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

J.w. Cox & Son (haulage) Limited NEAR KIDDERMINSTER


J.w. & Son (haulage) started in year 1982 as Private Limited Company with registration number 01633175. The J.w. & Son (haulage) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Near Kidderminster at 57 Austcliffe Road. Postal code: DY10 3UP.

There is a single director in the firm at the moment - John A., appointed on 18 November 1992. In addition, a secretary was appointed - John A., appointed on 1 May 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ivy A. who worked with the the firm until 1 May 2020.

This company operates within the DY10 3UP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0188864 . It is located at 57 Austcliffe Road, Cookley, Kidderminster with a total of 8 carsand 5 trailers.

J.w. Cox & Son (haulage) Limited Address / Contact

Office Address 57 Austcliffe Road
Office Address2 Cookley
Town Near Kidderminster
Post code DY10 3UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01633175
Date of Incorporation Wed, 5th May 1982
Industry Other retail sale not in stores, stalls or markets
Industry Freight transport by road
End of financial Year 30th April
Company age 42 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

John A.

Position: Secretary

Appointed: 01 May 2020

John A.

Position: Director

Appointed: 18 November 1992

Ivy A.

Position: Secretary

Appointed: 19 November 2003

Resigned: 01 May 2020

Ivy A.

Position: Director

Appointed: 18 November 1992

Resigned: 01 May 2020

Edward A.

Position: Director

Appointed: 17 December 1990

Resigned: 19 November 2003

John C.

Position: Director

Appointed: 17 December 1990

Resigned: 18 November 1992

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is John A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ivy A. This PSC owns 25-50% shares and has 25-50% voting rights.

John A.

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

Ivy A.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth10505    
Balance Sheet
Current Assets8104 46323 1169 24023 96426 958
Net Assets Liabilities 5052 0393 4328 9328 821
Net Assets Liabilities Including Pension Asset Liability10505    
Reserves/Capital
Shareholder Funds10505    
Other
Average Number Employees During Period   111
Creditors 5 60622 3136 73515 03218 137
Fixed Assets2 1971 6481 236927  
Net Current Assets Liabilities-2 187-1 1438032 5058 9328 821
Total Assets Less Current Liabilities105052 0393 4328 9328 821
Creditors Due Within One Year2 9975 606    

Transport Operator Data

57 Austcliffe Road
Address Cookley
City Kidderminster
Post code DY10 3UP
Vehicles 8
Trailers 5

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/04/30
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements