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

Wj & Me Haulage Limited SALISBURY


Wj & Me Haulage started in year 2001 as Private Limited Company with registration number 04280396. The Wj & Me Haulage company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Salisbury at Retreat Highfield Lane. Postal code: SP5 2NG.

The firm has one director. Ian C., appointed on 3 September 2001. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Angela C. and who left the the firm on 5 November 2012. In addition, there is one former secretary - Angela C. who worked with the the firm until 5 November 2012.

This company operates within the SP5 2HQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1003916 . It is located at Courtesy Filling Station, Romsey Road, Southampton with a total of 11 carsand 11 trailers. It has three locations in the UK.

Wj & Me Haulage Limited Address / Contact

Office Address Retreat Highfield Lane
Office Address2 Woodfalls
Town Salisbury
Post code SP5 2NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04280396
Date of Incorporation Mon, 3rd Sep 2001
Industry Freight transport by road
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Ian C.

Position: Director

Appointed: 03 September 2001

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 2001

Resigned: 03 September 2001

Dmcs Directors Limited

Position: Nominee Director

Appointed: 03 September 2001

Resigned: 03 September 2001

Angela C.

Position: Director

Appointed: 03 September 2001

Resigned: 05 November 2012

Angela C.

Position: Secretary

Appointed: 03 September 2001

Resigned: 05 November 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Ian C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Angela C. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian C.

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

Angela C.

Notified on 6 April 2016
Ceased on 28 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth39 25421 291        
Balance Sheet
Cash Bank On Hand  26 67738 18228 48418 236    
Current Assets62 63034 10147 45867 87873 73045 64626 10848 46434 69848 675
Debtors29 72021 14120 78129 69645 24628 985    
Net Assets Liabilities  37 99462 50371 65334 54013 27014 3504 32120 672
Other Debtors  1 072 9 0921 575    
Property Plant Equipment  22 12916 89682 25062 530    
Cash Bank In Hand32 91012 960        
Intangible Fixed Assets3 5003 000        
Net Assets Liabilities Including Pension Asset Liability39 25421 291        
Tangible Fixed Assets38 58529 146        
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve38 25420 291        
Shareholder Funds39 25421 291        
Other
Accrued Liabilities  2 8009 4382 380     
Accumulated Amortisation Impairment Intangible Assets  7 5008 0008 50010 000    
Accumulated Depreciation Impairment Property Plant Equipment  19 39424 6274 07324 743    
Additions Other Than Through Business Combinations Property Plant Equipment    84 000950    
Average Number Employees During Period  11111111
Corporation Tax Payable    -4 521     
Creditors  34 09324 27148 03932 43315 94170 62957 94447 553
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -25 901     
Disposals Property Plant Equipment    -39 200     
Dividends Paid On Shares    1 500     
Finance Lease Liabilities Present Value Total  7 334 48 039     
Fixed Assets42 08532 14624 62918 89683 75062 53048 90136 51527 56720 960
Increase From Amortisation Charge For Year Intangible Assets   5005001 500    
Increase From Depreciation Charge For Year Property Plant Equipment   5 2335 34720 670    
Intangible Assets  2 5002 0001 500     
Intangible Assets Gross Cost  10 00010 00010 000     
Net Current Assets Liabilities14 621-3 52213 36543 60735 9424 443-19 69022 16523 2461 122
Number Shares Issued Fully Paid  1 0001 0001 000     
Other Creditors   6 47014 34932 433    
Other Taxation Social Security Payable     3 316    
Par Value Share 1 11     
Prepayments  1 1561 8281 882     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 5751 541   
Property Plant Equipment Gross Cost  41 52341 52386 32387 273    
Taxation Social Security Payable  4 4963 329      
Total Assets Less Current Liabilities56 70628 624 62 503119 69266 97329 21114 3504 32122 082
Total Borrowings  7 334 48 039     
Trade Creditors Trade Payables  19 4635 0346 29214 288    
Trade Debtors Trade Receivables  18 55327 86834 27227 410    
Accrued Liabilities Not Expressed Within Creditors Subtotal         1 410
Amount Specific Advance Or Credit Made In Period Directors 14 339        
Amount Specific Advance Or Credit Repaid In Period Directors 1 848        
Creditors Due After One Year15 3337 333        
Creditors Due Within One Year48 00937 623        
Number Shares Allotted1 0001 000        
Provisions For Liabilities Charges2 119         
Value Shares Allotted1 0001 000        

Transport Operator Data

Courtesy Filling Station
Address Romsey Road , Cadnam
City Southampton
Post code SO40 2NN
Vehicles 4
Trailers 4
Tradeteam Ltd
Address Nutsey Lane , Totton
City Southampton
Post code SO40 3NB
Vehicles 4
Trailers 4
Unit 40
Address Nursling Industrial Estate , Oriana Way , Nursling
City Southampton
Post code SO16 0YU
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2023
filed on: 11th, January 2024
Free Download (3 pages)

Company search