Company NameJopling & Turnbull Limited
Company StatusActive
Company Number01269160
CategoryPrivate Limited Company
Incorporation Date16 July 1976(47 years, 10 months ago)
Previous NameClerland Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Christine Margaret Turnbull
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(14 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elmtree Grove
Gosforth
Newcastle Upon Tyne
NE3 4BG
Director NameMr Thomas Alexander Turnbull
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(20 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beverley Gardens
North Shields
Tyne & Wear
NE30 4NS
Secretary NameMrs Christine Margaret Turnbull
NationalityBritish
StatusCurrent
Appointed01 December 1999(23 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elmtree Grove
Gosforth
Newcastle Upon Tyne
NE3 4BG
Director NameMr Robert Anthony Hewitt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(26 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Breamish Drive
Rickleton
Washington
NE38 9HS
Director NameMr Robert Anthony Hewitt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(14 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 November 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Breamish Drive
Rickleton
Washington
NE38 9HS
Director NameMr Arthur Turnbull
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(14 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1997)
RoleTransport Contractor
Country of ResidenceUnited Kingdom
Correspondence Address10 Elmtree Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BG
Secretary NameMr Robert Anthony Hewitt
NationalityBritish
StatusResigned
Appointed29 December 1990(14 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Breamish Drive
Rickleton
Washington
NE38 9HS

Contact

Telephone0191 4990055
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFactory Road
Blaydon
Tyne And Wear
NE21 5RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

12.5k at £1Thomas Turnbull
57.00%
Ordinary
8.4k at £1Mr Robert Anthony Hewitt
38.00%
Ordinary
660 at £1Mrs C.l. Turnbull
3.00%
Ordinary
440 at £1Mrs O. Hewitt
2.00%
Ordinary

Financials

Year2014
Net Worth£74,702
Cash£32,072
Current Liabilities£149,861

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 December 2023 (4 months, 1 week ago)
Next Return Due7 January 2025 (8 months, 1 week from now)

Charges

16 July 1987Delivered on: 3 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H "wincomlee" factory road, blaydon, tyne & wear. Title no ty 179563.
Outstanding

Filing History

28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 21,990
(6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 21,990
(6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 21,990
(6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Thomas Turnbull on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Christine Margaret Turnbull on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Robert Anthony Hewitt on 15 January 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2006Amended accounts made up to 30 September 2005 (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 December 2004Return made up to 31/12/04; full list of members (8 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 December 2003Return made up to 31/12/03; full list of members (8 pages)
31 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 January 2003New director appointed (2 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 January 2000Director resigned (1 page)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 December 1999New secretary appointed (2 pages)
18 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
31 December 1997Return made up to 31/12/97; full list of members (6 pages)
31 December 1997New director appointed (2 pages)
31 December 1997Director resigned (1 page)
22 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)