Company Name'J' Freight Limited
Company StatusActive
Company Number01796543
CategoryPrivate Limited Company
Incorporation Date2 March 1984(40 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameSteven John Jackson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(9 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Secretary NameSteven John Jackson
NationalityBritish
StatusCurrent
Appointed01 April 2003(19 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressRiverside House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Director NameMr Paul Andrew Jackson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(20 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Director NameNicola Maria Patterson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(20 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleNursery Officer
Country of ResidenceEngland
Correspondence AddressRiverside House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Director NameMrs Brenda Jackson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address72 Mainway
Middleton
Manchester
Lancashire
M24 1PP
Director NameMr John Albert Jackson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 April 2004)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address72 Mainway
Middleton
Manchester
Lancashire
M24 1PP
Secretary NameMrs Brenda Jackson
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Mainway
Middleton
Manchester
Lancashire
M24 1PP
Secretary NameMr John Albert Jackson
NationalityBritish
StatusResigned
Appointed28 March 1996(12 years after company formation)
Appointment Duration7 years (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Mainway
Middleton
Manchester
Lancashire
M24 1PP

Contact

Websitej-freight.net

Location

Registered AddressRiverside House
Mellor Street
Rochdale
Lancashire
OL12 6AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Shareholders

200 at £1J Freight Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£616,307
Cash£420,712
Current Liabilities£727,259

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 1 week from now)

Charges

31 October 2008Delivered on: 11 November 2008
Persons entitled: 'J' Freight Enterprises Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 October 1995Delivered on: 8 November 1995
Persons entitled: John Jackson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 April 1990Delivered on: 18 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
4 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
4 March 2022Statement of capital following an allotment of shares on 23 February 2022
  • GBP 250
(10 pages)
4 March 2022Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to directors authority/new share classes created 23/02/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 March 2022Memorandum and Articles of Association (18 pages)
12 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
13 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
8 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
21 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
17 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
4 January 2017Secretary's details changed for Steven John Jackson on 4 January 2017 (1 page)
4 January 2017Secretary's details changed for Steven John Jackson on 4 January 2017 (1 page)
18 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 200
(5 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 200
(5 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 200
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(5 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(5 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(5 pages)
6 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(5 pages)
6 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 October 2012Director's details changed for Nicola Maria Patterson on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Paul Andrew Jackson on 5 October 2012 (2 pages)
5 October 2012Register inspection address has been changed from 9 Lyndale Drive Littleborough Lancashire OL15 9HQ England (1 page)
5 October 2012Director's details changed for Mr Paul Andrew Jackson on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Steven John Jackson on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Nicola Maria Patterson on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Paul Andrew Jackson on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Steven John Jackson on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Steven John Jackson on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Nicola Maria Patterson on 5 October 2012 (2 pages)
5 October 2012Register inspection address has been changed from 9 Lyndale Drive Littleborough Lancashire OL15 9HQ England (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
22 February 2011Amended accounts made up to 30 June 2010 (4 pages)
22 February 2011Amended accounts made up to 30 June 2010 (4 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
4 November 2010Register inspection address has been changed from Riverside House Mellor Street Rochdale Lancashire OL11 5BT England (1 page)
4 November 2010Register inspection address has been changed from Riverside House Mellor Street Rochdale Lancashire OL11 5BT England (1 page)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 November 2009Director's details changed for Mr Paul Andrew Jackson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Steven John Jackson on 4 November 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Steven John Jackson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Paul Andrew Jackson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Nicola Maria Patterson on 4 November 2009 (2 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Director's details changed for Mr Paul Andrew Jackson on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Nicola Maria Patterson on 4 November 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Steven John Jackson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Nicola Maria Patterson on 4 November 2009 (2 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 November 2008Return made up to 06/11/08; full list of members (4 pages)
6 November 2008Return made up to 06/11/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 August 2008Director and secretary's change of particulars / steven jackson / 01/07/2008 (1 page)
4 August 2008Director's change of particulars / paul jackson / 01/07/2008 (1 page)
4 August 2008Director and secretary's change of particulars / steven jackson / 01/07/2008 (1 page)
4 August 2008Director's change of particulars / paul jackson / 01/07/2008 (1 page)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 November 2007Return made up to 07/11/07; full list of members (2 pages)
9 November 2007Return made up to 07/11/07; full list of members (2 pages)
11 July 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
11 July 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
24 November 2006Return made up to 07/11/06; full list of members (2 pages)
24 November 2006Return made up to 07/11/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2006Return made up to 07/11/05; full list of members (2 pages)
26 January 2006Return made up to 07/11/05; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Secretary's particulars changed;director's particulars changed (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 December 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2003Accounts for a small company made up to 31 March 2003 (4 pages)
8 September 2003Accounts for a small company made up to 31 March 2003 (4 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: 72 mainway alkrington middleton manchester. M24 1PP (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: 72 mainway alkrington middleton manchester. M24 1PP (1 page)
16 April 2003Secretary resigned (1 page)
21 November 2002Return made up to 07/11/02; full list of members (7 pages)
21 November 2002Return made up to 07/11/02; full list of members (7 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
26 November 2001Return made up to 07/11/01; full list of members (6 pages)
26 November 2001Return made up to 07/11/01; full list of members (6 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 November 2000Return made up to 07/11/00; full list of members (6 pages)
24 November 2000Return made up to 07/11/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 December 1999Return made up to 07/11/99; full list of members (6 pages)
8 December 1999Return made up to 07/11/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 January 1999Return made up to 07/11/98; no change of members (4 pages)
4 January 1999Return made up to 07/11/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 December 1997Return made up to 07/11/97; no change of members (4 pages)
8 December 1997Return made up to 07/11/97; no change of members (4 pages)
3 December 1996Return made up to 07/11/96; full list of members (6 pages)
3 December 1996Return made up to 07/11/96; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 June 1996New secretary appointed (1 page)
21 June 1996Secretary resigned;director resigned (2 pages)
21 June 1996New secretary appointed (1 page)
21 June 1996Secretary resigned;director resigned (2 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 November 1995Return made up to 07/11/95; no change of members (4 pages)
28 November 1995Return made up to 07/11/95; no change of members (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 March 1984Incorporation (18 pages)
2 March 1984Incorporation (18 pages)