Jabe Haulage Limited

General information

Name:

Jabe Haulage Ltd

Office Address:

The Glades Festival Way Festival Park ST1 5SQ Stoke On Trent

Number: 08565424

Incorporation date: 2013-06-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is based in Stoke On Trent under the ID 08565424. It was established in the year 2013. The headquarters of the firm is located at The Glades Festival Way Festival Park. The postal code is ST1 5SQ. This firm's SIC code is 64209 which stands for Activities of other holding companies n.e.c.. Its latest financial reports cover the period up to 2022-06-30 and the most current confirmation statement was released on 2023-06-11.

Jason B. is the following enterprise's individual director, that was assigned this position in 2017 in May. For four years Adrian B., had been fulfilling assigned duties for the business up to the moment of the resignation in 2017. Additionally a different director, namely Jake B. resigned in 2015.

Executives with significant control over the firm are: Kim B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jason B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Company staff

Jason B.

Role: Director

Appointed: 02 May 2017

Latest update: 28 March 2024

People with significant control

Kim B.
Notified on 19 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jason B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 11 June 2013
Date Approval Accounts 30 July 2014
Number Shares Allotted 20
Share Capital Allotted Called Up Paid 20
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
Called Up Share Capital 20
Total Assets Less Current Liabilities 20
Number Shares Allotted 20
Share Capital Allotted Called Up Paid 20
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 September 2016
Investments Fixed Assets 20
Shareholder Funds 20
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Investments Fixed Assets 20
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Investments Fixed Assets 10
Investments In Group Undertakings 10
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Investments Fixed Assets 10
Total Assets Less Current Liabilities 10
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Investments Fixed Assets 10
Investments In Group Undertakings 10
Total Assets Less Current Liabilities 10
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Investments In Group Undertakings 10
Investments Fixed Assets 10
Total Assets Less Current Liabilities 10
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Investments In Group Undertakings Participating Interests 10
Investments Fixed Assets 10
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Investments Fixed Assets 10
Investments In Group Undertakings Participating Interests 10
Annual Accounts
End Date For Period Covered By Report 30 June 2014
Investments Fixed Assets 20
Annual Accounts 2 September 2015
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 2 September 2015
Shareholder Funds 20
Annual Accounts
Called Up Share Capital 20
Number Shares Allotted 20
Share Capital Allotted Called Up Paid 20
Annual Accounts
Investments In Group Undertakings 20
Total Assets Less Current Liabilities 20
Annual Accounts
Total Assets Less Current Liabilities 20
Investments In Group Undertakings 20

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 12th, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

Provident House Pleasant Street Burslem

Post code:

ST6 3DL

City / Town:

Stoke On Trent

HQ address,
2015

Address:

Provident House Pleasant Street Burslem

Post code:

ST6 3DL

City / Town:

Stoke On Trent

HQ address,
2016

Address:

Provident House Pleasant Street Burslem

Post code:

ST6 3DL

City / Town:

Stoke On Trent

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
10
Company Age

Closest Companies - by postcode