Company NameJ & J Transport Limited
DirectorsKathleen McDaid and John Malachy McDaid
Company StatusActive
Company Number02802767
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Kathleen McDaid
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed17 November 1993(7 months, 4 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Haddon Way
Greenford
Middlesex
UB6 0DH
Secretary NameMr John Malachy McDaid
NationalityIrish
StatusCurrent
Appointed31 March 1996(3 years after company formation)
Appointment Duration28 years, 1 month
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address11 Hadden Way
Greenford
Middlesex
UB6 0DH
Director NameMr John Malachy McDaid
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2015(22 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hadden Way
Greenford
Middlesex
UB6 0DH
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameJohn Gerard Sweeney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address33 Kings Lodge
Pembroke Road
Ruislip
Middlesex
HA4 8NH
Secretary NameMr John Malachy McDaid
NationalityIrish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address11 Hadden Way
Greenford
Middlesex
UB6 0DH
Secretary NameMr Patrick Keogh
NationalityBritish
StatusResigned
Appointed10 March 1994(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1995)
RoleCompany Director
Correspondence Address25 King Edwards Road
Ruislip
Middlesex
HA4 7AQ
Director NameMr John Malachy McDaid
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1995(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 March 1996)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address11 Hadden Way
Greenford
Middlesex
UB6 0DH
Director NameMr John Malachy McDaid
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1995(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 March 1996)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address11 Hadden Way
Greenford
Middlesex
UB6 0DH
Secretary NameMrs Kathleen McDaid
NationalityIrish
StatusResigned
Appointed30 April 1995(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Haddon Way
Greenford
Middlesex
UB6 0DH
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Telephone020 88131553
Telephone regionLondon

Location

Registered AddressUnit 1 Station Approach
Oldfield Lane North
Greenford
Middlesex
UB6 0AL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Natalie Mcdaid
5.45%
Ordinary B
500 at £1John Mcdaid
45.45%
Ordinary
500 at £1Kathleen Mcdaid
45.45%
Ordinary
40 at £1John Mcdaid
3.64%
Ordinary B

Financials

Year2014
Net Worth£5,282,961
Cash£1,022,610
Current Liabilities£1,504,129

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

14 July 2016Delivered on: 16 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1 station approach, oldfield lane north, greenford t/no AGL190457.
Outstanding
2 November 2015Delivered on: 11 November 2015
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property registered (or required to be registered) in the UK is subject to this fixed charge or fixed security. However, please refer to the instrument for full details of the security contained therein.
Outstanding
9 August 2011Delivered on: 11 August 2011
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: F/H 44 hill rise greenford middlesex t/n MX184861 see image for full details.
Outstanding
23 June 2008Delivered on: 27 June 2008
Persons entitled: Brb (Residuary) Limited

Classification: Transfer of whole
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land at greenford goods yard in the county of middlesex containing an area of 9440 square metres (11290.24 square yards) or thereabouts.
Outstanding
17 June 2008Delivered on: 26 June 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 June 2008Delivered on: 25 June 2008
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: F/H land and premises to the south side station approach greenford middlesex.
Outstanding
19 November 2007Delivered on: 21 November 2007
Persons entitled: Network Rail Infrastructure Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £13,750.
Outstanding
13 October 2000Delivered on: 24 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
10 January 1999Delivered on: 29 January 1999
Persons entitled:
Kathleen Mc Daid
John Mc Daid

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
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

25 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
15 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
13 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 April 2022Satisfaction of charge 7 in full (1 page)
7 April 2022Satisfaction of charge 5 in full (1 page)
7 April 2022Satisfaction of charge 4 in full (1 page)
16 February 2022Satisfaction of charge 3 in full (1 page)
16 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (3 pages)
7 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
19 November 2019Satisfaction of charge 028027670008 in full (1 page)
9 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
18 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 July 2016Registration of charge 028027670009, created on 14 July 2016 (9 pages)
16 July 2016Registration of charge 028027670009, created on 14 July 2016 (9 pages)
7 July 2016Satisfaction of charge 1 in full (1 page)
7 July 2016Satisfaction of charge 1 in full (1 page)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,100
(6 pages)
18 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,100
(6 pages)
11 November 2015Registration of charge 028027670008, created on 2 November 2015 (17 pages)
11 November 2015Registration of charge 028027670008, created on 2 November 2015 (17 pages)
11 November 2015Registration of charge 028027670008, created on 2 November 2015 (17 pages)
30 September 2015Appointment of Mr John Malachy Mcdaid as a director on 30 September 2015 (2 pages)
30 September 2015Appointment of Mr John Malachy Mcdaid as a director on 30 September 2015 (2 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,100
(5 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,100
(5 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,100
(5 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 March 2014Registered office address changed from 928 Greenford Road Greenford Middlesex UB6 8QN on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 928 Greenford Road Greenford Middlesex UB6 8QN on 20 March 2014 (1 page)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
26 June 2012Full accounts made up to 30 September 2011 (18 pages)
26 June 2012Full accounts made up to 30 September 2011 (18 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 June 2011Full accounts made up to 30 September 2010 (19 pages)
29 June 2011Full accounts made up to 30 September 2010 (19 pages)
20 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Kathleen Mcdaid on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Kathleen Mcdaid on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
16 March 2010Full accounts made up to 30 September 2009 (21 pages)
16 March 2010Full accounts made up to 30 September 2009 (21 pages)
28 July 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
28 July 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
17 April 2009Return made up to 24/03/09; full list of members (4 pages)
17 April 2009Return made up to 24/03/09; full list of members (4 pages)
16 April 2009Registered office changed on 16/04/2009 from rockware business centre 5 rockware avenue greenford middlesex UB6 0AA (1 page)
16 April 2009Registered office changed on 16/04/2009 from rockware business centre 5 rockware avenue greenford middlesex UB6 0AA (1 page)
23 January 2009Full accounts made up to 31 March 2008 (21 pages)
23 January 2009Full accounts made up to 31 March 2008 (21 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 May 2008Return made up to 24/03/08; full list of members (4 pages)
12 May 2008Return made up to 24/03/08; full list of members (4 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 June 2007Return made up to 24/03/07; full list of members (3 pages)
28 June 2007Return made up to 24/03/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 March 2006Return made up to 24/03/06; full list of members (7 pages)
30 March 2006Return made up to 24/03/06; full list of members (7 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
11 April 2005Return made up to 24/03/05; full list of members (7 pages)
11 April 2005Return made up to 24/03/05; full list of members (7 pages)
17 September 2004£ nc 1000/1100 31/03/04 (1 page)
17 September 2004£ nc 1000/1100 31/03/04 (1 page)
17 September 2004Ad 31/03/04--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
17 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2004Ad 31/03/04--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
17 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
28 April 2004Return made up to 24/03/04; full list of members (6 pages)
28 April 2004Return made up to 24/03/04; full list of members (6 pages)
19 September 2003Full accounts made up to 31 March 2003 (12 pages)
19 September 2003Full accounts made up to 31 March 2003 (12 pages)
5 April 2003Return made up to 24/03/03; full list of members (6 pages)
5 April 2003Return made up to 24/03/03; full list of members (6 pages)
2 October 2002Full accounts made up to 31 March 2002 (15 pages)
2 October 2002Full accounts made up to 31 March 2002 (15 pages)
19 April 2002Return made up to 24/03/02; full list of members (6 pages)
19 April 2002Return made up to 24/03/02; full list of members (6 pages)
25 September 2001Full accounts made up to 31 March 2001 (13 pages)
25 September 2001Full accounts made up to 31 March 2001 (13 pages)
8 May 2001Return made up to 24/03/01; full list of members (6 pages)
8 May 2001Return made up to 24/03/01; full list of members (6 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
19 September 2000Full accounts made up to 31 March 2000 (13 pages)
19 September 2000Full accounts made up to 31 March 2000 (13 pages)
26 April 2000Return made up to 24/03/00; full list of members (6 pages)
26 April 2000Return made up to 24/03/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 April 1999Return made up to 24/03/99; full list of members (6 pages)
12 April 1999Return made up to 24/03/99; full list of members (6 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 January 1999Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 January 1999Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 April 1998Return made up to 24/03/98; no change of members (4 pages)
21 April 1998Return made up to 24/03/98; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 March 1997Return made up to 24/03/97; no change of members (4 pages)
27 March 1997Return made up to 24/03/97; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 September 1996Registered office changed on 06/09/96 from: 536A north circular road neasden london NW10 1SN (1 page)
6 September 1996Registered office changed on 06/09/96 from: 536A north circular road neasden london NW10 1SN (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996Director resigned (2 pages)
8 May 1996Return made up to 24/03/96; full list of members (6 pages)
8 May 1996Return made up to 24/03/96; full list of members (6 pages)
28 June 1995Full accounts made up to 31 March 1995 (12 pages)
28 June 1995Full accounts made up to 31 March 1995 (12 pages)
18 April 1995Secretary resigned;new director appointed (2 pages)
18 April 1995New secretary appointed (2 pages)
18 April 1995New secretary appointed (2 pages)
18 April 1995Secretary resigned;new director appointed (2 pages)
28 March 1995Return made up to 24/03/95; no change of members (4 pages)
28 March 1995Return made up to 24/03/95; no change of members (4 pages)
24 March 1993Incorporation (20 pages)
24 March 1993Incorporation (20 pages)