Company NameSJS Haulage North East Ltd
DirectorSteven Jon Shepherd
Company StatusActive
Company Number10069276
CategoryPrivate Limited Company
Incorporation Date17 March 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Steven Jon Shepherd
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
Secretary NameMrs Nicole Shepherd
StatusCurrent
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL

Location

Registered AddressC/O Lucid Accountants, One Trinity Green
Eldon Street
South Shields
NE33 1SA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 May 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
30 March 2023Registered office address changed from C/O Lucid Accountants 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL United Kingdom to C/O Lucid Accountants, One Trinity Green Eldon Street South Shields NE33 1SA on 30 March 2023 (1 page)
29 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Secretary's details changed for Miss Nicole Atkinson on 30 June 2017 (1 page)
29 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)