John Mitchell Transport Limited

General information

Name:

John Mitchell Transport Ltd

Office Address:

Lakeside Offices The Old Cattle Market Coronation Park TR13 0SR Helston

Number: 03981305

Incorporation date: 2000-04-27

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The John Mitchell Transport Limited firm has been operating on the market for twenty four years, having launched in 2000. Started with Registered No. 03981305, John Mitchell Transport is a Private Limited Company located in Lakeside Offices The Old Cattle Market, Helston TR13 0SR. This firm's SIC and NACE codes are 49410 meaning Freight transport by road. John Mitchell Transport Ltd filed its latest accounts for the financial year up to 2022-05-31. Its most recent annual confirmation statement was filed on 2023-04-27.

John Mitchell Transport Ltd is a medium-sized transport company with the licence number OH1055378. The firm has three transport operating centres in the country. In their subsidiary in Helston on Higher Bochym, 9 machines and 9 trailers are available. The centre in Helston has 4 machines and 4 trailers, and the centre in Penzance on Castle An Dinas is equipped with 5 machines.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 105,876 pounds of revenue. In 2011 the company had 88 transactions that yielded 249,466 pounds. In total, transactions conducted by the company since 2010 amounted to £437,081. Cooperation with the Cornwall Council council covered the following areas: Unit Specific.

Considering the company's constant development, it became imperative to find more directors: Eva M. and Anthony M. who have been assisting each other for seven years for the benefit of the business.

Financial data based on annual reports

Company staff

Eva M.

Role: Director

Appointed: 01 February 2017

Latest update: 22 March 2024

Eva M.

Role: Secretary

Appointed: 27 April 2000

Latest update: 22 March 2024

Anthony M.

Role: Director

Appointed: 27 April 2000

Latest update: 22 March 2024

People with significant control

Executives with significant control over the firm are: Anthony M. owns over 3/4 of company shares and has 3/4 to full of voting rights. Eva M. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Anthony M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Eva M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 3 November 2014
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 January 2016
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 4 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 4 December 2012
Annual Accounts 6 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 6 February 2014

Company Vehicle Operator Data

Clahar Water

Address

Higher Bochym , Cury Cross Lanes

City

Helston

Postal code

TR12 7AZ

No. of Vehicles

9

No. of Trailers

9

Tresprison Farm

City

Helston

Postal code

TR13 0QD

No. of Vehicles

4

No. of Trailers

4

The Quarry

Address

Castle An Dinas

City

Penzance

Postal code

TR20 8AG

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Cornwall Council 31 £ 105 876.28
2012-03-28 242734-1395259 £ 7 084.64 Unit Specific
2012-03-29 243069-1397263 £ 7 067.89 Unit Specific
2012-01-11 236662-1340220 £ 6 098.67 Unit Specific
2011 Cornwall Council 88 £ 249 466.23
2011-10-14 229478-1280940 £ 7 042.46 Unit Specific
2011-03-23 212531-1141920 £ 6 848.09 Unit Specific
2011-06-22 221297-1204902 £ 6 846.38 Unit Specific
2010 Cornwall Council 53 £ 81 738.33
2010-12-30 205389-1090478 £ 5 114.07 Unit Specific
2010-12-15 205261-1080719 £ 4 322.84 Unit Specific
2010-10-06 197869-1031215 £ 2 452.53 Unit Specific

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
24
Company Age

Similar companies nearby

Closest companies