Company NameTriple J Private Hire Limited
Company StatusActive
Company Number08732941
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Josiah Jones Jnr
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Ashington Drive
Choppington
Northumberland
NE62 5AH
Director NameMrs Karen Jones
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Ashington Drive
Choppington
Northumberland
NE62 5AH
Director NameMr David Jones
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Ashington Drive
Choppington
Northumberland
NE62 5AH
Secretary NameMr David Jones
StatusCurrent
Appointed01 June 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address163 Ashington Drive Choppington
Northumberland
NE62 5AH
Director NameMr David John Jones
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Ashington Drive
Choppington
Northumberland
NE62 5AH
Secretary NameMr David John Jones
StatusResigned
Appointed01 October 2019(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2022)
RoleCompany Director
Correspondence Address163 Ashington Drive
Choppington
Northumberland
NE62 5AH

Location

Registered Address163 Ashington Drive
Choppington
Northumberland
NE62 5AH
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardStakeford
Built Up AreaStakeford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Charges

10 March 2018Delivered on: 21 March 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
10 January 2018Delivered on: 17 January 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 31 January 2023 (11 pages)
20 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
14 July 2022Appointment of Mr David Jones as a secretary on 1 June 2022 (2 pages)
14 July 2022Appointment of Mr David Jones as a director on 1 June 2022 (2 pages)
14 February 2022Termination of appointment of David John Jones as a secretary on 14 February 2022 (1 page)
14 February 2022Termination of appointment of David John Jones as a director on 14 February 2022 (1 page)
25 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
8 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
29 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 October 2019Appointment of Mr David John Jones as a secretary on 1 October 2019 (2 pages)
24 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
24 October 2019Appointment of Mrs Karen Jones as a director on 1 October 2019 (2 pages)
24 October 2019Appointment of Mr David John Jones as a director on 1 October 2019 (2 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
3 October 2018Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to 163 Ashington Drive Choppington Northumberland NE62 5AH on 3 October 2018 (1 page)
3 October 2018Director's details changed for Mr Josiah Jones Jnr on 3 October 2018 (2 pages)
21 March 2018Registration of charge 087329410002, created on 10 March 2018 (17 pages)
17 January 2018Registration of charge 087329410001, created on 10 January 2018 (17 pages)
17 January 2018Registration of charge 087329410001, created on 10 January 2018 (17 pages)
1 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
6 December 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 April 2015Previous accounting period extended from 31 October 2014 to 31 January 2015 (1 page)
1 April 2015Previous accounting period extended from 31 October 2014 to 31 January 2015 (1 page)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)