Company NameK Jeffrey Haulage Ltd
DirectorKay Jeffrey
Company StatusActive
Company Number07379321
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Previous NameP & K Jeffrey Haulage Ltd

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMiss Kay Jeffrey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Edgefield
West Allotment
Newcastle Upon Tyne
NE27 0BT
Director NameMr Paul Eric Jeffrey
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address69 Edgefield
West Allotment
Newcastle Upon Tyne
NE27 0BT

Contact

Websitewww.pjeffrey.com

Location

Registered Address68 Dataller Drive
Hazlerigg
Newcastle Upon Tyne
NE13 7FZ
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Kay Jeffrey
50.00%
Ordinary A
50 at £1Paul Jeffrey
50.00%
Ordinary B

Financials

Year2014
Net Worth£5,560
Cash£13,044
Current Liabilities£22,141

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 3 weeks ago)
Next Return Due1 October 2024 (4 months, 4 weeks from now)

Filing History

25 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
25 September 2020Cessation of Paul Eric Jeffrey as a person with significant control on 5 June 2020 (1 page)
23 June 2020Termination of appointment of Paul Eric Jeffrey as a director on 5 June 2020 (1 page)
21 April 2020Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to 69 Edgefield West Allotment Newcastle upon Tyne NE27 0BT on 21 April 2020 (1 page)
20 April 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
30 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
27 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 November 2017Director's details changed for Mr Paul Eric Jeffrey on 1 November 2017 (2 pages)
2 November 2017Change of details for Mr Paul Eric Jeffrey as a person with significant control on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Paul Eric Jeffrey on 1 November 2017 (2 pages)
2 November 2017Change of details for Mr Paul Eric Jeffrey as a person with significant control on 1 November 2017 (2 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
1 June 2017Director's details changed for Mr Paul Eric Jeffrey on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mrs Kay Jeffrey on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Paul Eric Jeffrey on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mrs Kay Jeffrey on 1 June 2017 (2 pages)
12 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Kay Jeffrey on 17 September 2012 (2 pages)
10 October 2012Director's details changed for Paul Jeffrey on 17 September 2012 (2 pages)
10 October 2012Director's details changed for Paul Jeffrey on 17 September 2012 (2 pages)
10 October 2012Director's details changed for Kay Jeffrey on 17 September 2012 (2 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)