Company NameOnroute Truckstops Limited
DirectorMiriam James
Company StatusActive
Company Number02759698
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 6 months ago)
Previous NameJunction 29 Truckstop Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Miriam James
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(31 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding A Great Park Road
Bradley Stoke
Bristol
BS32 4QJ
Director NameMiss Sara Louise Ascroft
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 42 Kingsley Court
Salford
Lancashire
M5 4EY
Director NameMiss Joanne Beverley Fox
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleTrainee Solicitor
Correspondence Address169 Alderson Road
Wavertree
Liverpool
Merseyside
L15 1HQ
Director NameMr Graham John Wood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(11 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 April 1994)
RoleSolicitor
Correspondence Address7 Snipe Close
Poynton
Cheshire
SK12 1QP
Director NameMr Charles Richard Jesudason
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Candelan Way
High Legh
Knutsford
Cheshire
WA16 6TP
Director NameMrs Jane Ann Jesudason
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Candelan Way
High Legh
Knutsford
Cheshire
WA16 6TP
Secretary NameMr Charles Richard Jesudason
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Candelan Way
High Legh
Knutsford
Cheshire
WA16 6TP
Director NameMr Peter McCarthy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(26 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Portland House Cardinal Place
London
SW1E 5RS
Director NameMr Martin Cook
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(26 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
Director NameMr Eoin Michael Dilworth
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(26 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
Director NameMr Harjinder Suglani
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
Director NameMr Jay Sukumaran Nair
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2021(28 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2024)
RoleChief Of Staff
Country of ResidenceUnited Kingdom
Correspondence AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
Secretary NameKhilna Kanji Patel
StatusResigned
Appointed23 September 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2024)
RoleCompany Director
Correspondence AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
Secretary NameWinters Services Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address13 Police Street
Manchester
Lancashire
M2 7WA

Contact

Websitejunction29.co.uk

Location

Registered AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Junction 29 LTD
99.60%
Ordinary
20 at £1Joan Margaret Carver
0.20%
Ordinary C
10 at £1Charles Richard Jesudason
0.10%
Ordinary B
10 at £1Susan Joan Mill
0.10%
Ordinary D

Financials

Year2014
Net Worth£245,296
Cash£187,619
Current Liabilities£229,263

Accounts

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

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

19 September 1994Delivered on: 23 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a or being junction 29 truck stop site,holmewood industrial estate chesterfield.
Outstanding
15 September 1994Delivered on: 22 September 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. See the mortgage charge document for full details.
Outstanding

Filing History

5 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
7 November 2017Accounts for a small company made up to 31 August 2017 (9 pages)
22 December 2016Accounts for a small company made up to 31 August 2016 (7 pages)
3 December 2016Satisfaction of charge 1 in full (5 pages)
3 December 2016Satisfaction of charge 2 in full (5 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
7 January 2016Accounts for a small company made up to 31 August 2015 (7 pages)
24 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,040
(7 pages)
7 April 2015Accounts for a small company made up to 31 August 2014 (7 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,040
(7 pages)
12 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10,040
(7 pages)
13 March 2013Accounts for a small company made up to 31 August 2012 (7 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
2 April 2012Accounts for a small company made up to 31 August 2011 (7 pages)
7 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
15 February 2011Accounts for a small company made up to 31 August 2010 (8 pages)
12 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
1 February 2010Accounts for a small company made up to 31 August 2009 (7 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (8 pages)
8 December 2008Return made up to 28/10/08; full list of members (5 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
21 December 2007Accounts for a small company made up to 31 August 2007 (8 pages)
19 November 2007Return made up to 28/10/07; full list of members (4 pages)
29 November 2006Accounts for a small company made up to 31 August 2006 (7 pages)
27 November 2006Return made up to 28/10/06; full list of members (9 pages)
23 December 2005Return made up to 28/10/05; full list of members (9 pages)
6 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2005Ad 03/10/05--------- £ si 9900@1=9900 £ ic 140/10040 (2 pages)
6 December 2005Nc inc already adjusted 03/10/05 (1 page)
11 November 2005Accounts for a small company made up to 31 August 2005 (8 pages)
4 March 2005Accounts for a small company made up to 31 August 2004 (8 pages)
16 November 2004Return made up to 28/10/04; full list of members (9 pages)
21 June 2004Registered office changed on 21/06/04 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page)
9 March 2004Accounts for a small company made up to 31 August 2003 (8 pages)
20 November 2003Return made up to 28/10/03; full list of members (8 pages)
15 November 2002Return made up to 28/10/02; full list of members (8 pages)
6 November 2002Accounts for a small company made up to 31 August 2002 (8 pages)
12 December 2001Accounts for a small company made up to 31 August 2001 (8 pages)
13 November 2001Return made up to 28/10/01; full list of members (8 pages)
26 March 2001Nc inc already adjusted 23/02/01 (1 page)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2001Ad 23/02/01--------- £ si 10@1=10 £ ic 130/140 (2 pages)
15 December 2000Accounts for a small company made up to 31 August 2000 (8 pages)
8 November 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(7 pages)
6 July 2000Registered office changed on 06/07/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page)
10 November 1999Return made up to 28/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 November 1999Accounts for a small company made up to 31 August 1999 (8 pages)
27 November 1998Accounts for a small company made up to 31 August 1998 (8 pages)
11 November 1998Return made up to 28/10/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 31 August 1997 (8 pages)
5 November 1997Return made up to 28/10/97; no change of members (4 pages)
22 November 1996Return made up to 28/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 1996Registered office changed on 16/10/96 from: 5 candelan way high legh knutsford cheshire WA16 6TP (1 page)
16 October 1996Accounts for a small company made up to 31 August 1996 (9 pages)
23 August 1996Ad 09/08/96--------- £ si 20@1=20 £ ic 100/120 (2 pages)
15 March 1996Ad 20/10/95--------- £ si 10@1 (2 pages)
22 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 December 1995Nc inc already adjusted 20/10/95 (1 page)
22 December 1995Ad 21/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 1995Accounts for a small company made up to 31 August 1995 (10 pages)
20 November 1995Return made up to 28/10/95; no change of members (6 pages)
27 April 1995Accounts for a dormant company made up to 31 August 1994 (6 pages)