Company NameJ & M Crane & Transport Limited
DirectorsRaymond James Lawrence and James Lawrence
Company StatusActive
Company Number04169017
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Raymond James Lawrence
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(3 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenton Wharf
Mark Lane
Gravesend
Kent
DA12 2QD
Secretary NameMr James Lawrence
NationalityBritish
StatusCurrent
Appointed02 March 2001(3 days after company formation)
Appointment Duration23 years, 2 months
RoleCrane Hire Operator
Country of ResidenceEngland
Correspondence AddressDenton Wharf Mark Lane
Gravesend
Kent
DA12 2QD
Director NameMr James Lawrence
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(5 years, 1 month after company formation)
Appointment Duration18 years
RoleCrane Hire Operator
Country of ResidenceEngland
Correspondence AddressDenton Wharf Mark Lane
Gravesend
Kent
DA12 2QD
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW

Contact

Websitejandmcranehire.co.uk
Email address[email protected]
Telephone01474 355542
Telephone regionGravesend

Location

Registered AddressDenton Wharf
Mark Lane
Gravesend
Kent
DA12 2QD
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London

Shareholders

500 at £1James William Lawrence
50.00%
Ordinary
500 at £1Raymond James Lawrence
50.00%
Ordinary

Financials

Year2014
Net Worth£614,489
Cash£185,568
Current Liabilities£701,266

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Charges

16 July 2020Delivered on: 20 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

21 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 February 2021Director's details changed for Mr Raymond James Lawrence on 22 February 2021 (2 pages)
22 February 2021Change of details for Mr Raymond James Lawrence as a person with significant control on 22 February 2021 (2 pages)
22 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
22 February 2021Director's details changed for James Lawrence on 22 February 2021 (2 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 July 2020Registration of charge 041690170001, created on 16 July 2020 (41 pages)
21 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
27 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
4 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(5 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 June 2014Director's details changed for James Lawrence on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Raymond James Lawrence on 20 June 2014 (2 pages)
20 June 2014Secretary's details changed for James Lawrence on 20 June 2014 (1 page)
20 June 2014Director's details changed for James Lawrence on 20 June 2014 (2 pages)
20 June 2014Secretary's details changed for James Lawrence on 20 June 2014 (1 page)
20 June 2014Director's details changed for Raymond James Lawrence on 20 June 2014 (2 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Raymond James Lawrence on 13 February 2010 (2 pages)
8 March 2010Director's details changed for James Lawrence on 13 February 2010 (2 pages)
8 March 2010Director's details changed for James Lawrence on 13 February 2010 (2 pages)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Raymond James Lawrence on 13 February 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 March 2008Return made up to 13/02/08; no change of members (7 pages)
5 March 2008Return made up to 13/02/08; no change of members (7 pages)
12 October 2007Registered office changed on 12/10/07 from: 192-198 manor road erith kent DA8 2AD (1 page)
12 October 2007Registered office changed on 12/10/07 from: 192-198 manor road erith kent DA8 2AD (1 page)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 March 2007Return made up to 13/02/07; full list of members (7 pages)
9 March 2007Return made up to 13/02/07; full list of members (7 pages)
14 July 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
14 July 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
30 May 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2006Ad 20/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006Ad 20/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 April 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
19 April 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
20 June 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
20 June 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
26 April 2005Return made up to 13/02/05; full list of members (6 pages)
26 April 2005Return made up to 13/02/05; full list of members (6 pages)
18 April 2005Registered office changed on 18/04/05 from: 30 west holme erith kent DA8 3NS (1 page)
18 April 2005Registered office changed on 18/04/05 from: 30 west holme erith kent DA8 3NS (1 page)
31 January 2005Accounts for a dormant company made up to 28 February 2004 (4 pages)
31 January 2005Accounts for a dormant company made up to 28 February 2004 (4 pages)
27 February 2004Return made up to 13/02/04; full list of members (6 pages)
27 February 2004Return made up to 13/02/04; full list of members (6 pages)
10 July 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
10 July 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
25 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
12 April 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
22 February 2002Return made up to 13/02/02; full list of members (6 pages)
22 February 2002Return made up to 13/02/02; full list of members (6 pages)
15 March 2001Director resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New director appointed (2 pages)
27 February 2001Incorporation (20 pages)
27 February 2001Incorporation (20 pages)