J & A TRANSPORTERS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

20/03/2520 March 2025 Application to strike the company off the register

View Document

07/12/247 December 2024 Accounts for a small company made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/03/2423 March 2024 Registration of charge 044257240004, created on 2024-03-21

View Document

17/11/2317 November 2023 Cancellation of shares. Statement of capital on 2023-10-23

View Document

17/11/2317 November 2023 Purchase of own shares.

View Document

15/11/2315 November 2023 Accounts for a small company made up to 2023-03-31

View Document

02/11/232 November 2023 Termination of appointment of Andrew John Flynn as a director on 2023-10-23

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

28/04/2328 April 2023 Change of details for Acumen Logistics Group Limited as a person with significant control on 2017-04-04

View Document

19/04/2319 April 2023 Director's details changed for Mr Steven Brown on 2022-05-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Accounts for a small company made up to 2021-03-31

View Document

03/11/213 November 2021 Satisfaction of charge 044257240001 in full

View Document

03/11/213 November 2021 Satisfaction of charge 044257240002 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED JOANNA DOUGHTY

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 6 FRANCIS CLOSE CREECH HEATHFIELD TAUNTON SOMERSET TA3 5EL

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044257240003

View Document

06/02/186 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044257240001

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044257240002

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR STEVEN BROWN

View Document

05/09/175 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR ANDREW JOHN FLYNN

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

29/04/1729 April 2017 SUB-DIVISION 04/04/17

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAN FLYNN

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLYNN

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES CLIFFORD DOUGHTY

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR JOHN HODGES

View Document

26/04/1726 April 2017 04/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 47 MIDFORD ROAD TAUNTON SOMERSET TA1 2JL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY JANET SORRELL

View Document

07/06/107 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FLYNN / 31/12/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN FLYNN / 31/12/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 27 THE MALTINGS LEAMINGTON SPA WARWICKSHIRE CV32 5FF

View Document

26/04/0226 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company