Company NameJODA Freight Limited
Company StatusActive
Company Number03456284
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)

Business Activity

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

Directors

Director NameDiane Patricia Collett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1997(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Green Close
Eastburn
Keighley
West Yorkshire
BD20 8UX
Director NameMr John Collett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1997(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address6 Green Close
Eastburn
Keighley
West Yorkshire
BD20 8UX
Director NameMr David John Wareing
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1997(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodside
Grassington
Skipton
North Yorkshire
BD23 5NE
Director NamePamela Wareing
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1997(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address24 Woodside
Grassington
Skipton
North Yorkshire
BD23 5NE
Secretary NameMiss Sarah Diana Rogers
StatusCurrent
Appointed04 May 2021(23 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressRiparian Way
Crosshills
Keighley
West Yorkshire
BD20 7BW
Secretary NameDavid John Wareing
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodside
Grassington
Skipton
North Yorkshire
BD23 5NE
Director NameMr Matteo Weindelmayer
Date of BirthMay 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed12 June 2019(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressJoda Freight Riparian Way
Cross Hills
Keighley
BD20 7BW
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitejodafreight.com
Email address[email protected]
Telephone01535 634590
Telephone regionKeighley

Location

Registered AddressRiparian Way
Crosshills
Keighley
West Yorkshire
BD20 7BW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Joda Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,881,681
Gross Profit£1,063,614
Net Worth£2,549,509
Cash£310
Current Liabilities£2,173,222

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Charges

10 February 2023Delivered on: 14 February 2023
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
10 February 2023Delivered on: 13 February 2023
Persons entitled: David John Wareing as Security Trustee for Himself and Others

Classification: A registered charge
Outstanding
23 February 1998Delivered on: 25 February 1998
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 December 2023Confirmation statement made on 28 October 2023 with updates (5 pages)
18 September 2023Full accounts made up to 31 December 2022 (29 pages)
28 February 2023Appointment of Mr Neil Tullett as a secretary on 10 February 2023 (2 pages)
28 February 2023Termination of appointment of Sarah Diana Rogers as a secretary on 10 February 2023 (1 page)
14 February 2023Registration of charge 034562840003, created on 10 February 2023 (38 pages)
13 February 2023Termination of appointment of John Collett as a director on 10 February 2023 (1 page)
13 February 2023Appointment of Mr Neil Tullet as a director on 10 February 2023 (2 pages)
13 February 2023Appointment of Mr Kieron Mark Talbot-Sykes as a director on 10 February 2023 (2 pages)
13 February 2023Satisfaction of charge 1 in full (1 page)
13 February 2023Registration of charge 034562840002, created on 10 February 2023 (34 pages)
13 February 2023Termination of appointment of David John Wareing as a director on 10 February 2023 (1 page)
13 February 2023Termination of appointment of Pamela Wareing as a director on 10 February 2023 (1 page)
13 February 2023Termination of appointment of Diane Patricia Collett as a director on 10 February 2023 (1 page)
5 December 2022Cessation of Joda Properties Limited as a person with significant control on 30 November 2022 (1 page)
5 December 2022Notification of Joda Transport Limited as a person with significant control on 30 November 2022 (2 pages)
29 November 2022Change of share class name or designation (2 pages)
29 November 2022Memorandum and Articles of Association (11 pages)
29 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 November 2022Notification of Joda Properties Limited as a person with significant control on 21 November 2022 (2 pages)
28 November 2022Particulars of variation of rights attached to shares (2 pages)
28 November 2022Cessation of Joda Holdings Ltd as a person with significant control on 21 November 2022 (1 page)
10 November 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
6 July 2022Full accounts made up to 31 December 2021 (29 pages)
10 November 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
1 October 2021Full accounts made up to 31 December 2020 (29 pages)
4 May 2021Appointment of Miss Sarah Diana Rogers as a secretary on 4 May 2021 (2 pages)
4 May 2021Termination of appointment of David John Wareing as a secretary on 4 May 2021 (1 page)
4 May 2021Termination of appointment of Matteo Weindelmayer as a director on 30 April 2021 (1 page)
29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
5 August 2020Full accounts made up to 31 December 2019 (29 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
8 August 2019Full accounts made up to 31 December 2018 (29 pages)
24 June 2019Appointment of Mr Matteo Weindelmayer as a director on 12 June 2019 (2 pages)
26 February 2019Resolutions
  • RES13 ‐ Sub divison 15/02/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
22 February 2019Sub-division of shares on 15 February 2019 (6 pages)
22 February 2019Change of share class name or designation (2 pages)
22 February 2019Particulars of variation of rights attached to shares (3 pages)
22 February 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 111.11
(9 pages)
31 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
7 August 2018Full accounts made up to 31 December 2017 (30 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (29 pages)
26 July 2017Full accounts made up to 31 December 2016 (29 pages)
2 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
16 June 2016Full accounts made up to 31 December 2015 (30 pages)
16 June 2016Full accounts made up to 31 December 2015 (30 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(7 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(7 pages)
3 August 2015Full accounts made up to 5 January 2015 (24 pages)
3 August 2015Full accounts made up to 5 January 2015 (24 pages)
3 August 2015Full accounts made up to 5 January 2015 (24 pages)
29 October 2014Director's details changed for Pamela Wareing on 22 August 2014 (2 pages)
29 October 2014Secretary's details changed for David John Wareing on 22 August 2014 (1 page)
29 October 2014Director's details changed for Pamela Wareing on 22 August 2014 (2 pages)
29 October 2014Director's details changed for David John Wareing on 22 August 2014 (2 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
29 October 2014Secretary's details changed for David John Wareing on 22 August 2014 (1 page)
29 October 2014Director's details changed for David John Wareing on 22 August 2014 (2 pages)
28 August 2014Full accounts made up to 31 December 2013 (21 pages)
28 August 2014Full accounts made up to 31 December 2013 (21 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(7 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(7 pages)
7 June 2013Full accounts made up to 31 December 2012 (23 pages)
7 June 2013Full accounts made up to 31 December 2012 (23 pages)
12 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
27 April 2012Full accounts made up to 31 December 2011 (21 pages)
27 April 2012Full accounts made up to 31 December 2011 (21 pages)
8 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
10 May 2011Full accounts made up to 31 December 2010 (21 pages)
10 May 2011Full accounts made up to 31 December 2010 (21 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
20 September 2010Full accounts made up to 31 December 2009 (20 pages)
20 September 2010Full accounts made up to 31 December 2009 (20 pages)
9 December 2009Director's details changed for Pamela Wareing on 7 December 2009 (2 pages)
9 December 2009Director's details changed for David John Wareing on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Diane Patricia Collett on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Pamela Wareing on 7 December 2009 (2 pages)
9 December 2009Director's details changed for John Collett on 7 December 2009 (2 pages)
9 December 2009Director's details changed for David John Wareing on 7 December 2009 (2 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for John Collett on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Pamela Wareing on 7 December 2009 (2 pages)
9 December 2009Director's details changed for John Collett on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Diane Patricia Collett on 7 December 2009 (2 pages)
9 December 2009Director's details changed for David John Wareing on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Diane Patricia Collett on 7 December 2009 (2 pages)
17 October 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
17 October 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
31 October 2008Return made up to 28/10/08; full list of members (5 pages)
31 October 2008Return made up to 28/10/08; full list of members (5 pages)
28 August 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
28 August 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
27 November 2007Return made up to 28/10/07; no change of members (8 pages)
27 November 2007Return made up to 28/10/07; no change of members (8 pages)
9 August 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
9 August 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
5 December 2006Return made up to 28/10/06; full list of members (9 pages)
5 December 2006Return made up to 28/10/06; full list of members (9 pages)
1 September 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
1 September 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
29 November 2005Return made up to 28/10/05; full list of members (9 pages)
29 November 2005Return made up to 28/10/05; full list of members (9 pages)
18 August 2005Full accounts made up to 31 December 2004 (19 pages)
18 August 2005Full accounts made up to 31 December 2004 (19 pages)
26 November 2004Return made up to 28/10/04; full list of members (9 pages)
26 November 2004Return made up to 28/10/04; full list of members (9 pages)
12 July 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
12 July 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
3 November 2003Return made up to 28/10/03; full list of members
  • 363(287) ‐ Registered office changed on 03/11/03
(9 pages)
3 November 2003Return made up to 28/10/03; full list of members
  • 363(287) ‐ Registered office changed on 03/11/03
(9 pages)
18 June 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
18 June 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
1 December 2002Return made up to 28/10/02; full list of members (9 pages)
1 December 2002Return made up to 28/10/02; full list of members (9 pages)
23 September 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
23 September 2002Accounting reference date shortened from 30/11/02 to 31/12/01 (1 page)
23 September 2002Accounting reference date shortened from 30/11/02 to 31/12/01 (1 page)
23 September 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
27 December 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 December 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
9 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
20 October 2000Return made up to 28/10/00; full list of members (8 pages)
20 October 2000Return made up to 28/10/00; full list of members (8 pages)
26 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
26 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
22 November 1999Director's particulars changed (1 page)
22 November 1999Secretary's particulars changed;director's particulars changed (1 page)
22 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 1999Secretary's particulars changed;director's particulars changed (1 page)
22 November 1999Director's particulars changed (1 page)
22 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
27 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 December 1998Return made up to 28/10/98; full list of members (6 pages)
1 December 1998Return made up to 28/10/98; full list of members (6 pages)
23 November 1998Ad 28/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 1998Ad 28/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 1998Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
1 June 1998Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
25 February 1998Particulars of mortgage/charge (4 pages)
25 February 1998Particulars of mortgage/charge (4 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Secretary resigned (1 page)
28 October 1997Incorporation (21 pages)
28 October 1997Incorporation (21 pages)