Company NameJoseph Dutton Transport Limited
DirectorsMichael Joseph Dutton and Gail Aidean Tighe
Company StatusActive
Company Number04780967
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Joseph Dutton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address36 Alston Avenue
Shaw
Oldham
Lancashire
OL2 7SX
Director NameMiss Gail Aidean Tighe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Alston Avenue
Shaw
Oldham
Lancashire
OL2 7SX
Secretary NameMiss Gail Aidean Tighe
NationalityBritish
StatusCurrent
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Alston Avenue
Shaw
Oldham
Lancashire
OL2 7SX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01706 845522
Telephone regionRochdale

Location

Registered Address561 Chambers Business Centre Chapel Road
Hollinwood
Oldham
Greater Manchester
OL8 4QQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester

Shareholders

1 at £1Gail Aidean Tighe
50.00%
Ordinary
1 at £1Michael Joseph Dutton
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,081
Cash£4,238
Current Liabilities£61,346

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

9 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
17 May 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Registered office address changed from Block B, First Floor Brunswick Square, Union Street Oldham Greater Manchester OL1 1DE to 561 Chambers Business Centre Chapel Road Hollinwood Oldham Greater Manchester OL8 4QQ on 6 June 2016 (1 page)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 July 2014Annual return made up to 29 May 2014 with a full list of shareholders (5 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Michael Joseph Dutton on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Michael Joseph Dutton on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Gail Aidean Tighe on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Gail Aidean Tighe on 1 October 2009 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 June 2009Return made up to 29/05/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 July 2008Return made up to 29/05/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 July 2007Location of debenture register (1 page)
12 July 2007Return made up to 29/05/07; full list of members (3 pages)
12 July 2007Location of register of members (1 page)
12 July 2007Registered office changed on 12/07/07 from: block b first floor brunswick square, union street oldham OL1 1DE (1 page)
9 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
21 July 2006Location of debenture register (1 page)
21 July 2006Location of register of members (1 page)
21 July 2006Registered office changed on 21/07/06 from: 36 alston avenue, shaw oldham lancashire OL2 7SX (1 page)
21 July 2006Return made up to 29/05/06; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 June 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
23 August 2003Ad 29/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2003Secretary resigned (1 page)
29 May 2003Incorporation (21 pages)