Company NameJ A Transport (Colne) Limited
DirectorsJohn Dickinson and Alan George Bolland
Company StatusActive
Company Number03469406
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)
Previous NameRedman Hydraulics Limited

Business Activity

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

Directors

Director NameMr John Dickinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
Secretary NameLorraine Dickinson
NationalityBritish
StatusCurrent
Appointed21 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
Director NameMr Alan George Bolland
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(5 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Mr Alan George Bolland
50.00%
Ordinary
50 at £1Mr John Dickinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,959
Cash£125
Current Liabilities£222,528

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

19 June 2006Delivered on: 27 June 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

7 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
1 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
18 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
29 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 November 2015Secretary's details changed for Lorraine Dickinson on 21 November 2015 (1 page)
23 November 2015Director's details changed for Mr John Dickinson on 21 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Alan George Bolland on 21 November 2015 (2 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Secretary's details changed for Lorraine Dickinson on 21 November 2015 (1 page)
23 November 2015Director's details changed for Mr John Dickinson on 21 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Alan George Bolland on 21 November 2015 (2 pages)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 29 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 29 June 2011 (5 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 29 June 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 29 June 2010 (5 pages)
31 March 2011Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
31 March 2011Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 November 2009Director's details changed for Alan George Bolland on 30 October 2009 (2 pages)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Alan George Bolland on 30 October 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 February 2009Return made up to 21/11/08; full list of members (4 pages)
23 February 2009Return made up to 21/11/08; full list of members (4 pages)
10 February 2009Registered office changed on 10/02/2009 from st crispin house, st crispin way haslingden rossendale BB4 4PW (1 page)
10 February 2009Registered office changed on 10/02/2009 from st crispin house, st crispin way haslingden rossendale BB4 4PW (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 November 2007Return made up to 21/11/07; full list of members (2 pages)
29 November 2007Return made up to 21/11/07; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 November 2006Return made up to 21/11/06; full list of members (2 pages)
30 November 2006Return made up to 21/11/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Registered office changed on 14/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ (1 page)
14 June 2006Registered office changed on 14/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ (1 page)
1 June 2006Registered office changed on 01/06/06 from: fourth floor ashworth house manchester road burnley lancashire BB11 1TT (1 page)
1 June 2006Registered office changed on 01/06/06 from: fourth floor ashworth house manchester road burnley lancashire BB11 1TT (1 page)
5 December 2005Return made up to 21/11/05; full list of members (3 pages)
5 December 2005Return made up to 21/11/05; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 December 2004Return made up to 21/11/04; full list of members (7 pages)
2 December 2004Return made up to 21/11/04; full list of members (7 pages)
2 February 2004Return made up to 21/11/03; full list of members (7 pages)
2 February 2004Return made up to 21/11/03; full list of members (7 pages)
22 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
22 August 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
22 August 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 August 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
22 August 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Ad 22/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Ad 22/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2003Company name changed redman hydraulics LIMITED\certificate issued on 29/05/03 (3 pages)
29 May 2003Company name changed redman hydraulics LIMITED\certificate issued on 29/05/03 (3 pages)
31 January 2003Return made up to 21/11/02; full list of members (6 pages)
31 January 2003Return made up to 21/11/02; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
26 January 2002Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2002Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001Return made up to 21/11/00; full list of members (6 pages)
9 January 2001Return made up to 21/11/00; full list of members (6 pages)
9 January 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
9 January 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
24 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
24 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
11 November 1999Return made up to 21/11/99; full list of members (6 pages)
11 November 1999Return made up to 21/11/99; full list of members (6 pages)
30 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
30 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
23 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
6 May 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Registered office changed on 02/12/97 from: britannia suite.international ho 82-86 deansgate, manchester M3 2ER (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997Registered office changed on 02/12/97 from: britannia suite.international ho 82-86 deansgate, manchester M3 2ER (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997New secretary appointed (2 pages)
21 November 1997Incorporation (10 pages)
21 November 1997Incorporation (10 pages)