ABJ TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

ABJ TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04490953

Incorporation date

22/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Area 3a Morestead Farm, Morestead Road, Winchester SO21 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2002)
dot icon02/04/2026
Notification of William Neville Chamberlain Will Trust as a person with significant control on 2021-08-08
dot icon02/04/2026
Cessation of Gail Susan Chamberlain as a person with significant control on 2021-08-28
dot icon16/02/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Registration of charge 044909530002, created on 2025-12-19
dot icon12/06/2025
Registered office address changed from Yokesford Hill Industrial Estate Belbins Romsey Hampshire SO51 0PF to Area 3a Morestead Farm Morestead Road Winchester SO21 1JD on 2025-06-12
dot icon13/02/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-06 with updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon09/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Resolutions
dot icon17/11/2021
Memorandum and Articles of Association
dot icon12/11/2021
Change of share class name or designation
dot icon06/09/2021
Cessation of William Neville Chamberlain as a person with significant control on 2021-08-28
dot icon06/09/2021
Notification of Gail Susan Chamberlain as a person with significant control on 2021-08-28
dot icon03/09/2021
Termination of appointment of William Neville Chamberlain as a director on 2021-08-28
dot icon03/09/2021
Appointment of Mr Nicholas Adam Hosell as a director on 2021-08-28
dot icon02/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Director's details changed for William Neville Chamberlain on 2014-10-23
dot icon06/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon30/07/2013
Termination of appointment of Stuart Marshall Burrell as a secretary on 2013-07-01
dot icon30/07/2013
Appointment of Mrs Gail Chamberlain as a secretary
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon10/08/2010
Secretary's details changed for Mr Stuart Marshall Burrell on 2009-10-01
dot icon10/08/2010
Director's details changed for William Neville Chamberlain on 2009-10-01
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/08/2009
Return made up to 22/07/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 22/07/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/08/2007
Registered office changed on 04/08/07 from: curzon court 58 commercial road poole dorset BH14 0JT
dot icon02/08/2007
Return made up to 22/07/07; full list of members
dot icon24/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/09/2006
Registered office changed on 08/09/06 from: curzon court 58 commercial road parkstone dorset BH14 0JT
dot icon25/08/2006
Return made up to 22/07/06; full list of members
dot icon02/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/09/2005
Return made up to 22/07/05; full list of members
dot icon24/08/2005
Director resigned
dot icon24/08/2005
Registered office changed on 24/08/05 from: giles lane industrial estate landford salisbury wiltshire SP5 2BG
dot icon07/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/08/2004
Particulars of mortgage/charge
dot icon20/07/2004
Return made up to 22/07/04; full list of members
dot icon26/05/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon07/04/2004
Accounts for a dormant company made up to 2003-07-31
dot icon27/08/2003
Return made up to 22/07/03; full list of members
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New secretary appointed
dot icon09/08/2002
Registered office changed on 09/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon09/08/2002
Secretary resigned
dot icon09/08/2002
Director resigned
dot icon22/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-1.41 % *

* during past year

Cash in Bank

£110,514.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
87.81K
-
0.00
112.10K
-
2023
2
119.52K
-
0.00
110.51K
-
2023
2
119.52K
-
0.00
110.51K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

119.52K £Ascended36.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.51K £Descended-1.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
22/07/2002 - 22/07/2002
3811
Business Information Research & Reporting Limited
Nominee Director
22/07/2002 - 22/07/2002
5082
Mr William Neville Chamberlain
Director
22/07/2002 - 28/08/2021
4
Burrell, Stuart Marshall
Secretary
22/07/2002 - 01/07/2013
2
Hosell, Nicholas Adam
Director
28/08/2021 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABJ TRANSPORT LIMITED

ABJ TRANSPORT LIMITED is an(a) Active company incorporated on 22/07/2002 with the registered office located at Area 3a Morestead Farm, Morestead Road, Winchester SO21 1JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABJ TRANSPORT LIMITED?

toggle

ABJ TRANSPORT LIMITED is currently Active. It was registered on 22/07/2002 .

Where is ABJ TRANSPORT LIMITED located?

toggle

ABJ TRANSPORT LIMITED is registered at Area 3a Morestead Farm, Morestead Road, Winchester SO21 1JD.

What does ABJ TRANSPORT LIMITED do?

toggle

ABJ TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ABJ TRANSPORT LIMITED have?

toggle

ABJ TRANSPORT LIMITED had 2 employees in 2023.

What is the latest filing for ABJ TRANSPORT LIMITED?

toggle

The latest filing was on 02/04/2026: Notification of William Neville Chamberlain Will Trust as a person with significant control on 2021-08-08.