J.s.d. Haulage Limited

General information

Name:

J.s.d. Haulage Ltd

Office Address:

1st Floor Eagle House 14 Queens Road CV1 3EG Coventry

Number: 03773808

Incorporation date: 1999-05-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03773808 twenty five years ago, J.s.d. Haulage Limited was set up as a Private Limited Company. The business active registration address is 1st Floor Eagle House, 14 Queens Road Coventry. This firm's registered with SIC code 49410, that means Freight transport by road. J.s.d. Haulage Ltd reported its latest accounts for the financial year up to Tue, 31st May 2022. The business most recent confirmation statement was filed on Fri, 2nd Jun 2023.

J S D Haulage Ltd is a medium-sized transport company with the licence number OF1046965. The firm has three transport operating centres in the country. In their subsidiary in Coalville on Bardon Hill, 1 machine is available. The centre in Coalville on Leicester Road has 4 machines, and the centre in Leicester on Croft Quarry is equipped with 6 machines.

In order to satisfy its client base, this limited company is being directed by a team of two directors who are Amandip D. and Jaspal D.. Their outstanding services have been of cardinal use to this limited company for nineteen years. In order to provide support to the directors, this particular limited company has been using the skills of Amandip D. as a secretary since the appointment on May 19, 1999.

Financial data based on annual reports

Company staff

Amandip D.

Role: Director

Appointed: 01 March 2005

Latest update: 2 January 2024

Amandip D.

Role: Secretary

Appointed: 19 May 1999

Latest update: 2 January 2024

Jaspal D.

Role: Director

Appointed: 19 May 1999

Latest update: 2 January 2024

People with significant control

Executives who control the firm include: Jaspal D. owns 1/2 or less of company shares. Amandip D. owns 1/2 or less of company shares.

Jaspal D.
Notified on 11 June 2020
Nature of control:
1/2 or less of shares
Amandip D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jaspal D.
Notified on 10 June 2020
Ceased on 11 June 2020
Nature of control:
1/2 or less of shares
Jaspal D.
Notified on 6 April 2016
Ceased on 10 June 2020
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts 16th October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 16th October 2014
Annual Accounts 27th 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 27th January 2016
Annual Accounts 25th January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 25th January 2017
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 2016
End Date For Period Covered By Report 31 May 2017
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 2016
End Date For Period Covered By Report 31 May 2017
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 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 25th October 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 25th October 2012
Annual Accounts 17th October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17th October 2013

Company Vehicle Operator Data

Aggregate Industries Uk Ltd

Address

Bardon Hill

City

Coalville

Postal code

LE67 1TL

No. of Vehicles

1

Midland Quarry Products Ltd

Address

Leicester Road , Whitwick

City

Coalville

Postal code

LE67 5GR

No. of Vehicles

4

Aggregate Industries Uk Ltd

Address

Croft Quarry , Coventry Road , Croft

City

Leicester

Postal code

LE9 3GP

No. of Vehicles

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
24
Company Age

Similar companies nearby

Closest companies