Jab Haulage Limited

General information

Name:

Jab Haulage Ltd

Office Address:

24 Ferndale Close Nuneaton CV11 6AQ Warwickshire

Number: 04587367

Incorporation date: 2002-11-12

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called Jab Haulage was created on 2002-11-12 as a Private Limited Company. The enterprise's registered office could be contacted at Warwickshire on 24 Ferndale Close, Nuneaton. Should you want to reach this company by mail, its postal code is CV11 6AQ. The office registration number for Jab Haulage Limited is 04587367. The enterprise's principal business activity number is 49410 meaning Freight transport by road. Jab Haulage Ltd released its account information for the financial period up to 2021-12-29. The firm's latest annual confirmation statement was released on 2022-12-07.

Jab Haulage Limited is a medium-sized transport company with the licence number OF1026412. The firm has four transport operating centres in the country. In their subsidiary in Coalville on Ellistown, 7 machines and 4 trailers are available. The centre in Coalville on Bardon Hill has 1 machine, and the centre in Leicester on Croft Quarry is equipped with 1 machine. They are equipped with 11 vehicles and 4 trailers.

On Mon, 29th Sep 2014, the corporation was recruiting a Class Two Tipper Driver to fill a full time position in Hinckley, Midlands. They offered a full time job with wage £300.00 per week. Candidates for the post were asked to or call the enterprise on its phone number: 07776305176.

In order to satisfy its clientele, this limited company is continually being controlled by a number of two directors who are Jake B. and Jason B.. Their mutual commitment has been of utmost use to this specific limited company since 2019. Additionally, the director's assignments are often backed by a secretary - Jason B., who joined this specific limited company in November 2002.

Financial data based on annual reports

Company staff

Jake B.

Role: Director

Appointed: 08 November 2019

Latest update: 16 January 2024

Jason B.

Role: Director

Appointed: 26 September 2019

Latest update: 16 January 2024

Jason B.

Role: Secretary

Appointed: 12 November 2002

Latest update: 16 January 2024

People with significant control

Jason B. is the individual who has control over this firm, owns 1/2 or less of company shares.

Jason B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Sarbjit B.
Notified on 6 April 2016
Ceased on 8 November 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 September 2023
Account last made up date 29 December 2021
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 3 August 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 20 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 29 December 2018
Annual Accounts
Start Date For Period Covered By Report 30 December 2018
End Date For Period Covered By Report 29 December 2019
Annual Accounts
Start Date For Period Covered By Report 30 December 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 30 December 2019
End Date For Period Covered By Report 31 December 2020

Company Vehicle Operator Data

12d Moore Road

Address

Ellistown

City

Coalville

Postal code

LE67 1FB

No. of Vehicles

7

No. of Trailers

4

Bardon Aggregates

Address

Bardon Hill

City

Coalville

Postal code

LE67 1TL

No. of Vehicles

1

Bardon Aggregates

Address

Croft Quarry , Coventry Road , Croft

City

Leicester

Postal code

LE9 3GP

No. of Vehicles

1

Lafarge Agregates

Address

Gibbet Lane , Shawell

City

Lutterworth

Postal code

LE17 6AA

No. of Vehicles

2

Jobs and Vacancies at Jab Haulage Ltd

Class Two Tipper Driver in Hinckley, posted on Monday 29th September 2014
Region / City Midlands, Hinckley
Industry Transport and storage - materials
Salary £300.00 per week
Job type full time
Contact by phone 07776305176
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2021/12/29 (AA)
filed on: 29th, September 2022
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
21
Company Age

Similar companies nearby

Closest companies