John Searles Transport Limited DARTFORD


John Searles Transport started in year 2006 as Private Limited Company with registration number 05686940. The John Searles Transport company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Dartford at Adams & Moore House. Postal code: DA1 2AG.

The firm has one director. Lee S., appointed on 1 August 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nicola S. who worked with the the firm until 6 December 2015.

This company operates within the DA2 7EP postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1067521 . It is located at Middlefarm Nursery, Cray Road, Swanley with a total of 2 cars.

John Searles Transport Limited Address / Contact

Office Address Adams & Moore House
Office Address2 Instone Road
Town Dartford
Post code DA1 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05686940
Date of Incorporation Wed, 25th Jan 2006
Industry Freight transport by road
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Lee S.

Position: Director

Appointed: 01 August 2023

Lee S.

Position: Director

Appointed: 03 January 2016

Resigned: 25 March 2020

David S.

Position: Director

Appointed: 03 January 2016

Resigned: 02 August 2023

John S.

Position: Director

Appointed: 25 January 2006

Resigned: 26 January 2022

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2006

Resigned: 25 January 2006

Wendy S.

Position: Director

Appointed: 25 January 2006

Resigned: 06 December 2015

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 25 January 2006

Resigned: 25 January 2006

Nicola S.

Position: Secretary

Appointed: 25 January 2006

Resigned: 06 December 2015

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Lee S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David S. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 6 April 2016
Ceased on 2 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth-17 900-15 858-18 528-23 990  
Balance Sheet
Cash Bank On Hand   4 10614 98311 228
Current Assets 8 39711 80512 52325 32224 042
Debtors11 8628 3979 8458 41710 33912 814
Net Assets Liabilities    3 9739 495
Other Debtors     447
Property Plant Equipment   4 70417 21214 597
Cash Bank In Hand  1 9604 106  
Tangible Fixed Assets14 00311 3017 2234 704  
Reserves/Capital
Called Up Share Capital1112  
Profit Loss Account Reserve-17 901-15 859-18 529-23 992  
Shareholder Funds-17 900-15 858-18 528-23 990  
Other
Accumulated Depreciation Impairment Property Plant Equipment   18 5929 38714 253
Bank Borrowings Overdrafts   12 668  
Corporation Tax Payable     12
Creditors   41 21735 28126 357
Increase From Depreciation Charge For Year Property Plant Equipment    5 7384 866
Net Current Assets Liabilities-31 903-27 159-25 751-28 694-9 959-2 315
Number Shares Issued Fully Paid     2
Other Creditors   7 90335 28120 940
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 942 
Other Disposals Property Plant Equipment    18 696 
Other Taxation Social Security Payable   20 6464 0182 962
Par Value Share 111 1
Property Plant Equipment Gross Cost   23 29626 60028 850
Provisions For Liabilities Balance Sheet Subtotal    3 2802 787
Total Additions Including From Business Combinations Property Plant Equipment    22 0002 250
Total Assets Less Current Liabilities-17 900-15 858-18 528-23 9907 25312 282
Trade Creditors Trade Payables    11 0162 443
Trade Debtors Trade Receivables   8 41710 33912 367
Creditors Due Within One Year43 76535 55637 55641 217  
Number Shares Allotted 111  
Secured Debts2 32380214 04212 668  
Share Capital Allotted Called Up Paid1112  
Tangible Fixed Assets Cost Or Valuation39 29639 29623 296   
Tangible Fixed Assets Depreciation25 29327 99516 07318 592  
Tangible Fixed Assets Depreciation Charged In Period 2 7021 9432 519  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 865   
Tangible Fixed Assets Disposals  16 000   

Transport Operator Data

Middlefarm Nursery
Address Cray Road , Crockenhill
City Swanley
Post code BR8 8LN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 2nd August 2023
filed on: 24th, August 2023
Free Download (1 page)

Company search

Advertisements