Company NameJames Cargo Services Limited
Company StatusActive
Company Number01855274
CategoryPrivate Limited Company
Incorporation Date12 October 1984(39 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Director NameMr Simon St John Edwards
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1996(12 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
Director NameMr Daniel Lee Edwards
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(29 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
Director NameMrs Lilian Marguerite Edwards
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(29 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
Director NameMr Matthew St John Edwards
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(34 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
Director NameMrs Vanessa Edwards
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(34 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
Director NameMr Simon Jonathan Obank
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(34 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
Director NameMr Brian William James
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleAir Freight Agent
Correspondence Address84 Bell Lane
Blackwater
Camberley
Surrey
GU17 0JX
Secretary NameMrs Dawn Marie James
NationalityBritish
StatusResigned
Appointed28 October 1991(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address84 Bell Lane
Blackwater
Camberley
Surrey
GU17 0JX
Director NameMr Roderick Alfred Warriner
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(12 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Segrave Close
Weybridge
Surrey
KT13 0TD
Secretary NameMr Roderick Alfred Warriner
NationalityBritish
StatusResigned
Appointed31 December 1996(12 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Segrave Close
Weybridge
Surrey
KT13 0TD

Contact

Websitejamescargo.com
Email address[email protected]
Telephone01753 687722
Telephone regionSlough

Location

Registered Address3 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12k at £1Mr Simon Edwards & Daniel Edwards
87.48%
Ordinary
1.7k at £1Mr Roderick Alfred Warriner
12.51%
Ordinary
20 at £0.01Mr Daniel Lee Edwards
0.00%
Ordinary 1
20 at £0.01Mr Matthew St John Edwards
0.00%
Ordinary 1
25 at £0.01Mr Roderick Alfred Warriner
0.00%
Ordinary 1
68 at £0.01Mr Simon Edwards
0.00%
Ordinary 1
67 at £0.01Mrs Lillian Marguerite Edwards
0.00%
Ordinary 1

Financials

Year2014
Net Worth£1,078,892
Cash£390,492
Current Liabilities£2,224,327

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 March 2024 (3 weeks, 5 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

19 September 2007Delivered on: 27 September 2007
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
25 January 1994Delivered on: 28 January 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
23 April 1991Delivered on: 3 April 1991
Satisfied on: 21 May 1994
Persons entitled: Barclays 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.
Fully Satisfied
12 June 1989Delivered on: 15 June 1989
Satisfied on: 4 July 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

11 October 2023Full accounts made up to 31 December 2022 (37 pages)
21 April 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
21 April 2023Director's details changed for Mr Matthew St John Edwards on 24 March 2022 (2 pages)
6 April 2023Statement of capital on 6 April 2023
  • GBP 12,001.75
(3 pages)
6 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2023Solvency Statement dated 13/12/22 (1 page)
6 April 2023Cancellation of shares. Statement of capital on 13 December 2022
  • GBP 12,001.75
(4 pages)
6 April 2023Statement by Directors (1 page)
28 February 2023Resolutions
  • RES13 ‐ Transfer of shares/ disapplication of articles for transfer 12/12/2022
(3 pages)
10 October 2022Full accounts made up to 31 December 2021 (38 pages)
6 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
4 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
13 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
13 April 2020Director's details changed for Mr Daniel Lee Edwards on 23 March 2020 (2 pages)
13 April 2020Director's details changed for Mrs Lilian Marguerite Edwards on 23 March 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
20 May 2019Appointment of Mrs Vanessa Edwards as a director on 20 May 2019 (2 pages)
20 May 2019Appointment of Mr Simon Jonathan Obank as a director on 20 May 2019 (2 pages)
20 May 2019Appointment of Mr Matthew St John Edwards as a director on 20 May 2019 (2 pages)
4 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
4 April 2019Change of details for Mr Daniel Lee Edwards as a person with significant control on 23 March 2019 (2 pages)
11 October 2018Director's details changed for Mr Simon Edwards on 24 September 2018 (2 pages)
11 October 2018Director's details changed for Mrs Lilian Marguerite Edwards on 24 September 2018 (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
16 May 2018Registered office address changed from 9 Galleymead Road Colnbrook Slough SL3 0EN to 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 16 May 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
8 December 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
8 December 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
28 November 2017Change of details for Mr Simon Edwards as a person with significant control on 20 November 2017 (2 pages)
28 November 2017Director's details changed for Ms Lilian Marguerite Edwards on 20 November 2017 (2 pages)
28 November 2017Change of details for Mr Simon Edwards as a person with significant control on 20 November 2017 (2 pages)
28 November 2017Change of details for Mr Daniel Lee Edwards as a person with significant control on 20 November 2017 (2 pages)
28 November 2017Director's details changed for Ms Lilian Marguerite Edwards on 20 November 2017 (2 pages)
28 November 2017Change of details for Mr Daniel Lee Edwards as a person with significant control on 20 November 2017 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
25 May 2017Director's details changed for Mr Simon Edwards on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Simon Edwards on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Ms Lilian Marguerite Edwards on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Ms Lilian Marguerite Edwards on 25 May 2017 (2 pages)
13 December 2016Director's details changed for Mr Daniel Lee Edwards on 3 November 2016 (2 pages)
13 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
13 December 2016Director's details changed for Mr Daniel Lee Edwards on 3 November 2016 (2 pages)
13 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 November 2015Resolutions
  • RES13 ‐ Xfer of shares 13/11/2015
(1 page)
27 November 2015Resolutions
  • RES13 ‐ Xfer of shares 13/11/2015
  • RES13 ‐ Xfer of shares 13/11/2015
(1 page)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 13,718
(5 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 13,718
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 13,718
(5 pages)
4 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 13,718
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 February 2014Appointment of Ms Lilian Marguerite Edwards as a director (2 pages)
11 February 2014Appointment of Mr Daniel Lee Edwards as a director (2 pages)
11 February 2014Appointment of Ms Lilian Marguerite Edwards as a director (2 pages)
11 February 2014Appointment of Mr Daniel Lee Edwards as a director (2 pages)
4 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 13,718
(4 pages)
4 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 13,718
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
17 June 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 13,718.00
(4 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
17 June 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 13,718.00
(4 pages)
17 June 2013Statement of company's objects (1 page)
17 June 2013Statement of company's objects (1 page)
17 June 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 13,718.00
(4 pages)
9 May 2013Termination of appointment of Roderick Warriner as a secretary (1 page)
9 May 2013Termination of appointment of Roderick Warriner as a secretary (1 page)
9 May 2013Termination of appointment of Roderick Warriner as a director (1 page)
9 May 2013Termination of appointment of Roderick Warriner as a director (1 page)
7 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 December 2009Director's details changed for Roderick Alfred Warriner on 20 November 2009 (2 pages)
1 December 2009Director's details changed for Simon Edwards on 20 November 2009 (2 pages)
1 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Roderick Alfred Warriner on 20 November 2009 (2 pages)
1 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Simon Edwards on 20 November 2009 (2 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
20 November 2007Return made up to 28/10/07; full list of members (2 pages)
20 November 2007Return made up to 28/10/07; full list of members (2 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
7 November 2006Return made up to 28/10/06; full list of members (3 pages)
7 November 2006Return made up to 28/10/06; full list of members (3 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
19 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 September 2006£ ic 16000/13716 04/01/06 £ sr 2284@1=2284 (1 page)
19 September 2006£ ic 16000/13716 04/01/06 £ sr 2284@1=2284 (1 page)
19 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 November 2005Return made up to 28/10/05; full list of members (3 pages)
8 November 2005Return made up to 28/10/05; full list of members (3 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 November 2004Return made up to 28/10/04; full list of members (8 pages)
4 November 2004Return made up to 28/10/04; full list of members (8 pages)
13 September 2004Full accounts made up to 31 December 2003 (12 pages)
13 September 2004Full accounts made up to 31 December 2003 (12 pages)
31 October 2003Return made up to 28/10/03; full list of members (7 pages)
31 October 2003Return made up to 28/10/03; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (11 pages)
22 October 2003Full accounts made up to 31 December 2002 (11 pages)
16 November 2002Return made up to 28/10/02; full list of members (7 pages)
16 November 2002Return made up to 28/10/02; full list of members (7 pages)
31 July 2002Full accounts made up to 31 December 2001 (11 pages)
31 July 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2001Return made up to 28/10/01; full list of members (6 pages)
2 November 2001Return made up to 28/10/01; full list of members (6 pages)
3 September 2001Full accounts made up to 31 December 2000 (28 pages)
3 September 2001Full accounts made up to 31 December 2000 (28 pages)
1 November 2000Return made up to 28/10/00; full list of members (6 pages)
1 November 2000Return made up to 28/10/00; full list of members (6 pages)
27 July 2000Full accounts made up to 31 December 1999 (11 pages)
27 July 2000Full accounts made up to 31 December 1999 (11 pages)
9 November 1999Return made up to 28/10/99; full list of members (6 pages)
9 November 1999Return made up to 28/10/99; full list of members (6 pages)
12 October 1999Full accounts made up to 31 December 1998 (14 pages)
12 October 1999Full accounts made up to 31 December 1998 (14 pages)
22 March 1999Registered office changed on 22/03/99 from: unit 27G ,building 521 cargo terminal heathrow airport hounslow TW6 3ES (1 page)
22 March 1999Registered office changed on 22/03/99 from: unit 27G ,building 521 cargo terminal heathrow airport hounslow TW6 3ES (1 page)
19 October 1998Return made up to 28/10/98; no change of members (4 pages)
19 October 1998Return made up to 28/10/98; no change of members (4 pages)
16 September 1998Full accounts made up to 31 December 1997 (12 pages)
16 September 1998Full accounts made up to 31 December 1997 (12 pages)
18 November 1997Return made up to 28/10/97; full list of members (6 pages)
18 November 1997Return made up to 28/10/97; full list of members (6 pages)
13 June 1997Full accounts made up to 31 December 1996 (14 pages)
13 June 1997Full accounts made up to 31 December 1996 (14 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Secretary resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997New director appointed (2 pages)
17 January 1997Return made up to 28/10/96; change of members (4 pages)
17 January 1997Return made up to 28/10/96; change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 November 1995Return made up to 28/10/95; no change of members (4 pages)
20 November 1995Return made up to 28/10/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 October 1984Incorporation (17 pages)