Company NameSCJ Transport Limited
DirectorSukhdev Singh
Company StatusActive
Company Number06507390
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Sukhdev Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(9 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
DA12 1DW
Secretary NameSukhdev Singh
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleSecretary
Correspondence Address5 Queen Street
Nantyglo
Ebbw Vale
Gwent
NP23 4LX
Wales
Director NameSukhdev Singh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 02 February 2010)
RoleCompany Director
Correspondence Address5 Queen Street
Nantyglo
Ebbw Vale
Gwent
NP23 4LX
Wales
Director NameMrs Charanjit Kaur
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bot Well Cresent
Hayes
Middlsex
BB3 2BD
Director NameMrs Charanjit Kaur
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bot Well Cresent
Hayes
Middlsex
BB3 2BD
Director NameMr Sukhdev Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 April 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address43 Artemis Close
Gravesend
Kent
DA12 2QW
Director NameMrs Jaspal Kaur
Date of BirthMay 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed06 April 2015(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
Kent
DA12 1DW
Director NameMrs Charanjit Kaur
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
DA12 1DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit A Alpha House
Peacock Street
Gravesend
DA12 1DW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,640
Cash£280
Current Liabilities£6,640

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

28 November 2023Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page)
3 February 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
10 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
2 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
21 September 2021Termination of appointment of Charanjit Kaur as a director on 20 September 2021 (1 page)
17 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
17 March 2020Appointment of Mrs Charanjit Kaur as a director on 1 March 2020 (2 pages)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
7 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
7 March 2018Registered office address changed from 43 Artemis Close Gravesend Kent DA12 2QW England to Unit a Alpha House Peacock Street Gravesend DA12 1DW on 7 March 2018 (1 page)
7 March 2018Termination of appointment of Jaspal Kaur as a director on 23 February 2018 (1 page)
24 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
8 May 2017Appointment of Mr Sukhdev Singh as a director on 25 April 2017 (2 pages)
8 May 2017Appointment of Mr Sukhdev Singh as a director on 25 April 2017 (2 pages)
28 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 April 2016Termination of appointment of Sukhdev Singh as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Sukhdev Singh as a director on 26 April 2016 (1 page)
21 March 2016Appointment of Mrs Jaspal Kaur as a director on 6 April 2015 (2 pages)
21 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Registered office address changed from 78 Artemis Close Gravesend Kent DA12 2QN to 43 Artemis Close Gravesend Kent DA12 2QW on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 78 Artemis Close Gravesend Kent DA12 2QN to 43 Artemis Close Gravesend Kent DA12 2QW on 21 March 2016 (1 page)
21 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Appointment of Mrs Jaspal Kaur as a director on 6 April 2015 (2 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 April 2014Registered office address changed from 47 Singlewell Road Gravesend Kent DA11 7PU on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 47 Singlewell Road Gravesend Kent DA11 7PU on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 47 Singlewell Road Gravesend Kent DA11 7PU on 3 April 2014 (1 page)
4 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 July 2013Registered office address changed from 78 Artemis Close Gravesend Kent DA12 2QN England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 78 Artemis Close Gravesend Kent DA12 2QN England on 11 July 2013 (1 page)
5 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
8 January 2013Registered office address changed from 78 Artemis Close Gravesend Kent Da1 22Q on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 78 Artemis Close Gravesend Kent Da1 22Q on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 78 Artemis Close Gravesend Kent Da1 22Q on 8 January 2013 (1 page)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
23 May 2012Registered office address changed from 31 Bot Well Cresent Hayes Middlsex BB3 2BD on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from 31 Bot Well Cresent Hayes Middlsex BB3 2BD on 23 May 2012 (2 pages)
1 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
12 May 2011Appointment of Mr Sukhdev Singh as a director (2 pages)
12 May 2011Termination of appointment of Charanjit Kaur as a director (1 page)
12 May 2011Termination of appointment of Charanjit Kaur as a director (1 page)
12 May 2011Appointment of Mr Sukhdev Singh as a director (2 pages)
19 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
8 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
3 February 2010Termination of appointment of Sukhdev Singh as a secretary (1 page)
3 February 2010Termination of appointment of Sukhdev Singh as a director (1 page)
3 February 2010Termination of appointment of Sukhdev Singh as a director (1 page)
3 February 2010Termination of appointment of Sukhdev Singh as a secretary (1 page)
3 February 2010Appointment of Mrs Charanjit Kaur as a director (2 pages)
3 February 2010Appointment of Mrs Charanjit Kaur as a director (2 pages)
21 November 2009Registered office address changed from 5 Queen Street Nantyglo Ebbw Vale Gwent NP23 4LX United Kingdom on 21 November 2009 (2 pages)
21 November 2009Registered office address changed from 5 Queen Street Nantyglo Ebbw Vale Gwent NP23 4LX United Kingdom on 21 November 2009 (2 pages)
19 August 2009Director and secretary's change of particulars / sukhdev singh / 19/08/2009 (1 page)
19 August 2009Director and secretary's change of particulars / sukhdev singh / 19/08/2009 (1 page)
16 July 2009Registered office changed on 16/07/2009 from 31 botwell crescent hayes middlesex UB3 2BD (1 page)
16 July 2009Appointment terminated director charanjit kaur (1 page)
16 July 2009Appointment terminated director charanjit kaur (1 page)
16 July 2009Registered office changed on 16/07/2009 from 31 botwell crescent hayes middlesex UB3 2BD (1 page)
8 June 2009Director appointed sukhdev singh (1 page)
8 June 2009Director appointed sukhdev singh logged form (1 page)
8 June 2009Director appointed sukhdev singh logged form (1 page)
8 June 2009Director appointed sukhdev singh (1 page)
14 May 2009Return made up to 18/02/09; full list of members (3 pages)
14 May 2009Return made up to 18/02/09; full list of members (3 pages)
13 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 March 2008Ad 18/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 March 2008Ad 18/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 March 2008Director appointed charanjit kaur (2 pages)
6 March 2008Director appointed charanjit kaur (2 pages)
6 March 2008Secretary appointed sukhdev singh (2 pages)
6 March 2008Secretary appointed sukhdev singh (2 pages)
25 February 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 February 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 February 2008Appointment terminated director company directors LIMITED (1 page)
25 February 2008Appointment terminated director company directors LIMITED (1 page)
18 February 2008Incorporation (16 pages)
18 February 2008Incorporation (16 pages)