Company NameCJW Transport Ltd
DirectorChristopher Wood
Company StatusActive
Company Number05428511
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)

Business Activity

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

Directors

Director NameChristopher Wood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Annie Med Lane
South Cave
Brough
HU15 2HG
Secretary NameJulie Ann Wood
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 Annie Med Lane
South Cave
Brough
HU15 2HG

Location

Registered Address31 Annie Med Lane, South Cave
Brough
East Yorkshire
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave

Shareholders

1 at £1Christopher Wood
50.00%
Ordinary
1 at £1Julie Ann Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£34
Cash£779
Current Liabilities£8,948

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Charges

20 July 2009Delivered on: 24 July 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 June 2008Delivered on: 2 July 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
4 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
22 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
5 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
24 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
25 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
2 June 2010Director's details changed for Christopher Wood on 19 April 2010 (2 pages)
2 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Christopher Wood on 19 April 2010 (2 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 July 2009Return made up to 19/04/09; full list of members (3 pages)
10 July 2009Return made up to 19/04/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 June 2008Return made up to 19/04/08; full list of members (3 pages)
16 June 2008Return made up to 19/04/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2007Return made up to 19/04/07; full list of members (2 pages)
9 May 2007Return made up to 19/04/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 December 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
30 May 2006Return made up to 19/04/06; full list of members (6 pages)
30 May 2006Return made up to 19/04/06; full list of members (6 pages)
19 April 2005Incorporation (9 pages)
19 April 2005Incorporation (9 pages)