Company NameJ & L Haulage Limited
DirectorsJohn Hull and Lynn Hull
Company StatusActive
Company Number07239501
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)

Business Activity

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

Directors

Director NameJohn Hull
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(3 weeks, 5 days after company formation)
Appointment Duration13 years, 11 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address2 The Old Barn Lower Woodside Farm
Woodside Lane
Cononley
West Yorkshire
BD20 8PE
Director NameLynn Hull
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(3 weeks, 5 days after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Old Barn Lower Woodside Farm
Woodside Lane
Cononley
West Yorkshire
BD20 8PE
Secretary NameLynn Hull
NationalityBritish
StatusCurrent
Appointed25 May 2010(3 weeks, 5 days after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address2 The Old Barn Lower Woodside Farm
Woodside Lane
Cononley
West Yorkshire
BD20 8PE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitejlhaulage.co.uk
Telephone01869 323024
Telephone regionBicester

Location

Registered AddressC/O Positive Practice Skiipton Commercial Centre
Water Street
Skipton
BD23 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Hull
50.00%
Ordinary
1 at £1Lynne Hull
50.00%
Ordinary

Financials

Year2014
Net Worth£3,183
Cash£9,377
Current Liabilities£29,903

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 April 2024 (5 days ago)
Next Return Due13 May 2025 (1 year from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
31 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
30 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
4 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
20 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
24 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
8 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
14 July 2017Registered office address changed from C/O Positive Practice Accountants 25 Raikes Road Skipton BD23 1NP England to C/O Positive Practice Skiipton Commercial Centre Water Street Skipton BD23 1PB on 14 July 2017 (1 page)
14 July 2017Registered office address changed from C/O Positive Practice Accountants 25 Raikes Road Skipton BD23 1NP England to C/O Positive Practice Skiipton Commercial Centre Water Street Skipton BD23 1PB on 14 July 2017 (1 page)
19 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 October 2015Registered office address changed from C/O Whalley Swarbrick 16 Berry Lane Longridge Preston PR3 3JA to C/O Positive Practice Accountants 25 Raikes Road Skipton BD23 1NP on 26 October 2015 (1 page)
26 October 2015Registered office address changed from C/O Whalley Swarbrick 16 Berry Lane Longridge Preston PR3 3JA to C/O Positive Practice Accountants 25 Raikes Road Skipton BD23 1NP on 26 October 2015 (1 page)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 June 2011Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
28 June 2011Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
24 June 2010Appointment of Lynn Hull as a director (3 pages)
24 June 2010Appointment of Lynn Hull as a director (3 pages)
17 June 2010Appointment of Lynn Hull as a secretary (3 pages)
17 June 2010Appointment of John Hull as a director (3 pages)
17 June 2010Appointment of Lynn Hull as a secretary (3 pages)
17 June 2010Appointment of John Hull as a director (3 pages)
29 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
29 April 2010Incorporation (20 pages)
29 April 2010Incorporation (20 pages)
29 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)