Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEN JONES TRANSPORT (GOLDCLIFF) LIMITED
Company Information for

KEN JONES TRANSPORT (GOLDCLIFF) LIMITED

GOODWOOD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX,
Company Registration Number
02355300
Private Limited Company
Active

Company Overview

About Ken Jones Transport (goldcliff) Ltd
KEN JONES TRANSPORT (GOLDCLIFF) LIMITED was founded on 1989-03-06 and has its registered office in Taunton. The organisation's status is listed as "Active". Ken Jones Transport (goldcliff) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KEN JONES TRANSPORT (GOLDCLIFF) LIMITED
 
Legal Registered Office
GOODWOOD HOUSE
BLACKBROOK PARK AVENUE
TAUNTON
SOMERSET
TA1 2PX
Other companies in TA8
 
Filing Information
Company Number 02355300
Company ID Number 02355300
Date formed 1989-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB133648273  
Last Datalog update: 2023-09-05 14:44:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEN JONES TRANSPORT (GOLDCLIFF) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALBERT GOODMAN CBH LIMITED   JOOL (SOUTH WEST)   OWTON ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEN JONES TRANSPORT (GOLDCLIFF) LIMITED

Current Directors
Officer Role Date Appointed
STUART RAYMOND KEEDWELL
Company Secretary 2004-09-07
STUART RAYMOND KEEDWELL
Director 2004-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND THOMAS KEEDWELL
Director 2004-09-07 2017-06-29
BRYNLEY PERCIVAL JONES
Company Secretary 1991-08-17 2004-09-07
BRYNLEY PERCIVAL JONES
Director 1991-08-17 2004-09-07
JEFFREY RICHARD JONES
Director 1991-08-17 2004-09-07
KENNETH PERCIVAL JONES
Director 1991-08-17 2004-09-07
TEGWEN MARY JONES
Director 1991-08-17 2004-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART RAYMOND KEEDWELL R T KEEDWELL (MANCHESTER) LIMITED Company Secretary 2002-06-28 CURRENT 2000-06-02 Active - Proposal to Strike off
STUART RAYMOND KEEDWELL ALBERTI LIMITED Company Secretary 1994-01-04 CURRENT 1993-12-20 Active
STUART RAYMOND KEEDWELL ASSET PROCUREMENT (AP) LIMITED Director 2017-06-23 CURRENT 2013-11-29 Dissolved 2018-01-23
STUART RAYMOND KEEDWELL MERIDIAN COACHWORKS LIMITED Director 2017-06-23 CURRENT 2008-03-07 Active
STUART RAYMOND KEEDWELL ONLINE VANS LIMITED Director 2017-06-23 CURRENT 2016-03-21 Active
STUART RAYMOND KEEDWELL K & W BRICK HAULAGE LIMITED Director 2017-06-23 CURRENT 1988-06-14 Active
STUART RAYMOND KEEDWELL R. T. KEEDWELL HOLDINGS LIMITED Director 2017-06-23 CURRENT 1983-02-21 Active
STUART RAYMOND KEEDWELL WALROW TYRE SERVICES LIMITED Director 2017-06-23 CURRENT 1984-09-05 Active
STUART RAYMOND KEEDWELL KEEDWELL (SCOTLAND) HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STUART RAYMOND KEEDWELL KEEDWELL (SCOTLAND) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
STUART RAYMOND KEEDWELL CITY WEST COMMERCIALS (HIGHBRIDGE) LTD Director 2015-04-07 CURRENT 2015-04-07 Active
STUART RAYMOND KEEDWELL R T KEEDWELL GROUP LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
STUART RAYMOND KEEDWELL R.J. JONES GROUP LIMITED Director 2013-11-13 CURRENT 2008-07-03 Active - Proposal to Strike off
STUART RAYMOND KEEDWELL TRUCK SERVE LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2013-10-08
STUART RAYMOND KEEDWELL BDS HAULAGE LIMITED Director 2010-09-22 CURRENT 1994-04-26 Active
STUART RAYMOND KEEDWELL BLACK-RAM RECYCLING LIMITED Director 2010-07-02 CURRENT 2005-04-01 Active
STUART RAYMOND KEEDWELL SOUTHWEST WASTE COLLECTION LIMITED Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2014-01-07
STUART RAYMOND KEEDWELL FERRYBRIDGE FREIGHT LIMITED Director 2006-11-03 CURRENT 2006-11-03 Dissolved 2015-10-27
STUART RAYMOND KEEDWELL JAYS LOGISTICS (SOUTH WEST) LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
STUART RAYMOND KEEDWELL AVON DISTRIBUTION LIMITED Director 2005-09-14 CURRENT 2005-01-05 Active - Proposal to Strike off
STUART RAYMOND KEEDWELL K & J LOGISTICS LIMITED Director 2003-12-29 CURRENT 1997-04-10 Active - Proposal to Strike off
STUART RAYMOND KEEDWELL WEST TRUCKS (HIGHBRIDGE) LIMITED Director 2001-08-01 CURRENT 2001-07-26 Active
STUART RAYMOND KEEDWELL R T KEEDWELL (MANCHESTER) LIMITED Director 2001-04-05 CURRENT 2000-06-02 Active - Proposal to Strike off
STUART RAYMOND KEEDWELL ALBERTI LIMITED Director 1994-01-04 CURRENT 1993-12-20 Active
STUART RAYMOND KEEDWELL R.T. KEEDWELL LIMITED Director 1992-03-21 CURRENT 1982-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16APPOINTMENT TERMINATED, DIRECTOR PAUL BRIAN PHILLIPS
2023-08-23CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-08-25CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-10AP01DIRECTOR APPOINTED MR PAUL BRIAN PHILLIPS
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-29PSC05Change of details for R T Keedwell Holdings Limited as a person with significant control on 2019-11-25
2019-11-25CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART RAYMOND KEEDWELL on 2019-11-25
2019-11-25CH01Director's details changed for Mr Stuart Raymond Keedwell on 2019-11-25
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM 3-5 College Street Burnham on Sea Somerset TA8 1AR
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND THOMAS KEEDWELL
2017-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-09-17AUDAUDITOR'S RESIGNATION
2015-09-15AUDAUDITOR'S RESIGNATION
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-25AR0117/08/15 ANNUAL RETURN FULL LIST
2015-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-11AR0117/08/14 ANNUAL RETURN FULL LIST
2014-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-08-29AR0117/08/13 ANNUAL RETURN FULL LIST
2013-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-09-18AR0117/08/12 ANNUAL RETURN FULL LIST
2012-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-08-30AR0117/08/11 ANNUAL RETURN FULL LIST
2011-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-10-20MG01Particulars of a mortgage or charge / charge no: 5
2010-08-25AR0117/08/10 ANNUAL RETURN FULL LIST
2010-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2009-09-23363aReturn made up to 17/08/09; full list of members
2009-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/08
2008-10-13363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-09-05363sRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-06-29225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05
2006-04-06288aNEW DIRECTOR APPOINTED
2005-10-21363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-03-24288bDIRECTOR RESIGNED
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-24288aNEW SECRETARY APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: GOLDCLIFF HOUSE GOLDCLIFF NEWPORT GWENT NP18 2AU
2005-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-11288bDIRECTOR RESIGNED
2005-03-11RES13DIVIDEND OF ALL PROFITS 07/09/04
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-06225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/08/04
2004-09-15AUDAUDITOR'S RESIGNATION
2004-09-01363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2003-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-09-02363(287)REGISTERED OFFICE CHANGED ON 02/09/03
2003-09-02363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2002-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-08-27363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2001-12-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-24363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-08-21363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
1999-11-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-20363sRETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS
1998-08-11363sRETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-09-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-26363sRETURN MADE UP TO 17/08/97; CHANGE OF MEMBERS
1996-08-14363sRETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS
1996-08-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-08-31363sRETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS
1995-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-07363sRETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS
1993-10-12AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG0086861 Active Licenced property: BROAD QUAY ROAD UNIT 14 FELNEX INDUSTRIAL ESTATE NEWPORT FELNEX INDUSTRIAL ESTATE GB NP19 4PN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEN JONES TRANSPORT (GOLDCLIFF) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-10-20 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-11-04 Outstanding BARCLAYS BANK PLC
FLOATING LEGAL CHARGE 2000-06-28 Satisfied THE KEN JONES TRANSPORT (GOLDCLIFF) LIMITED
CREDIT AGREEMENT 1993-01-21 Outstanding CLOSE BROTHERS LIMITED
SINGLE DEBENTURE 1989-04-14 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEN JONES TRANSPORT (GOLDCLIFF) LIMITED

Intangible Assets
Patents
We have not found any records of KEN JONES TRANSPORT (GOLDCLIFF) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEN JONES TRANSPORT (GOLDCLIFF) LIMITED
Trademarks
We have not found any records of KEN JONES TRANSPORT (GOLDCLIFF) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEN JONES TRANSPORT (GOLDCLIFF) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as KEN JONES TRANSPORT (GOLDCLIFF) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where KEN JONES TRANSPORT (GOLDCLIFF) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEN JONES TRANSPORT (GOLDCLIFF) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEN JONES TRANSPORT (GOLDCLIFF) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.