Company NameF.A. Pope (Transport) Limited
Company StatusActive
Company Number01901459
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years, 1 month ago)
Previous NameVampbond Limited

Business Activity

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

Directors

Director NameMrs Patricia Catherine Jeakins
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(7 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lake Rise
Romford
Essex
RM1 4DZ
Director NameMr Daniel John Jeakins Snr
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(7 years, 1 month after company formation)
Appointment Duration32 years
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address19 Lake Rise
Romford
Essex
RM1 4DZ
Director NameMr Stephen George Jeakins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(7 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lake Rise
Romford
Essex
RM1 4DZ
Director NameMr Daniel John Jeakins Jnr
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(7 years, 1 month after company formation)
Appointment Duration32 years
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address19 Lake Rise
Romford
Essex
RM1 4DZ
Secretary NameMr Daniel John Jeakins Jnr
NationalityBritish
StatusCurrent
Appointed30 April 1992(7 years, 1 month after company formation)
Appointment Duration32 years
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address19 Lake Rise
Romford
Essex
RM1 4DZ
Director NameMr Kirk William Jeakins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1993(8 years, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lake Rise
Romford
Essex
RM1 4DZ

Contact

Websitecolesremovals.co.uk

Location

Registered Address19 Lake Rise
Romford
Essex
RM1 4DZ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ja Coles (Removal Contractors) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 April 2019Registered office address changed from Gun Wharf 124 Wapping High Street London E1W 2NJ to 19 Lake Rise Romford RM1 4DZ on 30 April 2019 (1 page)
27 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 January 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 2
(3 pages)
11 January 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 2
(3 pages)
11 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(8 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(8 pages)
27 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(8 pages)
4 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(8 pages)
5 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(8 pages)
5 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(8 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
30 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 April 2010Director's details changed for Mr Daniel John Jeakins Snr on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Mrs Patricia Catherine Jeakins on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Mrs Patricia Catherine Jeakins on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Kirk William Jeakins on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Mr Daniel John Jeakins Jnr on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Kirk William Jeakins on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Daniel John Jeakins Jnr on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Daniel John Jeakins Snr on 30 April 2010 (2 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
15 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 May 2006Return made up to 30/04/06; full list of members (3 pages)
4 May 2006Return made up to 30/04/06; full list of members (3 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
31 May 2005Return made up to 30/04/05; full list of members (3 pages)
31 May 2005Return made up to 30/04/05; full list of members (3 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 May 2004Return made up to 30/04/04; full list of members (8 pages)
7 May 2004Return made up to 30/04/04; full list of members (8 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 May 2003Return made up to 30/04/03; full list of members (8 pages)
30 May 2003Return made up to 30/04/03; full list of members (8 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/01
(8 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/01
(8 pages)
11 October 2000Full accounts made up to 31 December 1999 (6 pages)
11 October 2000Full accounts made up to 31 December 1999 (6 pages)
8 May 2000Return made up to 30/04/00; full list of members (7 pages)
8 May 2000Return made up to 30/04/00; full list of members (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (6 pages)
17 May 1999Return made up to 30/04/99; full list of members (8 pages)
17 May 1999Return made up to 30/04/99; full list of members (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (6 pages)
10 May 1998Return made up to 30/04/98; full list of members (8 pages)
10 May 1998Return made up to 30/04/98; full list of members (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 May 1997Return made up to 30/04/97; full list of members (8 pages)
8 May 1997Return made up to 30/04/97; full list of members (8 pages)
22 October 1996Full accounts made up to 31 December 1995 (11 pages)
22 October 1996Full accounts made up to 31 December 1995 (11 pages)
8 May 1996Return made up to 30/04/96; full list of members (8 pages)
8 May 1996Return made up to 30/04/96; full list of members (8 pages)
19 July 1995Full accounts made up to 31 December 1994 (11 pages)
19 July 1995Full accounts made up to 31 December 1994 (11 pages)
1 May 1995Return made up to 30/04/95; full list of members (8 pages)
1 May 1995Return made up to 30/04/95; full list of members (8 pages)