Allentown
Pennsylvania 18104
United States
Secretary Name | Maliha Jaffer |
---|---|
Status | Current |
Appointed | 13 February 2004(4 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Bus Person |
Correspondence Address | Kerrywood House 102 Camp Road Gerrards Cross SL9 7PB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | yourwaytransport.com |
---|
Registered Address | 2 Pulborough Way Hounslow TW4 6DE |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
90 at £1 | Gulamali Jaffer 90.00% Ordinary |
---|---|
10 at £1 | Maliha Jaffer 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,898,765 |
Gross Profit | £5,348,069 |
Net Worth | £12,910,071 |
Cash | £9,126,414 |
Current Liabilities | £1,085,753 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
22 July 2011 | Delivered on: 27 July 2011 Persons entitled: Brixton Nominee 40 (Jersey) Limited and Brixton Nominee 41 (Jersey) Limited Classification: A rent deposit deed 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 Particulars: Its interest in the account the deposit balance and all money withdrawn from the account see image for full details. Outstanding |
---|---|
19 February 2010 | Delivered on: 9 March 2010 Persons entitled: Brixton Nominee 40 (Jersey) Limited and Brixton Nominee 41 (Jersey) Limited Classification: Rent deposit deed 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 amount from time to time held in the deposit account. Outstanding |
5 February 2024 | Confirmation statement made on 16 January 2024 with updates (4 pages) |
---|---|
5 February 2024 | Secretary's details changed for Maliha Jaffer on 2 February 2024 (1 page) |
3 January 2024 | Second filing of Confirmation Statement dated 16 January 2023 (3 pages) |
27 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
18 January 2023 | Confirmation statement made on 16 January 2023 with no updates
|
2 November 2022 | Full accounts made up to 31 December 2021 (23 pages) |
28 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
2 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
2 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
18 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
20 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 November 2016 | Registered office address changed from 8 Stoneyfield Gerrards Cross Buckinghamshire SL9 7LU to 2 Pulborough Way Hounslow TW4 6DE on 26 November 2016 (1 page) |
26 November 2016 | Registered office address changed from 8 Stoneyfield Gerrards Cross Buckinghamshire SL9 7LU to 2 Pulborough Way Hounslow TW4 6DE on 26 November 2016 (1 page) |
25 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
24 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
12 October 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
12 October 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
7 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
14 January 2015 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
14 January 2015 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
1 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
8 October 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
8 October 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 November 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Registered office address changed from Scottish Provident House 78-80 College Road Harrow Middlesex HA1 1BQ on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from Scottish Provident House 78-80 College Road Harrow Middlesex HA1 1BQ on 18 October 2010 (1 page) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Director's details changed for Gulamali Jaffer on 5 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Gulamali Jaffer on 5 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Gulamali Jaffer on 5 March 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
4 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
5 February 2009 | Secretary's change of particulars / maliha jaffer / 09/02/2008 (1 page) |
5 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
5 February 2009 | Secretary's change of particulars / maliha jaffer / 09/02/2008 (1 page) |
5 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
11 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
11 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
8 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
21 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
21 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
20 April 2007 | Return made up to 16/01/07; full list of members (2 pages) |
20 April 2007 | Return made up to 16/01/07; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
21 November 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
21 November 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
16 May 2005 | Ad 09/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2005 | Ad 09/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 2A woodfield avenue northwood middlesex HA6 3EA (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 2A woodfield avenue northwood middlesex HA6 3EA (1 page) |
26 April 2005 | Return made up to 16/01/05; full list of members (6 pages) |
26 April 2005 | Return made up to 16/01/05; full list of members (6 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 889 harrow road, sudbury wembley middlesex HA0 2RH (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 889 harrow road, sudbury wembley middlesex HA0 2RH (1 page) |
27 January 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
27 January 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Incorporation (9 pages) |
16 January 2004 | Incorporation (9 pages) |