Jace Transportation LLP BOREHAMWOOD


Founded in 2015, Jace Transportation LLP, classified under reg no. OC401760 is an active company. Currently registered at 319 Brentano Suite 720 Centennial Avenue WD6 3SY, Borehamwood the company has been in the business for 9 years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on Wednesday 5th April 2023. Since Saturday 25th March 2017 Jace Transportation LLP is no longer carrying the name Jace Distribution Llp.

As of 2 May 2024, our data shows no information about any ex officers on these positions.

Jace Transportation LLP Address / Contact

Office Address 319 Brentano Suite 720 Centennial Avenue
Office Address2 Elstree
Town Borehamwood
Post code WD6 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC401760
Date of Incorporation Mon, 14th Sep 2015
End of financial Year 5th April
Company age 9 years old
Account next due date Sun, 5th Jan 2025 (248 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Steve S.

Position: LLP Designated Member

Appointed: 14 November 2021

Aleksandar B.

Position: LLP Designated Member

Appointed: 01 September 2021

Antony H.

Position: LLP Designated Member

Appointed: 27 September 2019

Resigned: 17 September 2021

Paul G.

Position: LLP Designated Member

Appointed: 18 June 2018

Resigned: 01 April 2023

Steve S.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 15 June 2020

Steve S.

Position: LLP Designated Member

Appointed: 27 March 2017

Resigned: 27 March 2017

Kyle H.

Position: LLP Designated Member

Appointed: 02 May 2016

Resigned: 08 May 2016

Ionut D.

Position: LLP Designated Member

Appointed: 02 May 2016

Resigned: 01 October 2016

Pedro G.

Position: LLP Designated Member

Appointed: 30 April 2016

Resigned: 07 October 2016

Robert M.

Position: LLP Designated Member

Appointed: 11 April 2016

Resigned: 14 October 2016

Michelle M.

Position: LLP Designated Member

Appointed: 15 November 2015

Resigned: 26 February 2016

Ahmadshah A.

Position: LLP Designated Member

Appointed: 15 November 2015

Resigned: 16 November 2015

Biser M.

Position: LLP Designated Member

Appointed: 15 November 2015

Resigned: 27 December 2015

Sdg Registrars Limited

Position: Corporate LLP Designated Member

Appointed: 14 September 2015

Resigned: 15 November 2015

Sdg Secretaries Limited

Position: Corporate LLP Designated Member

Appointed: 14 September 2015

Resigned: 15 November 2015

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As BizStats discovered, there is Steve S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Aleksandar B. This PSC has significiant influence or control over the company,. Then there is Paul G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Steve S.

Notified on 14 December 2021
Nature of control: significiant influence or control

Aleksandar B.

Notified on 1 September 2021
Nature of control: significiant influence or control

Paul G.

Notified on 26 June 2018
Ceased on 1 April 2023
Nature of control: significiant influence or control

Antony H.

Notified on 27 September 2019
Ceased on 17 September 2021
Nature of control: significiant influence or control

Steve S.

Notified on 7 April 2017
Ceased on 15 June 2020
Nature of control: significiant influence or control

Company previous names

Jace Distribution Llp March 25, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand16551842 6502 6995595 3405 203
Current Assets1701704682 3243 0865374 7093 511
Debtors5165284-326387-22-631-1 692
Other Debtors 170      
Other
Administrative Expenses6 76724 508      
Creditors1701704682 3243 0865374 7093 511
Gross Profit Loss6 76724 508      
Other Taxation Social Security Payable 1703171 5743 0865374 7093 511
Trade Creditors Trade Payables  151750    
Trade Debtors Trade Receivables -5284-326387-22-631-1 692
Turnover Revenue6 73224 431      

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates Wednesday 13th September 2023
filed on: 14th, September 2023
Free Download (3 pages)

Company search