745142 825152 731
Additions Other Than Through Business Combinations Property Plant Equipment       153 621      
Average Number Employees During Period          6666
Bank Overdrafts        13 866  30 634  
Corporation Tax Payable        18 310     
Creditors      41 747297 413163 4038 120-159 780235 515117 05712 269
Increase From Depreciation Charge For Year Property Plant Equipment       32 58626 72021 91017 96714 73312 0809 906
Net Current Assets Liabilities    120-23 94711 727-49 76454 661212 981395 948539 640771 690929 828
Other Creditors      29 446263 066263 066263 06694 44594 4454 4444 445
Other Taxation Social Security Payable      -28 565 -203 137     
Property Plant Equipment Gross Cost      62 289215 910215 910215 910215 910215 910215 910215 910
Taxation Social Security Payable        -203 137-381 335-500 349-135 734 -25 891
Trade Creditors Trade Payables      40 86634 34771 298126 389246 170246 170112 613-6 454
Trade Debtors Trade Receivables            400 307370 307
Capital Employed -1 21014 92614 926-8 26121 28157 187       
Creditors Due After One Year 2 8555 9005 90042 386         
Creditors Due Within One Year     84 9475 879       
Par Value Share 1 1111       
Provisions For Liabilities Charges 2 8556 2346 2346 234         
Number Shares Allotted 100            
Share Capital Allotted Called Up Paid100100100100100100100       
Tangible Fixed Assets Additions   28 500 4 9896 250       
Tangible Fixed Assets Cost Or Valuation 4 500 33 00051 05056 03962 289       
Tangible Fixed Assets Depreciation   5 94010 81110 81116 829       
Tangible Fixed Assets Depreciation Charged In Period   5 9404 871 6 018       
Total Assets Less Current Liabilities 4 50027 06027 06040 359         
Value Shares Allotted Increase Decrease During Period   100100         

Transport Operator Data

C/o Tiedar Ltd
Address Crete Hall Business Park , Crete Hall Road
City Gravesend
Post code DA11 9AF
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, November 2023
Free Download (5 pages)

Company search

Advertisements