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

Jlp (haulage) Limited WITNEY


Jlp (haulage) started in year 2007 as Private Limited Company with registration number 06352700. The Jlp (haulage) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Witney at Unit 7 & 8 Avenue Three. Postal code: OX28 4BP.

At the moment there are 4 directors in the the company, namely Colin J., David J. and Michael J. and others. In addition one secretary - Trevor J. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Margaret G. who worked with the the company until 25 August 2015.

This company operates within the OX28 4BP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1076459 . It is located at Unit 1, Avenue Three, Witney with a total of 8 carsand 10 trailers. It has two locations in the UK.

Jlp (haulage) Limited Address / Contact

Office Address Unit 7 & 8 Avenue Three
Office Address2 Station Lane
Town Witney
Post code OX28 4BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06352700
Date of Incorporation Tue, 28th Aug 2007
Industry Freight transport by road
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Trevor J.

Position: Secretary

Appointed: 25 August 2015

Colin J.

Position: Director

Appointed: 25 August 2015

David J.

Position: Director

Appointed: 25 August 2015

Michael J.

Position: Director

Appointed: 25 August 2015

Trevor J.

Position: Director

Appointed: 25 August 2015

David G.

Position: Director

Appointed: 01 October 2007

Resigned: 01 September 2015

Jennifer P.

Position: Director

Appointed: 28 August 2007

Resigned: 30 September 2007

Margaret G.

Position: Secretary

Appointed: 28 August 2007

Resigned: 25 August 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Witney Plant Hire Limited from Witney, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Witney Plant Hire Limited

Unit 7-8 Avenue Three Station Lane, Witney, Oxfordshire, OX28 4BP, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Register Of Companies
Registration number 03950126
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 46748 99130 95137 7913 2355 002       
Balance Sheet
Cash Bank On Hand      12 62214 025 16 46742 36452 50740 723
Current Assets70 334111 292157 895162 303111 130107 000250 620238 920273 323339 544393 137650 763648 817
Debtors68 40384 906150 347162 146103 838100 000237 998224 895275 496323 077350 773598 256608 094
Net Assets Liabilities     14 27299 77020 27180 976146 303193 758301 717695 763
Other Debtors     42 90110 07810 00026 33342 14379 877119 75871 285
Property Plant Equipment     546 216984 403757 486934 278960 3121 027 8531 086 0331 827 317
Cash Bank In Hand1 93115 386481575        
Net Assets Liabilities Including Pension Asset Liability8 46748 99130 95137 7913 2355 002       
Stocks Inventory 11 0007 500 7 2877 000       
Tangible Fixed Assets61 51389 527125 021109 108328 580328 580       
Reserves/Capital
Called Up Share Capital111122       
Profit Loss Account Reserve8 46648 99030 95037 7903 2335 000       
Shareholder Funds8 46748 99130 95137 7913 2355 002       
Other
Accumulated Depreciation Impairment Property Plant Equipment     206 430358 319606 285884 8821 257 4371 336 7191 566 4891 335 555
Additions Other Than Through Business Combinations Property Plant Equipment      695 27558 000513 388398 590481 558452 2001 255 780
Average Number Employees During Period     66121213132022
Bank Borrowings     15 640    40 00041 12730 478
Bank Overdrafts     13 976  1 957    
Creditors     371 202684 946319 896373 666401 585429 847381 242869 759
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -52 093-12 933-52 833 -284 373-140 071-693 180
Disposals Property Plant Equipment      -105 200-36 950-58 000 -334 735-164 250-745 430
Finance Lease Liabilities Present Value Total     371 202684 946319 896373 666401 585389 847381 242869 759
Increase From Depreciation Charge For Year Property Plant Equipment      203 982260 899331 429372 555363 655369 841462 246
Net Current Assets Liabilities-18 3437 459-8 903-1 029-97 643-103 578-156 750-398 308-481 809-412 424-404 248-403 074-202 036
Other Creditors     71 49137 217132 681305 534361 634419 408529 119331 647
Property Plant Equipment Gross Cost     752 6461 342 7211 363 7711 819 1592 217 7492 364 5722 652 5223 162 872
Provisions For Liabilities Balance Sheet Subtotal     52 40042 93719 011-2 173   59 759
Taxation Social Security Payable     14 86236 03899 02784 67983 80138 978116 81161 531
Total Assets Less Current Liabilities43 17096 986116 118108 079230 937225 002827 653359 178454 642547 888623 605682 9591 625 281
Total Borrowings     371 202684 946319 896373 666401 585429 847381 242869 759
Trade Creditors Trade Payables     45 56722 86589 82037 75047 60913 61938 76161 205
Trade Debtors Trade Receivables     171 684227 920214 895249 163280 934270 896478 498536 809
Creditors Due After One Year Total Noncurrent Liabilities30 72738 590           
Creditors Due Within One Year Total Current Liabilities88 677103 833           
Fixed Assets61 51389 527125 021109 108328 580328 580       
Provisions For Liabilities Charges3 9769 40520 10021 82149 13950 000       
Tangible Fixed Assets Additions 80 14493 40071 381277 251        
Tangible Fixed Assets Cost Or Valuation115 518182 993248 544287 425520 826        
Tangible Fixed Assets Depreciation54 00593 466123 523178 317192 246        
Tangible Fixed Assets Depreciation Charge For Period 41 430           
Tangible Fixed Assets Depreciation Disposals -1 969           
Tangible Fixed Assets Disposals -12 66927 84932 50043 850        
Creditors Due After One Year 38 59065 06748 466178 563170 000       
Creditors Due Within One Year 103 833166 798163 333208 773210 578       
Tangible Fixed Assets Depreciation Charged In Period  52 40567 54445 600        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  22 34812 75031 671        

Transport Operator Data

Unit 1
Address Avenue Three
City Witney
Post code OX28 4BP
Vehicles 4
Trailers 5
Unit 6
Address Avenue Three
City Witney
Post code OX28 4BP
Vehicles 4
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements