Company NameJ.M.A. Transport Limited
DirectorsJonathan Mark Allsop and Christopher Philip Allsop
Company StatusActive
Company Number03793101
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameJonathan Mark Allsop
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Crossgill
Astley, Tyldesley
Manchester
M29 7DT
Director NameMr Christopher Philip Allsop
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(15 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lovers Lane
Howe Bridge Atherton
Manchester
M46 0PX
Director NameArnold Barlow Allsop
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Chichester Avenue
Atherton
Manchester
M46 0QF
Director NameMr Christopher Philip Allsop
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lovers Lane
Atherton
Manchester
M46 0PX
Secretary NameLisa Jane Vandenberg
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Berryfold Way
Astley, Tyldesley
Manchester
Lancashire
M29 7PT
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameFlorence Annie Allsop
NationalityBritish
StatusResigned
Appointed02 January 2002(2 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 April 2015)
RoleRetired
Correspondence Address17 Chichester Avenue
Atherton
Greater Manchester
M46 0QF
Director NameMr Arnold Barlow Allsop
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chichester Avenue
Atheron
Manchester
M46 0QF
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitewww.jmatransport.co.uk
Telephone01204 702840
Telephone regionBolton

Location

Registered AddressUnit 12a
Lyon Road Industrial Estate
Lyon Road Kearsley
Bolton
BL4 8HS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Shareholders

34 at £1F.a. Allsop
17.09%
Ordinary B
33 at £1Mr A.b. Allsop
16.58%
Ordinary
33 at £1Mr C.p. Allsop
16.58%
Ordinary
33 at £1Mr C.p. Allsop
16.58%
Ordinary B
33 at £1Mr Jonathan Mark Allsop
16.58%
Ordinary
33 at £1Mr Jonathan Mark Allsop
16.58%
Ordinary B

Financials

Year2014
Net Worth£195,563
Cash£18,860
Current Liabilities£499,727

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

24 October 2013Delivered on: 26 October 2013
Satisfied on: 13 November 2015
Persons entitled: Adlington Finance Limited

Classification: A registered charge
Fully Satisfied
29 February 2012Delivered on: 2 March 2012
Satisfied on: 4 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 see image for full details.
Fully Satisfied
10 July 2007Delivered on: 19 July 2007
Satisfied on: 4 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as the medex centre unit 12A lyon road kersley bolton,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 February 2001Delivered on: 15 February 2001
Satisfied on: 4 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 466 and 468 manchester road bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 December 2000Delivered on: 29 December 2000
Satisfied on: 2 March 2012
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Fully Satisfied
4 October 2013Delivered on: 4 October 2013
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Notification of addition to or amendment of charge.
Outstanding
10 March 2011Delivered on: 15 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings lying to the south east of moss road kearsley bolton t/no. LA353656 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

19 January 2021Cessation of Arnold Barlow Allsop as a person with significant control on 23 June 2017 (1 page)
19 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
18 January 2021Notification of Arnold Barlow Allsop as a person with significant control on 6 April 2016 (2 pages)
18 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
11 July 2017Notification of Jonathan Mark Allsop as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Jonathan Mark Allsop as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
11 July 2017Notification of Christopher Philip Allsop as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Christopher Philip Allsop as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 199
(5 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 199
(5 pages)
18 March 2016Notice of completion of voluntary arrangement (20 pages)
18 March 2016Notice of completion of voluntary arrangement (20 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 November 2015Satisfaction of charge 037931010007 in full (1 page)
13 November 2015Satisfaction of charge 037931010007 in full (1 page)
9 October 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 199
(5 pages)
9 October 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 199
(5 pages)
8 April 2015Termination of appointment of Arnold Barlow Allsop as a director on 8 April 2015 (1 page)
8 April 2015Appointment of Christopher Philip Allsop as a director on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of Florence Annie Allsop as a secretary on 8 April 2015 (1 page)
8 April 2015Appointment of Christopher Philip Allsop as a director on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of Arnold Barlow Allsop as a director on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Arnold Barlow Allsop as a director on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Florence Annie Allsop as a secretary on 8 April 2015 (1 page)
8 April 2015Appointment of Christopher Philip Allsop as a director on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of Florence Annie Allsop as a secretary on 8 April 2015 (1 page)
18 March 2015Termination of appointment of Christopher Philip Allsop as a director on 13 March 2015 (1 page)
18 March 2015Termination of appointment of Christopher Philip Allsop as a director on 13 March 2015 (1 page)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 November 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 199
(7 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 November 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 199
(7 pages)
4 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2014 (10 pages)
4 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2014 (10 pages)
7 January 2014Appointment of Arnold Barlow Allsop as a director (2 pages)
7 January 2014Appointment of Arnold Barlow Allsop as a director (2 pages)
10 December 2013Termination of appointment of Arnold Allsop as a director (1 page)
10 December 2013Termination of appointment of Arnold Allsop as a director (1 page)
26 October 2013Registration of charge 037931010007 (22 pages)
26 October 2013Registration of charge 037931010007 (22 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 October 2013Satisfaction of charge 5 in full (1 page)
4 October 2013Satisfaction of charge 3 in full (2 pages)
4 October 2013Registration of charge 037931010006 (14 pages)
4 October 2013Registration of charge 037931010006 (14 pages)
4 October 2013Satisfaction of charge 3 in full (2 pages)
4 October 2013Satisfaction of charge 2 in full (2 pages)
4 October 2013Satisfaction of charge 2 in full (2 pages)
4 October 2013Satisfaction of charge 5 in full (1 page)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 199
(7 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 199
(7 pages)
27 June 2013End of moratorium (2 pages)
27 June 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
27 June 2013End of moratorium (2 pages)
27 June 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
18 June 2013Commencement of moratorium (1 page)
18 June 2013Commencement of moratorium (1 page)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 July 2011Director's details changed for Christopher Philip Allsop on 1 November 2010 (2 pages)
20 July 2011Director's details changed for Christopher Philip Allsop on 1 November 2010 (2 pages)
20 July 2011Director's details changed for Christopher Philip Allsop on 1 November 2010 (2 pages)
20 July 2011Director's details changed for Jonathan Mark Allsop on 16 December 2010 (2 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
20 July 2011Director's details changed for Jonathan Mark Allsop on 16 December 2010 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
24 January 2011Director's details changed for Christopher Philip Allsop on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Christopher Philip Allsop on 24 January 2011 (2 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Jonathan Mark Allsop on 22 June 2010 (2 pages)
20 July 2010Director's details changed for Arnold Barlow Allsop on 22 June 2010 (2 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Arnold Barlow Allsop on 22 June 2010 (2 pages)
20 July 2010Director's details changed for Jonathan Mark Allsop on 22 June 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 June 2009Return made up to 22/06/09; full list of members (5 pages)
22 June 2009Director's change of particulars / jonathan allsop / 01/01/2009 (1 page)
22 June 2009Director's change of particulars / jonathan allsop / 01/01/2009 (1 page)
22 June 2009Return made up to 22/06/09; full list of members (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 August 2008Return made up to 22/06/08; full list of members (5 pages)
18 August 2008Return made up to 22/06/08; full list of members (5 pages)
2 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
2 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
3 September 2007Return made up to 22/06/07; full list of members (4 pages)
3 September 2007Return made up to 22/06/07; full list of members (4 pages)
29 August 2007Registered office changed on 29/08/07 from: 466-468 manchester road bolton lancashire BL3 2NU (1 page)
29 August 2007Registered office changed on 29/08/07 from: 466-468 manchester road bolton lancashire BL3 2NU (1 page)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Nc inc already adjusted 01/06/05 (1 page)
19 December 2006Nc inc already adjusted 01/06/05 (1 page)
27 July 2006Return made up to 22/06/06; full list of members (8 pages)
27 July 2006Return made up to 22/06/06; full list of members (8 pages)
10 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
10 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 December 2005Nc inc already adjusted 01/07/05 (1 page)
12 December 2005Nc inc already adjusted 01/07/05 (1 page)
24 November 2005Ad 08/07/05--------- £ si 100@1=100 £ ic 99/199 (2 pages)
24 November 2005Ad 08/07/05--------- £ si 100@1=100 £ ic 99/199 (2 pages)
20 July 2005Return made up to 22/06/05; full list of members (7 pages)
20 July 2005Return made up to 22/06/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
27 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
7 September 2004Return made up to 22/06/04; full list of members (8 pages)
7 September 2004Return made up to 22/06/04; full list of members (8 pages)
4 February 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
8 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 June 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
23 September 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 August 2001Return made up to 22/06/01; full list of members (6 pages)
31 August 2001Return made up to 22/06/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
18 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
18 July 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
3 July 2000Return made up to 22/06/00; full list of members (6 pages)
3 July 2000Return made up to 22/06/00; full list of members (6 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: 1 ashfield road davenport, stockport cheshire SK3 8UD (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Registered office changed on 21/07/99 from: 1 ashfield road davenport, stockport cheshire SK3 8UD (1 page)
21 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1999Director resigned (1 page)
21 July 1999Secretary resigned (1 page)
22 June 1999Incorporation (10 pages)
22 June 1999Incorporation (10 pages)