Jts Haulage Limited STOKE-ON-TRENT


Jts Haulage started in year 1999 as Private Limited Company with registration number 03883693. The Jts Haulage company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Stoke-on-trent at Unit 7 The Court House. Postal code: ST6 1DY.

At the moment there are 2 directors in the the company, namely Sandra S. and John S.. In addition one secretary - Sandra S. - 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 - John S. who worked with the the company until 1 December 2005.

This company operates within the ST7 1SG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1066790 . It is located at Church Farm, 12 Crown Bank, Stoke-on-trent with a total of 6 carsand 3 trailers. It has two locations in the UK.

Jts Haulage Limited Address / Contact

Office Address Unit 7 The Court House
Office Address2 72 Moorland Road Burslem
Town Stoke-on-trent
Post code ST6 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03883693
Date of Incorporation Thu, 25th Nov 1999
Industry Freight transport by road
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Sandra S.

Position: Director

Appointed: 01 March 2016

Sandra S.

Position: Secretary

Appointed: 01 December 2005

John S.

Position: Director

Appointed: 01 December 2005

Alan S.

Position: Director

Appointed: 01 March 2016

Resigned: 25 January 2021

Sandra S.

Position: Director

Appointed: 25 November 1999

Resigned: 01 December 2005

John S.

Position: Secretary

Appointed: 25 November 1999

Resigned: 01 December 2005

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 25 November 1999

Resigned: 25 November 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1999

Resigned: 25 November 1999

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is John S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Sandra S. This PSC owns 25-50% shares.

John S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sandra S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand23 01936 21827 15952 53929 26040 65329 622
Debtors46 65943 15533 56713 25411 21920 68118 416
Net Assets Liabilities51 77148 18655 24246 35133 27332 98827 997
Other Debtors1 5311 6341 6241 6673 2161 055 
Property Plant Equipment114 90786 22378 41142 01731 53823 67517 774
Other
Average Number Employees During Period    222
Creditors46 49955 47253 99738 47617 75232 52319 438
Net Current Assets Liabilities 23 9016 72927 31722 72728 81128 600
Number Shares Allotted 222222
Par Value Share 111111
Provisions For Liabilities Balance Sheet Subtotal22 98216 38214 8987 9835 9924 4983 377
Total Assets Less Current Liabilities138 086110 12485 14069 33454 26552 48646 374

Transport Operator Data

Church Farm
Address 12 Crown Bank , Talke
City Stoke-on-trent
Post code ST7 1PU
Vehicles 4
Trailers 1
South Field Farm
Address Leek Road , Wetley Rocks
City Stoke-on-trent
Post code ST9 0AR
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-11-30
filed on: 9th, May 2023
Free Download (8 pages)

Company search

Advertisements