Company NameA J M Transport Services Limited
DirectorAndrew Clarke Moreland
Company StatusActive
Company Number05521171
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Clarke Moreland
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address. 34 Victoria Street
Altrincham
Cheshire
WA14 1ET
Secretary NameJudith Anne Moreland
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address. 34 Victoria Street
Altrincham
Cheshire
WA14 1ET

Location

Registered Address129 Gerald Road
Salford
M6 6BL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Clarke Moreland
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,931
Cash£106
Current Liabilities£26,974

Accounts

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

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

2 February 2009Delivered on: 4 February 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

30 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
3 July 2023Change of details for Mr Andrew Clarke Moreland as a person with significant control on 6 April 2016 (2 pages)
12 June 2023Registered office address changed from C/O Jordan Pickup . 34 Victoria Street Altrincham Cheshire WA14 1ET to 129 Gerald Road Salford M6 6BL on 12 June 2023 (1 page)
22 February 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
3 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
13 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
12 April 2018Director's details changed for Mr Andrew Clarke Moreland on 1 April 2018 (2 pages)
11 April 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 February 2016Director's details changed for Andrew Clarke Moreland on 23 February 2016 (2 pages)
23 February 2016Secretary's details changed for Judith Anne Moreland on 23 February 2016 (1 page)
23 February 2016Secretary's details changed for Judith Anne Moreland on 23 February 2016 (1 page)
23 February 2016Director's details changed for Andrew Clarke Moreland on 23 February 2016 (2 pages)
10 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
18 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 June 2014Registered office address changed from C/O Jordan Pickup 34 Victoria Street Altrincham Cheshire WA14 1ET United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O Jordan Pickup 34 Victoria Street Altrincham Cheshire WA14 1ET United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O Jordan Pickup 34 Victoria Street Altrincham Cheshire WA14 1ET United Kingdom on 5 June 2014 (1 page)
4 June 2014Registered office address changed from C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR on 4 June 2014 (1 page)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 July 2010Director's details changed for Andrew Clarke Moreland on 28 July 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Andrew Clarke Moreland on 28 July 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
22 December 2009Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
31 July 2009Return made up to 28/07/09; full list of members (3 pages)
31 July 2009Return made up to 28/07/09; full list of members (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2008Return made up to 28/07/08; full list of members (3 pages)
28 July 2008Return made up to 28/07/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 August 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
25 August 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
2 August 2006Return made up to 28/07/06; full list of members (2 pages)
2 August 2006Return made up to 28/07/06; full list of members (2 pages)
28 July 2005Incorporation (10 pages)
28 July 2005Incorporation (10 pages)