Jeevan Transport Limited GRAVESEND


Jeevan Transport started in year 2007 as Private Limited Company with registration number 06369012. The Jeevan Transport company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Gravesend at Unit A, Alpha House. Postal code: DA12 1DW.

The company has one director. Sukhdev S., appointed on 17 February 2018. There are currently no secretaries appointed. At the moment 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 DA11 8LN postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1107159 . It is located at Aggregate Industries, Horn Link Way, London with a total of 4 cars.

Jeevan Transport Limited Address / Contact

Office Address Unit A, Alpha House
Office Address2 Peacock Street
Town Gravesend
Post code DA12 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06369012
Date of Incorporation Wed, 12th Sep 2007
Industry Freight transport by road
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Sukhdev S.

Position: Director

Appointed: 17 February 2018

Sukhdev S.

Position: Secretary

Appointed: 01 September 2011

Resigned: 17 February 2018

Sikandar B.

Position: Director

Appointed: 01 June 2011

Resigned: 17 September 2013

Charanjit K.

Position: Director

Appointed: 14 August 2008

Resigned: 16 November 2009

Sukhvir S.

Position: Director

Appointed: 14 August 2008

Resigned: 01 June 2011

Avtar S.

Position: Secretary

Appointed: 12 September 2007

Resigned: 01 June 2011

Sukhvir S.

Position: Director

Appointed: 12 September 2007

Resigned: 13 August 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Sukhdev S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Sikander B. This PSC owns 25-50% shares and has 25-50% voting rights.

Sukhdev S.

Notified on 1 August 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sikander B.

Notified on 12 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-09-302011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-30
Net Worth10010031 25270 663122 594139 27461 68051 725 
Balance Sheet
Cash Bank In Hand10010064 31632 93551 73789 51015 6499 447 
Current Assets10010072 15959 221160 401169 69791 50786 01583 893
Net Assets Liabilities Including Pension Asset Liability10010031 25270 663122 594139 27461 68051 725 
Net Assets Liabilities       51 72554 546
Debtors  7 84326 286108 66480 18775 85876 568 
Intangible Fixed Assets      4 0003 000 
Tangible Fixed Assets   53 20086 49575 396185 325148 260 
Reserves/Capital
Called Up Share Capital100100100100100100100100 
Shareholder Funds10010031 25270 663122 594139 27461 68051 725 
Profit Loss Account Reserve  31 15270 563122 494139 17461 58051 625 
Other
Net Current Assets Liabilities10010031 25217 46336 09963 87816 0743 2883 907
Total Assets Less Current Liabilities10010031 25270 663122 594139 274205 399154 548116 701
Creditors       82 72787 800
Fixed Assets   53 20086 49575 396189 325151 260120 608
Creditors Due After One Year      143 719102 823 
Creditors Due Within One Year  40 90741 758124 302105 81975 43382 727 
Intangible Fixed Assets Additions      5 000  
Intangible Fixed Assets Aggregate Amortisation Impairment      1 0002 000 
Intangible Fixed Assets Amortisation Charged In Period      1 0001 000 
Intangible Fixed Assets Cost Or Valuation      5 0005 000 
Number Shares Allotted   100     
Par Value Share   1     
Share Capital Allotted Called Up Paid  100100     
Tangible Fixed Assets Additions   66 50074 4007 750172 306  
Tangible Fixed Assets Cost Or Valuation   66 500115 900123 650295 956295 956 
Tangible Fixed Assets Depreciation   13 30029 40548 254110 631147 696 
Tangible Fixed Assets Depreciation Charged In Period   13 30021 10518 84962 37737 065 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    5 000    
Tangible Fixed Assets Disposals    25 000    

Transport Operator Data

Aggregate Industries
Address Horn Link Way
City London
Post code SE10 0RT
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
On 2023-09-25 director's details were changed
filed on: 25th, September 2023
Free Download (2 pages)

Company search

Advertisements