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

J. & L. Perry Transport Ltd WILTSHIRE


J. & L. Perry Transport started in year 2003 as Private Limited Company with registration number 04873373. The J. & L. Perry Transport company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wiltshire at 17 Pans Lane. Postal code: SN10 5AF. Since 2003/10/06 J. & L. Perry Transport Ltd is no longer carrying the name J.c. Perry Transport.

Currently there are 2 directors in the the firm, namely Ian P. and Martin P.. In addition one secretary - Linda P. - is with the company. As of 6 May 2024, there was 1 ex director - John P.. There were no ex secretaries.

This company operates within the SN10 5AF postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1067741 . It is located at Roundway Hill Farm, Hopton Park Industrial Estate, Devizes with a total of 3 cars.

J. & L. Perry Transport Ltd Address / Contact

Office Address 17 Pans Lane
Office Address2 Devizes
Town Wiltshire
Post code SN10 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04873373
Date of Incorporation Wed, 20th Aug 2003
Industry Freight transport by road
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Ian P.

Position: Director

Appointed: 21 February 2022

Martin P.

Position: Director

Appointed: 01 April 2006

Linda P.

Position: Secretary

Appointed: 20 August 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 2003

Resigned: 20 August 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 August 2003

Resigned: 20 August 2003

John P.

Position: Director

Appointed: 20 August 2003

Resigned: 13 October 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we found, there is Linda P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is John P. This PSC owns 50,01-75% shares. Moving on, there is Martin P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Linda P.

Notified on 13 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John P.

Notified on 6 April 2016
Ceased on 13 October 2023
Nature of control: 50,01-75% shares

Martin P.

Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control: 25-50% shares

Company previous names

J.c. Perry Transport October 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-30
Net Worth3 5021 17183013 6931 59146 954 
Balance Sheet
Cash Bank On Hand     79 66076 073
Current Assets99 63476 69070 670121 203108 074182 540178 316
Debtors94 01864 69342 27789 49373 347102 880102 243
Net Assets Liabilities     46 95456 090
Other Debtors     2 3152 966
Property Plant Equipment     171 162140 746
Cash Bank In Hand5 61611 99728 39331 71034 72779 660 
Tangible Fixed Assets20 61515 46011 5958 695113 330171 162 
Net Assets Liabilities Including Pension Asset Liability   13 6931 59146 954 
Reserves/Capital
Called Up Share Capital100100100100100100 
Profit Loss Account Reserve3 4021 07173013 5931 49146 854 
Shareholder Funds3 5021 17183013 6931 59146 954 
Other
Accumulated Depreciation Impairment Property Plant Equipment     97 038143 954
Additions Other Than Through Business Combinations Property Plant Equipment      16 500
Average Number Employees During Period     33
Comprehensive Income Expense     95 36334 136
Creditors     90 57457 019
Dividends Paid     -50 000-25 000
Dividends Paid On Shares Final     50 00025 000
Finance Lease Liabilities Present Value Total     90 57457 019
Increase From Depreciation Charge For Year Property Plant Equipment      46 916
Net Current Assets Liabilities-17 113-14 289-10 7654 998-25 20779-1 300
Other Creditors     99 09079 528
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     4 10213 736
Par Value Share 11111250
Profit Loss     95 36334 136
Property Plant Equipment Gross Cost     268 200284 700
Provisions For Liabilities Balance Sheet Subtotal     33 71326 337
Taxation Social Security Payable     9 3236 230
Total Assets Less Current Liabilities3 5021 17183013 69388 123171 241139 446
Total Borrowings     90 57457 019
Trade Creditors Trade Payables     36 39044 800
Trade Debtors Trade Receivables     100 56599 277
Creditors Due Within One Year116 74790 97981 435116 205133 281182 461 
Number Shares Allotted 100100100100100 
Share Capital Allotted Called Up Paid100100100100   
Tangible Fixed Assets Cost Or Valuation101 571101 571101 571    
Tangible Fixed Assets Depreciation80 95686 11189 97692 876   
Tangible Fixed Assets Depreciation Charged In Period 5 1553 8652 900   
Advances Credits Directors 68 70660 59278 471   
Advances Credits Made In Period Directors  34 114    
Advances Credits Repaid In Period Directors  26 000    
Creditors Due After One Year    64 50090 574 
Fixed Assets   8 695113 330171 162 
Provisions For Liabilities Charges    22 03233 713 
Value Shares Allotted   100100100 

Transport Operator Data

Roundway Hill Farm
Address Hopton Park Industrial Estate
City Devizes
Post code SN10 2LT
Vehicles 3

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 2023/10/13
filed on: 13th, October 2023
Free Download (1 page)

Company search

Advertisements