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

J & J Transport Limited GREENFORD


J & J Transport started in year 1993 as Private Limited Company with registration number 02802767. The J & J Transport company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Greenford at Unit 1 Station Approach. Postal code: UB6 0AL.

At the moment there are 2 directors in the the firm, namely John M. and Kathleen M.. In addition one secretary - John M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the UB6 0AL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0224206 . It is located at Station Approach, Oldfield Lane North, Greenford with a total of 32 carsand 6 trailers.

J & J Transport Limited Address / Contact

Office Address Unit 1 Station Approach
Office Address2 Oldfield Lane North
Town Greenford
Post code UB6 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02802767
Date of Incorporation Wed, 24th Mar 1993
Industry Sale of other motor vehicles
Industry Freight transport by road
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (45 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

John M.

Position: Director

Appointed: 30 September 2015

John M.

Position: Secretary

Appointed: 31 March 1996

Kathleen M.

Position: Director

Appointed: 17 November 1993

John M.

Position: Director

Appointed: 30 April 1995

Resigned: 31 March 1996

Kathleen M.

Position: Secretary

Appointed: 30 April 1995

Resigned: 31 March 1996

Patrick K.

Position: Secretary

Appointed: 10 March 1994

Resigned: 30 April 1995

John M.

Position: Secretary

Appointed: 24 March 1993

Resigned: 10 March 1994

Violet C.

Position: Nominee Director

Appointed: 24 March 1993

Resigned: 24 March 1993

John S.

Position: Director

Appointed: 24 March 1993

Resigned: 17 November 1993

John M.

Position: Director

Appointed: 24 March 1993

Resigned: 02 May 1994

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 24 March 1993

Resigned: 24 March 1993

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is John M. This PSC and has 25-50% shares. Another one in the PSC register is Kathleen M. This PSC owns 25-50% shares.

John M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Kathleen M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth5 282 9616 243 0837 058 0998 326 156     
Balance Sheet
Current Assets3 508 2284 275 2565 333 2876 595 3246 391 1745 740 4537 128 5667 573 8539 123 225
Net Assets Liabilities   8 326 1568 952 6649 229 62510 048 60610 784 98611 757 046
Cash Bank In Hand1 022 6101 066 1101 026 8891 151 213     
Debtors2 485 6183 209 1464 306 3985 444 111     
Net Assets Liabilities Including Pension Asset Liability5 282 9616 243 0837 058 0998 326 156     
Tangible Fixed Assets4 473 9304 381 108       
Reserves/Capital
Called Up Share Capital1 1001 1001 1001 100     
Profit Loss Account Reserve5 281 8616 241 9837 056 9998 325 056     
Shareholder Funds5 282 9616 243 0837 058 0998 326 156     
Other
Average Number Employees During Period     992020
Creditors   1 720 4671 699 7971 231 0762 015 1811 331 4611 912 343
Fixed Assets4 473 9304 381 1084 639 1984 661 3535 144 0315 830 0426 092 9825 790 6116 298 147
Net Current Assets Liabilities2 004 0993 077 7153 758 7414 874 8574 691 3774 509 3775 113 3856 242 3927 210 882
Provisions For Liabilities Balance Sheet Subtotal   274 563274 334367 455413 330563 794563 794
Total Assets Less Current Liabilities6 478 0297 458 8238 397 9399 536 2109 835 40810 339 41911 206 36712 033 00313 509 029
Creditors Due After One Year960 567917 2251 050 562935 491     
Creditors Due Within One Year1 504 1291 197 5411 574 5461 720 467     
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges234 501298 515289 278274 563     
Secured Debts1 043 817934 206       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 543 967       
Tangible Fixed Assets Cost Or Valuation7 060 0787 095 656       
Tangible Fixed Assets Depreciation2 586 1482 714 548       
Tangible Fixed Assets Depreciation Charged In Period 392 983       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 264 583       
Tangible Fixed Assets Disposals 508 389       

Transport Operator Data

Station Approach
Address Oldfield Lane North
City Greenford
Post code UB6 0AL
Vehicles 32
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 15th, June 2023
Free Download (3 pages)

Company search

Advertisements