J. & L. Perry Transport Ltd

General information

Name:

J. & L. Perry Transport Limited

Office Address:

17 Pans Lane Devizes SN10 5AF Wiltshire

Number: 04873373

Incorporation date: 2003-08-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

J. & L. Perry Transport began its operations in the year 2003 as a Private Limited Company under the following Company Registration No.: 04873373. This particular company has been active for 21 years and it's currently active. This firm's registered office is based in Wiltshire at 17 Pans Lane. Anyone can also locate the company using its zip code of SN10 5AF. It is recognized under the name of J. & L. Perry Transport Ltd. It should be noted that this company also was registered as J.c. Perry Transport until the company name got changed 21 years from now. This company's SIC code is 49410: Freight transport by road. J. & L. Perry Transport Limited filed its account information for the financial year up to 2022-09-30. The most recent confirmation statement was submitted on 2023-07-02.

J & L Perry Transport Limited is a small-sized transport company with the licence number OH1067741. The firm has one transport operating centre in the country. In their subsidiary in Devizes on Hopton Park Industrial Estate, 3 machines are available.

Taking into consideration this particular company's constant expansion, it became imperative to appoint extra executives: Ian P. and Martin P. who have been assisting each other since February 2022 to promote the success of this specific limited company. In order to help the directors in their tasks, this limited company has been utilizing the skills of Linda P. as a secretary since August 2003.

  • Previous company's names
  • J. & L. Perry Transport Ltd 2003-10-06
  • J.c. Perry Transport Ltd 2003-08-20

Financial data based on annual reports

Company staff

Ian P.

Role: Director

Appointed: 21 February 2022

Latest update: 18 April 2024

Martin P.

Role: Director

Appointed: 01 April 2006

Latest update: 18 April 2024

Linda P.

Role: Secretary

Appointed: 20 August 2003

Latest update: 18 April 2024

People with significant control

Linda P. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Linda P.
Notified on 13 October 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
John P.
Notified on 6 April 2016
Ceased on 13 October 2023
Nature of control:
over 1/2 to 3/4 of shares
Martin P.
Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 14 February 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 14 February 2014
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 April 2016
Annual Accounts 11 April 2017
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 11 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2014
Annual Accounts 19 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 19 February 2013
Annual Accounts 17 March 2015
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 March 2015
Annual Accounts
End Date For Period Covered By Report 30 September 2014

Company Vehicle Operator Data

Roundway Hill Farm

Address

Hopton Park Industrial Estate

City

Devizes

Postal code

SN10 2LT

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director's appointment terminated on 2023/10/13 (TM01)
filed on: 13th, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
20
Company Age

Similar companies nearby

Closest companies