Company NameYourway Transport Limited
DirectorGulamali Jaffer
Company StatusActive
Company Number05017065
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Gulamali Jaffer
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 2004(4 weeks after company formation)
Appointment Duration20 years, 2 months
RolePresident
Country of ResidenceUnited States
Correspondence Address3609 Barrington Drive
Allentown
Pennsylvania 18104
United States
Secretary NameMaliha Jaffer
StatusCurrent
Appointed13 February 2004(4 weeks after company formation)
Appointment Duration20 years, 2 months
RoleBus Person
Correspondence AddressKerrywood House 102 Camp Road
Gerrards Cross
SL9 7PB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteyourwaytransport.com

Location

Registered Address2 Pulborough Way
Hounslow
TW4 6DE
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

90 at £1Gulamali Jaffer
90.00%
Ordinary
10 at £1Maliha Jaffer
10.00%
Ordinary

Financials

Year2014
Turnover£8,898,765
Gross Profit£5,348,069
Net Worth£12,910,071
Cash£9,126,414
Current Liabilities£1,085,753

Accounts

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

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

22 July 2011Delivered 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Particulars: Its interest in the account the deposit balance and all money withdrawn from the account see image for full details.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 2010Delivered 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

Filing History

5 February 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
5 February 2024Secretary's details changed for Maliha Jaffer on 2 February 2024 (1 page)
3 January 2024Second filing of Confirmation Statement dated 16 January 2023 (3 pages)
27 September 2023Full accounts made up to 31 December 2022 (21 pages)
18 January 2023Confirmation statement made on 16 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 03/01/2024
(4 pages)
2 November 2022Full accounts made up to 31 December 2021 (23 pages)
28 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (20 pages)
2 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
2 December 2020Full accounts made up to 31 December 2019 (20 pages)
18 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (19 pages)
20 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (21 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 October 2017Full accounts made up to 31 December 2016 (20 pages)
31 October 2017Full accounts made up to 31 December 2016 (20 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 November 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (12 pages)
25 October 2016Full accounts made up to 31 December 2015 (12 pages)
24 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(4 pages)
24 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(4 pages)
12 October 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
12 October 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
7 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(4 pages)
7 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(4 pages)
14 January 2015Accounts for a medium company made up to 31 December 2013 (16 pages)
14 January 2015Accounts for a medium company made up to 31 December 2013 (16 pages)
1 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(4 pages)
1 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(4 pages)
8 October 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
8 October 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
18 October 2010Registered office address changed from Scottish Provident House 78-80 College Road Harrow Middlesex HA1 1BQ on 18 October 2010 (1 page)
18 October 2010Registered office address changed from Scottish Provident House 78-80 College Road Harrow Middlesex HA1 1BQ on 18 October 2010 (1 page)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
6 March 2010Director's details changed for Gulamali Jaffer on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Gulamali Jaffer on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Gulamali Jaffer on 5 March 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
4 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
5 February 2009Secretary's change of particulars / maliha jaffer / 09/02/2008 (1 page)
5 February 2009Return made up to 16/01/09; full list of members (3 pages)
5 February 2009Secretary's change of particulars / maliha jaffer / 09/02/2008 (1 page)
5 February 2009Return made up to 16/01/09; full list of members (3 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
8 February 2008Return made up to 16/01/08; full list of members (2 pages)
8 February 2008Return made up to 16/01/08; full list of members (2 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
21 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
21 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
20 April 2007Return made up to 16/01/07; full list of members (2 pages)
20 April 2007Return made up to 16/01/07; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 January 2006Return made up to 16/01/06; full list of members (6 pages)
25 January 2006Return made up to 16/01/06; full list of members (6 pages)
21 November 2005Delivery ext'd 3 mth 30/06/05 (1 page)
21 November 2005Delivery ext'd 3 mth 30/06/05 (1 page)
16 May 2005Ad 09/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2005Ad 09/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2005Registered office changed on 16/05/05 from: 2A woodfield avenue northwood middlesex HA6 3EA (1 page)
16 May 2005Registered office changed on 16/05/05 from: 2A woodfield avenue northwood middlesex HA6 3EA (1 page)
26 April 2005Return made up to 16/01/05; full list of members (6 pages)
26 April 2005Return made up to 16/01/05; full list of members (6 pages)
10 February 2005Registered office changed on 10/02/05 from: 889 harrow road, sudbury wembley middlesex HA0 2RH (1 page)
10 February 2005Registered office changed on 10/02/05 from: 889 harrow road, sudbury wembley middlesex HA0 2RH (1 page)
27 January 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
27 January 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
16 January 2004Incorporation (9 pages)
16 January 2004Incorporation (9 pages)