Company NameJack Rawson Haulage Limited
DirectorJohn Rawson
Company StatusActive
Company Number04258069
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Rawson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(5 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElite Transport Grange Road Industrial Estate
Grange Road
Batley
West Yorkshiire
WF17 6LL
Secretary NameNicola Elizabeth Stanley
NationalityBritish
StatusCurrent
Appointed09 June 2007(5 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleSecretary
Correspondence AddressElite Transport Grange Road Industrial Estate
Grange Road
Batley
West Yorkshiire
WF17 6LL
Director NameCatherine Ramsden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleTransporter
Correspondence Address27 The Shay
Parkland View
Barnsley
S71 5LG
Secretary NameIqbal Mohammad Javed
NationalityBritish
StatusResigned
Appointed10 June 2002(10 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 2002)
RoleAccountant
Correspondence Address82 Bradford Road
Riddlesden
Keighley
West Yorkshire
BD20 5EA
Secretary NameAngela Ramsden
NationalityBritish
StatusResigned
Appointed20 October 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 July 2007)
RoleHousewife
Correspondence Address14 Groves Hall Road
Dewsbury
West Yorkshire
WF13 3SN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressElite Transport Grange Road Industrial Estate
Grange Road
Batley
West Yorkshiire
WF17 6LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

1 at £1John Rawson
100.00%
Ordinary

Financials

Year2014
Net Worth£476,887
Cash£1,513
Current Liabilities£705,871

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

22 February 2006Delivered on: 25 February 2006
Persons entitled: National Westminster 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
13 November 2001Delivered on: 14 November 2001
Persons entitled: Hsbc 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

24 August 2020Amended total exemption full accounts made up to 31 July 2019 (8 pages)
18 August 2020Secretary's details changed for Nicola Elizabeth Stanley on 18 August 2020 (1 page)
18 August 2020Change of details for Mr John Rawson as a person with significant control on 18 August 2020 (2 pages)
28 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
31 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
30 August 2018Registered office address changed from Unit 11 the Old Gate House Rcm Business Centre Ossett WF5 9nd England to Elite Transport Grange Road Industrial Estate Grange Road Batley West Yorkshiire WF17 6LL on 30 August 2018 (1 page)
26 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
10 October 2017Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Unit 11 the Old Gate House Rcm Business Centre Ossett WF5 9nd on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Unit 11 the Old Gate House Rcm Business Centre Ossett WF5 9nd on 10 October 2017 (1 page)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
23 June 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page)
23 June 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
7 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 August 2012Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield HD8 8ER on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield HD8 8ER on 29 August 2012 (1 page)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 July 2010Director's details changed for John Rawson on 24 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for John Rawson on 24 July 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 August 2007Return made up to 24/07/07; full list of members (2 pages)
10 August 2007Return made up to 24/07/07; full list of members (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
2 August 2006Return made up to 24/07/06; full list of members (2 pages)
2 August 2006Return made up to 24/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 24/07/05; full list of members (2 pages)
8 August 2005Return made up to 24/07/05; full list of members (2 pages)
21 April 2005Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2005Return made up to 24/07/03; full list of members (6 pages)
21 April 2005Return made up to 24/07/03; full list of members (6 pages)
21 April 2005Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2004Registered office changed on 05/11/04 from: 5 pickard way oxford road dewsbury yorkshire WF13 4LS (1 page)
5 November 2004Registered office changed on 05/11/04 from: 5 pickard way oxford road dewsbury yorkshire WF13 4LS (1 page)
17 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 January 2003Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2003Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
27 November 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
27 November 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 9 lodge farm close thornhill dewsbury west yorkshire WF12 0DG (1 page)
9 May 2002Registered office changed on 09/05/02 from: 9 lodge farm close thornhill dewsbury west yorkshire WF12 0DG (1 page)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
24 July 2001Incorporation (31 pages)
24 July 2001Incorporation (31 pages)