Company Information for R J HAULAGE LIMITED
ELAN HOUSE, 5A LITTLE PARK FARM ROAD, FAREHAM, PO15 5SJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
R J HAULAGE LIMITED | ||
Legal Registered Office | ||
ELAN HOUSE 5A LITTLE PARK FARM ROAD FAREHAM PO15 5SJ Other companies in SO3 | ||
Previous Names | ||
|
Company Number | 07032508 | |
---|---|---|
Company ID Number | 07032508 | |
Date formed | 2009-09-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-10-05 22:09:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT PAUL JESSE |
||
RICHARD JESSE |
||
ROBERT PAUL JESSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN WALTON |
Director | ||
RICHARD JOHN JESSE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Robert Paul Jesse on 2024-10-01 | ||
CESSATION OF ROBERT PAUL JESSE AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Richard Jesse as a person with significant control on 2024-10-01 | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL JESSE | ||
CONFIRMATION STATEMENT MADE ON 28/09/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-10-31 | ||
CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-10-31 | ||
Change of details for Mr Richard Jesse as a person with significant control on 2023-03-02 | ||
Change of details for Mr Robert Paul Jesse as a person with significant control on 2023-03-02 | ||
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/22 FROM Peterkin House 76, Botley Road Swanwick Southampton Hampshire SO3 7BA | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 09/02/18 | |
CERTNM | COMPANY NAME CHANGED R A J COURIERS LIMITED CERTIFICATE ISSUED ON 09/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/10/16 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD JESSE | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WALTON | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JESSE | |
AR01 | 28/09/10 ANNUAL RETURN FULL LIST | |
SH01 | 01/11/09 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN JESSE | |
AP03 | SECRETARY APPOINTED ROBERT PAUL JESSE | |
AP01 | DIRECTOR APPOINTED ROBERT PAUL JESSE | |
AP01 | DIRECTOR APPOINTED ALAN WALTON | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH1143417 | Active | Licenced property: NORTH ROAD ISOTANK DEPOT SERVICES LTD MARCHWOOD INDUSTRIAL PARK MARCHWOOD MARCHWOOD INDUSTRIAL PARK GB SO40 4BL. Correspondance address: 2 MOORE GARDENS GOSPORT GB PO12 3PG |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
Creditors Due After One Year | 2011-10-01 | £ 24,817 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 17,036 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 R J HAULAGE LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 877 |
Current Assets | 2011-10-01 | £ 2,767 |
Debtors | 2011-10-01 | £ 1,890 |
Fixed Assets | 2011-10-01 | £ 8,151 |
Shareholder Funds | 2011-10-01 | £ 30,935 |
Tangible Fixed Assets | 2011-10-01 | £ 8,151 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as R J HAULAGE LIMITED are:
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. |