B & J HAULAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

B & J HAULAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03047893

Incorporation date

20/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

7 St. Albans Road, Gloucester, Gloucestershire GL2 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1995)
dot icon17/12/2025
Registered office address changed from Kingscott Dix Goodridge Avenue Gloucester Gloucestershire GL2 5EN England to 7 st. Albans Road Gloucester Gloucestershire GL2 5FW on 2025-12-17
dot icon09/12/2025
Change of details for Mrs Jennifer Anne Jones as a person with significant control on 2025-12-01
dot icon09/12/2025
Director's details changed for Mr Eamonn Francis Mcgurk on 2025-12-01
dot icon09/12/2025
Termination of appointment of Eamonn Francis Mcgurk as a director on 2025-11-24
dot icon09/12/2025
Micro company accounts made up to 2025-02-28
dot icon30/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon08/11/2024
Micro company accounts made up to 2024-02-28
dot icon12/06/2024
Appointment of Mr Eamonn Francis Mcgurk as a director on 2024-06-12
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon15/11/2023
Micro company accounts made up to 2023-02-28
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon01/12/2022
Micro company accounts made up to 2022-02-28
dot icon15/08/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon08/08/2022
Appointment of Mrs Jennifer Anne Jones as a director on 2022-04-30
dot icon03/08/2022
Registered office address changed from Gloucester House 29 Brunswick Square Gloucester GL1 1UN England to Kingscott Dix Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 2022-08-03
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon27/05/2022
Previous accounting period extended from 2021-08-31 to 2022-02-28
dot icon27/04/2022
Termination of appointment of Jennifer Anne Jones as a director on 2021-03-15
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon25/06/2021
Cessation of Arriva Group Limited as a person with significant control on 2021-04-30
dot icon25/06/2021
Notification of Jennifer Anne Jones as a person with significant control on 2021-04-30
dot icon25/06/2021
Termination of appointment of Lorna Jean Rowe as a director on 2021-04-15
dot icon25/06/2021
Appointment of Mrs Jennifer Anne Jones as a director on 2021-03-15
dot icon25/06/2021
Termination of appointment of Eamonn Francis Mcgurk as a director on 2021-03-01
dot icon10/05/2021
Confirmation statement made on 2021-04-20 with updates
dot icon27/01/2021
Accounts for a small company made up to 2020-08-31
dot icon26/05/2020
Accounts for a small company made up to 2019-08-31
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon02/04/2020
Termination of appointment of Brian Andrew Mcgurk as a director on 2020-03-31
dot icon26/03/2020
Termination of appointment of Deborah Elaine Snell as a director on 2020-03-20
dot icon20/02/2020
Appointment of Mr Eamonn Francis Mcgurk as a director on 2020-02-17
dot icon31/01/2020
Appointment of Mr Brian Andrew Mcgurk as a director on 2020-01-30
dot icon26/11/2019
Termination of appointment of Paul Jon Callow as a director on 2019-11-25
dot icon01/11/2019
Appointment of Mrs Deborah Elaine Snell as a director on 2019-10-30
dot icon31/10/2019
Termination of appointment of Debbie Snell as a director on 2019-10-31
dot icon15/10/2019
Appointment of Mrs Lorna Jean Rowe as a director on 2019-10-15
dot icon10/10/2019
Termination of appointment of Eamonn Francis Mcgurk as a director on 2019-10-10
dot icon03/10/2019
Termination of appointment of Brian Andrew Mcgurk as a director on 2019-10-03
dot icon04/09/2019
Satisfaction of charge 030478930002 in full
dot icon29/08/2019
Registration of charge 030478930003, created on 2019-08-22
dot icon01/08/2019
Appointment of Mr Eamonn Mcgurk as a director on 2019-07-01
dot icon01/08/2019
Appointment of Mr Brian Andrew Mcgurk as a director on 2019-07-01
dot icon31/05/2019
Accounts for a small company made up to 2018-08-31
dot icon24/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon06/02/2019
Director's details changed for Debbie Snell on 2019-02-06
dot icon15/06/2018
Cessation of Arriva Group Limited as a person with significant control on 2018-03-27
dot icon14/06/2018
Director's details changed for Debbie Snell on 2018-06-14
dot icon05/06/2018
Appointment of Mr Paul Jon Callow as a director on 2018-06-01
dot icon31/05/2018
Accounts for a small company made up to 2017-08-31
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon27/03/2018
Change of details for Arriva Group Limited as a person with significant control on 2018-03-26
dot icon27/03/2018
Change of details for Arriva Group Limited as a person with significant control on 2018-03-26
dot icon19/12/2017
Termination of appointment of Brian Anthony Charles as a director on 2017-12-10
dot icon01/08/2017
Notification of Arriva Group Limited as a person with significant control on 2016-09-06
dot icon27/07/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/06/2017
Confirmation statement made on 2017-04-20 with updates
dot icon19/05/2017
Termination of appointment of Andrew Stewart as a director on 2017-05-11
dot icon27/04/2017
Previous accounting period shortened from 2016-09-30 to 2016-08-31
dot icon09/11/2016
Registration of charge 030478930002, created on 2016-11-03
dot icon21/09/2016
Registered office address changed from 29 Chinnock Road Windmill Hill Glastonbury Somerset BA6 8EW to Gloucester House 29 Brunswick Square Gloucester GL1 1UN on 2016-09-21
dot icon16/09/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/06/2015
Annual return made up to 2015-04-20
dot icon25/02/2015
Satisfaction of charge 1 in full
dot icon14/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/04/2014
Annual return made up to 2014-04-20
dot icon24/07/2013
Termination of appointment of Joanne Roper as a secretary
dot icon17/07/2013
Termination of appointment of Brian Roper as a director
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/06/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon30/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/03/2012
Appointment of Mr Brian Joseph Roper as a director
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/06/2011
Termination of appointment of Stephen Baker as a director
dot icon26/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon23/02/2011
Termination of appointment of Brian Roper as a director
dot icon22/12/2010
Appointment of Mr Andrew Stewart as a director
dot icon25/11/2010
Appointment of Mr Stephen Baker as a director
dot icon25/11/2010
Appointment of Mr Brian Anthony Charles as a director
dot icon25/11/2010
Appointment of Debbie Snell as a director
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon15/10/2010
Resolutions
dot icon15/10/2010
Resolutions
dot icon04/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon04/06/2010
Director's details changed for Brian Harold Roper on 2010-04-01
dot icon03/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/06/2009
Return made up to 20/04/09; full list of members
dot icon02/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/06/2008
Return made up to 20/04/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/06/2007
Return made up to 20/04/07; no change of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/05/2006
Return made up to 20/04/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/04/2005
Return made up to 20/04/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon28/04/2004
Return made up to 20/04/04; full list of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon28/04/2003
Return made up to 20/04/03; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon01/05/2002
Return made up to 20/04/02; full list of members
dot icon18/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon30/04/2001
Return made up to 20/04/01; full list of members
dot icon22/02/2001
Full accounts made up to 2000-09-30
dot icon29/12/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon11/05/2000
Return made up to 20/04/00; full list of members
dot icon26/10/1999
Full accounts made up to 1999-06-30
dot icon18/05/1999
Return made up to 20/04/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-06-30
dot icon07/05/1998
Return made up to 20/04/98; no change of members
dot icon14/01/1998
Accounts for a small company made up to 1997-06-30
dot icon01/10/1997
Particulars of mortgage/charge
dot icon07/05/1997
Return made up to 20/04/97; no change of members
dot icon19/03/1997
Full accounts made up to 1996-06-30
dot icon14/10/1996
Return made up to 20/04/96; full list of members
dot icon16/01/1996
Accounting reference date notified as 30/06
dot icon27/04/1995
Registered office changed on 27/04/95 from: 372 old street london EC1V 9LT
dot icon27/04/1995
Secretary resigned;new secretary appointed
dot icon27/04/1995
Director resigned;new director appointed
dot icon20/04/1995
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Jennifer Anne
Director
30/04/2022 - Present
6
Jones, Jennifer Anne
Director
15/03/2021 - 15/03/2021
6
Baker, Stephen
Director
25/11/2010 - 20/05/2011
2
Mr Andrew William Stewart
Director
25/11/2010 - 11/05/2017
1
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
20/04/1995 - 20/04/1995
5554

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & J HAULAGE SERVICES LIMITED

B & J HAULAGE SERVICES LIMITED is an(a) Active company incorporated on 20/04/1995 with the registered office located at 7 St. Albans Road, Gloucester, Gloucestershire GL2 5FW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & J HAULAGE SERVICES LIMITED?

toggle

B & J HAULAGE SERVICES LIMITED is currently Active. It was registered on 20/04/1995 .

Where is B & J HAULAGE SERVICES LIMITED located?

toggle

B & J HAULAGE SERVICES LIMITED is registered at 7 St. Albans Road, Gloucester, Gloucestershire GL2 5FW.

What does B & J HAULAGE SERVICES LIMITED do?

toggle

B & J HAULAGE SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for B & J HAULAGE SERVICES LIMITED?

toggle

The latest filing was on 17/12/2025: Registered office address changed from Kingscott Dix Goodridge Avenue Gloucester Gloucestershire GL2 5EN England to 7 st. Albans Road Gloucester Gloucestershire GL2 5FW on 2025-12-17.