Jls Haulage Limited BERKSHIRE


Jls Haulage started in year 2011 as Private Limited Company with registration number 07604788. The Jls Haulage company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Berkshire at 141a New Road. Postal code: SL5 8QA. Since Tue, 20th Sep 2011 Jls Haulage Limited is no longer carrying the name J L S Skips.

There is a single director in the firm at the moment - Jamie S., appointed on 14 April 2011. In addition, a secretary was appointed - Susanne J., appointed on 14 April 2011. As of 26 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the TW20 8QB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1107021 . It is located at Cemex House, 15 Townmead Road, London with a total of 5 cars. It has two locations in the UK.

Jls Haulage Limited Address / Contact

Office Address 141a New Road
Office Address2 Ascot
Town Berkshire
Post code SL5 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07604788
Date of Incorporation Thu, 14th Apr 2011
Industry Freight transport by road
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Susanne J.

Position: Secretary

Appointed: 14 April 2011

Jamie S.

Position: Director

Appointed: 14 April 2011

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Susanne J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jamie S. This PSC owns 25-50% shares and has 25-50% voting rights.

Susanne J.

Notified on 29 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Jamie S.

Notified on 29 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J L S Skips September 20, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth7 284           
Balance Sheet
Cash Bank On Hand    374999136 609    
Current Assets19 42216 96225 14914 87241 61711 35226 17932 90341 72469 14888 71181 088
Debtors5 21311 57717 72414 86241 24310 35326 16626 294    
Net Assets Liabilities    3 220-17 407-14 8172 6873 90012 24318 00824 948
Other Debtors    1 7905 9936 3333 467    
Property Plant Equipment    64 33741 08031 515759    
Cash Bank In Hand14 2095 3857 42510374       
Net Assets Liabilities Including Pension Asset Liability7 28419 2209 8902 1003 220       
Tangible Fixed Assets71 386132 996104 34987 59464 337       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve7 18419 1209 7902 0003 120       
Shareholder Funds7 284           
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       100100100100100
Accumulated Depreciation Impairment Property Plant Equipment    83 803107 060117 2281 479    
Additions Other Than Through Business Combinations Property Plant Equipment      603     
Average Number Employees During Period    22223333
Bank Overdrafts    7907 11212 0326 066    
Creditors    77 10063 44766 11930 97538 53558 09969 76288 090
Fixed Assets71 386      75981164 74739 99285 970
Future Minimum Lease Payments Under Non-cancellable Operating Leases    28 14313 76013 76013 760    
Increase From Depreciation Charge For Year Property Plant Equipment     23 25710 168252    
Net Current Assets Liabilities-4 197-17 925-22 620-25 977-35 483-52 095-39 9401 9283 18911 04918 949-7 002
Other Creditors    25 65623 3598 100-9 852    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       116 001    
Other Disposals Property Plant Equipment       146 505    
Property Plant Equipment Gross Cost    148 140148 140148 7432 238    
Taxation Social Security Payable    9 1463 4295 41111 271    
Total Assets Less Current Liabilities67 189115 07181 72961 61728 854-11 015-8 4252 6874 00062 34358 94178 968
Trade Creditors Trade Payables    10 0009 67012 36713 490    
Trade Debtors Trade Receivables    39 4534 36019 83322 827    
Creditors Due After One Year Total Noncurrent Liabilities59 905           
Creditors Due Within One Year Total Current Liabilities23 619           
Tangible Fixed Assets Additions74 24672 913981         
Tangible Fixed Assets Cost Or Valuation74 246147 159148 140148 140148 140       
Tangible Fixed Assets Depreciation2 86014 16343 79160 54683 803       
Tangible Fixed Assets Depreciation Charge For Period2 860           
Borrowings17 61917 619          
Capital Employed7 28419 2209 8902 1003 220       
Creditors Due After One Year59 90595 85171 83959 51725 634       
Creditors Due Within One Year23 61934 88747 76940 84977 100       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Depreciation Charged In Period 11 30329 62816 75523 257       

Transport Operator Data

Cemex House
Address 15 Townmead Road
City London
Post code SW6 2QL
Vehicles 2
Littleton Estates
Address Littleton Lane
City Shepperton
Post code TW17 0NF
Vehicles 3

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements