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

V.j.h. Transport Limited FERNDOWN


V.j.h. Transport started in year 2000 as Private Limited Company with registration number 04026491. The V.j.h. Transport company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Ferndown at The Old Exchange. Postal code: BH22 9NH.

There is a single director in the company at the moment - Vincent H., appointed on 4 July 2000. In addition, a secretary was appointed - Amanda W., appointed on 17 April 2015. As of 18 April 2024, there were 2 ex secretaries - Peter H., Paula H. and others listed below. There were no ex directors.

This company operates within the BH17 7YN postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0224903 . It is located at Parkstone Works, 14 St Georges Avenue, Poole with a total of 5 cars.

V.j.h. Transport Limited Address / Contact

Office Address The Old Exchange
Office Address2 521 Wimborne Road East
Town Ferndown
Post code BH22 9NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04026491
Date of Incorporation Tue, 4th Jul 2000
Industry Freight transport by road
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Amanda W.

Position: Secretary

Appointed: 17 April 2015

Vincent H.

Position: Director

Appointed: 04 July 2000

Peter H.

Position: Secretary

Appointed: 25 September 2008

Resigned: 17 April 2015

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2000

Resigned: 04 July 2000

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 04 July 2000

Resigned: 04 July 2000

Paula H.

Position: Secretary

Appointed: 04 July 2000

Resigned: 25 September 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Vincent H. The abovementioned PSC and has 75,01-100% shares.

Vincent H.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth23 33210 1334 88935 683111 230155 705      
Balance Sheet
Cash Bank On Hand     192 802190 821295 023133 894100 6667 537 
Current Assets44 14251 85861 58678 074207 030249 042235 709301 507198 122169 660113 85480 210
Debtors43 07350 78761 17177 50863 15756 24044 8886 48464 22868 994106 317 
Net Assets Liabilities     155 705206 667233 597187 590156 697103 93191 641
Other Debtors     3 4452 77822 6537 34337 515 
Property Plant Equipment     224 736162 20918 3323 7472 81157 858 
Cash Bank In Hand1 0691 071415566143 873192 802      
Net Assets Liabilities Including Pension Asset Liability23 33210 1334 88935 683111 230155 705      
Tangible Fixed Assets119 67589 66567 184251 825195 809224 736      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve23 33010 1314 88735 681111 228155 703      
Shareholder Funds23 33210 1334 88935 683111 230155 705      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal          -6 229-1 150
Accumulated Depreciation Impairment Property Plant Equipment     181 275196 90236 30619 39220 32831 781 
Additions Other Than Through Business Combinations Property Plant Equipment          66 500 
Amounts Owed By Related Parties        61 28561 28561 285 
Amounts Owed To Related Parties     10 06117 361     
Average Number Employees During Period     7641132
Bank Overdrafts          16 806 
Creditors     41 17411 54082 75711 67315 24015 10132 207
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -38 553-166 737-18 210   
Disposals Property Plant Equipment      -46 900-304 473-31 500   
Finance Lease Liabilities Present Value Total     41 17411 540   15 101 
Financial Commitments Other Than Capital Commitments         22 20077 70057 720
Fixed Assets119 67589 66567 184251 825195 809224 736    57 85869 537
Increase From Depreciation Charge For Year Property Plant Equipment      54 1806 1411 29693611 453 
Net Current Assets Liabilities-32 680-39 504-49 244-109 23818 68214 84386 818218 748186 449154 42072 16755 461
Other Creditors     138 91853 7787 8121 1332 6069 353 
Prepayments      2 778241290366572 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          572572
Property Plant Equipment Gross Cost     406 011359 11154 63923 13923 13989 639 
Provisions For Liabilities Balance Sheet Subtotal     42 70030 8203 4832 60653410 993 
Taxation Social Security Payable     32 69213 46833 64810 54011 7591 278 
Total Assets Less Current Liabilities86 99550 16117 940142 587214 491239 579249 027237 080190 196157 231130 025124 998
Total Borrowings     41 17411 540   15 101 
Trade Creditors Trade Payables     13 11611 300141 8754 500 
Trade Debtors Trade Receivables     52 79542 1106 241  6 945 
Creditors Due After One Year46 66326 0284 34774 92164 09941 174      
Creditors Due Within One Year76 82291 362110 830187 312188 348234 199      
Number Shares Allotted 22222      
Par Value Share 11111      
Provisions For Liabilities Charges17 00014 0008 70431 98339 16242 700      
Secured Debts46 66326 0284 347         
Share Capital Allotted Called Up Paid222         
Tangible Fixed Assets Cost Or Valuation199 317199 317199 317         
Tangible Fixed Assets Depreciation79 642109 652132 133         
Tangible Fixed Assets Depreciation Charged In Period 30 01022 481         
Amount Specific Advance Or Credit Directors735735          
Value Shares Allotted  2222      

Transport Operator Data

Parkstone Works
Address 14 St Georges Avenue , Ringwood Road
City Poole
Post code BH12 4ND
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 18th, July 2023
Free Download (6 pages)

Company search

Advertisements