Company NameJ.G.S.Transport Ltd
DirectorJohn Gary Simpson
Company StatusActive
Company Number04523146
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Gary Simpson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Devon Street
Herrington Burn
Houghton Le Spring
Tyne & Wear
DH4 7AE
Secretary NameMr John Gary Simpson
StatusCurrent
Appointed13 September 2012(10 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address3 Devon Street
Herrington Burn
Houghton Le Spring
Tyne And Wear
DH4 7AE
Secretary NameLeslie Ann Young
NationalityBritish
StatusResigned
Appointed07 September 2002(1 week, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 March 2003)
RoleCompany Director
Correspondence Address77 Fletcher Crescent
Sunderland
Tyne & Wear
DH4 4LU
Secretary NameJulie Simpson
NationalityBritish
StatusResigned
Appointed01 March 2003(6 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 September 2012)
RoleCompany Director
Correspondence Address23 Laurens Court
Washington
Tyne & Wear
NE37 2EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressYard E & F O'Brien Business Park
Durham Road
Birtley
Chester Le Street
DH3 2TB
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at £1John Gary Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£70,791
Cash£56,651
Current Liabilities£84,329

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 October 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
10 March 2023Registered office address changed from 3 Devon Street Herrington Burn Houghton Le Spring Tyne and Wear DH4 7AE to Yard E & F O'brien Business Park Durham Road Birtley Chester Le Street DH3 2TB on 10 March 2023 (1 page)
15 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 October 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 October 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
10 June 2013Registered office address changed from 19 Stirling Close Pattinson South Washington Tyne and Wear NE38 8QD England on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 19 Stirling Close Pattinson South Washington Tyne and Wear NE38 8QD England on 10 June 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
18 September 2012Appointment of Mr John Gary Simpson as a secretary (1 page)
18 September 2012Appointment of Mr John Gary Simpson as a secretary (1 page)
18 September 2012Registered office address changed from 3 Devon Street Herrington Burn Houghton Le Spring Tyne & Wear DH4 7AE on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 3 Devon Street Herrington Burn Houghton Le Spring Tyne & Wear DH4 7AE on 18 September 2012 (1 page)
17 September 2012Termination of appointment of Julie Simpson as a secretary (1 page)
17 September 2012Termination of appointment of Julie Simpson as a secretary (1 page)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Director's details changed for John Gary Simpson on 30 August 2010 (2 pages)
27 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for John Gary Simpson on 30 August 2010 (2 pages)
27 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
3 November 2008Director's change of particulars / john simpson / 30/08/2008 (1 page)
3 November 2008Director's change of particulars / john simpson / 30/08/2008 (1 page)
3 November 2008Return made up to 30/08/08; full list of members (3 pages)
3 November 2008Return made up to 30/08/08; full list of members (3 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 September 2007Return made up to 30/08/07; no change of members (6 pages)
14 September 2007Return made up to 30/08/07; no change of members (6 pages)
19 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 May 2006Registered office changed on 11/05/06 from: 77 fletcher crescent new herrington sunderland tyne and wear DH4 4LU (1 page)
11 May 2006Registered office changed on 11/05/06 from: 77 fletcher crescent new herrington sunderland tyne and wear DH4 4LU (1 page)
16 September 2005Return made up to 30/08/05; full list of members (6 pages)
16 September 2005Return made up to 30/08/05; full list of members (6 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 September 2004Return made up to 30/08/04; full list of members (6 pages)
21 September 2004Return made up to 30/08/04; full list of members (6 pages)
26 September 2003Return made up to 30/08/03; full list of members (6 pages)
26 September 2003Return made up to 30/08/03; full list of members (6 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: 31 briarfield, fatfield washington tyne & wear NE38 8RX (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: 31 briarfield, fatfield washington tyne & wear NE38 8RX (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
30 August 2002Incorporation (9 pages)
30 August 2002Incorporation (9 pages)