Company NamePaul Jones Transport Limited
DirectorsCarole Anne Jones and Paul Maurice Jones
Company StatusActive
Company Number02686993
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Carole Anne Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleTravel Consultant Part Time
Country of ResidenceEngland
Correspondence Address42 Church Street
Leigh
Greater Manchester
WN7 1AZ
Director NameMr Paul Maurice Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleTransport Haulier
Country of ResidenceEngland
Correspondence Address42 Church Street
Leigh
Greater Manchester
WN7 1AZ
Secretary NameMrs Carole Anne Jones
NationalityBritish
StatusCurrent
Appointed13 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Church Street
Leigh
Greater Manchester
WN7 1AZ

Location

Registered Address42 Church Street
Leigh
Greater Manchester
WN7 1AZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Paul M. Jones
50.00%
Ordinary
1 at £1Mrs Carole A. Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£664
Cash£9,072
Current Liabilities£33,655

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

24 January 2006Delivered on: 3 February 2006
Persons entitled: National Westminster Bank PLC

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.
Outstanding

Filing History

28 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
17 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
22 July 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
14 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
22 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
14 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
22 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
15 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
22 June 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
20 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 March 2015Director's details changed for Paul Maurice Jones on 13 March 2015 (2 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Director's details changed for Carole Anne Jones on 13 March 2015 (2 pages)
16 March 2015Director's details changed for Carole Anne Jones on 13 March 2015 (2 pages)
16 March 2015Director's details changed for Paul Maurice Jones on 13 March 2015 (2 pages)
16 March 2015Secretary's details changed for Carole Anne Jones on 13 March 2015 (1 page)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Secretary's details changed for Carole Anne Jones on 13 March 2015 (1 page)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
18 March 2011Registered office address changed from 42 Church Street Leigh Greater Manchester WN7 3JX on 18 March 2011 (1 page)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
18 March 2011Registered office address changed from 42 Church Street Leigh Greater Manchester WN7 3JX on 18 March 2011 (1 page)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Registered office address changed from Birchall & Co 87 Chestnut Drive Leigh Lancs WN7 3JX on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Birchall & Co 87 Chestnut Drive Leigh Lancs WN7 3JX on 4 August 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Registered office address changed from Birchall & Co 87 Chestnut Drive Leigh Lancs WN7 3JX on 4 August 2010 (2 pages)
16 March 2010Director's details changed for Carole Anne Jones on 13 March 2010 (2 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Paul Maurice Jones on 13 March 2010 (2 pages)
16 March 2010Director's details changed for Carole Anne Jones on 13 March 2010 (2 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Paul Maurice Jones on 13 March 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 March 2009Return made up to 13/03/09; full list of members (4 pages)
30 March 2009Return made up to 13/03/09; full list of members (4 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Location of debenture register (1 page)
15 April 2008Return made up to 13/03/08; full list of members (4 pages)
15 April 2008Location of debenture register (1 page)
15 April 2008Registered office changed on 15/04/2008 from 3 doeford close culcheth warrington cheshire WA3 5DL (1 page)
15 April 2008Return made up to 13/03/08; full list of members (4 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Registered office changed on 15/04/2008 from 3 doeford close culcheth warrington cheshire WA3 5DL (1 page)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 March 2007Return made up to 13/03/07; full list of members (7 pages)
24 March 2007Return made up to 13/03/07; full list of members (7 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 February 2006Return made up to 13/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2006Return made up to 13/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
20 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 July 2005Registered office changed on 18/07/05 from: 3 doeford close culcheth warrington WA3 4DL (1 page)
18 July 2005Registered office changed on 18/07/05 from: 3 doeford close culcheth warrington WA3 4DL (1 page)
3 May 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/05
(8 pages)
3 May 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/05
(8 pages)
10 November 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
10 November 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
13 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
13 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
4 March 2004Return made up to 13/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Return made up to 13/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Return made up to 13/02/03; full list of members (7 pages)
17 April 2003Return made up to 13/02/03; full list of members (7 pages)
16 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
16 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
22 May 2002Return made up to 13/02/02; full list of members (6 pages)
22 May 2002Return made up to 13/02/02; full list of members (6 pages)
18 December 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
18 December 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
26 April 2001Return made up to 13/02/01; full list of members (6 pages)
26 April 2001Return made up to 13/02/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
30 October 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
17 February 2000Return made up to 13/02/00; full list of members (6 pages)
17 February 2000Return made up to 13/02/00; full list of members (6 pages)
22 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
22 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
3 March 1999Return made up to 13/02/99; full list of members (6 pages)
3 March 1999Return made up to 13/02/99; full list of members (6 pages)
14 October 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
14 October 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
2 July 1998Return made up to 13/02/98; full list of members (6 pages)
2 July 1998Return made up to 13/02/98; full list of members (6 pages)
12 January 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
12 January 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
21 March 1997Return made up to 13/02/97; full list of members (6 pages)
21 March 1997Return made up to 13/02/97; full list of members (6 pages)
20 September 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
20 September 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
24 April 1996Return made up to 13/02/96; full list of members (6 pages)
24 April 1996Return made up to 13/02/96; full list of members (6 pages)
18 October 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
18 October 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
14 August 1995Registered office changed on 14/08/95 from: 41 birch grove garswood wigan lancashire WN4 0QZ (1 page)
14 August 1995Director's particulars changed (2 pages)
14 August 1995Registered office changed on 14/08/95 from: 41 birch grove garswood wigan lancashire WN4 0QZ (1 page)
14 August 1995Secretary's particulars changed (2 pages)
14 August 1995Director's particulars changed (2 pages)
14 August 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 March 1993Return made up to 13/02/93; full list of members (5 pages)
17 March 1993Return made up to 13/02/93; full list of members (5 pages)