Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B J MYERS HAULAGE LIMITED
Company Information for

B J MYERS HAULAGE LIMITED

44 FOREST RIDGE, KESTON, BR2 6EQ,
Company Registration Number
01274872
Private Limited Company
Active

Company Overview

About B J Myers Haulage Ltd
B J MYERS HAULAGE LIMITED was founded on 1976-08-26 and has its registered office in Keston. The organisation's status is listed as "Active". B J Myers Haulage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B J MYERS HAULAGE LIMITED
 
Legal Registered Office
44 FOREST RIDGE
KESTON
BR2 6EQ
Other companies in HP1
 
Filing Information
Company Number 01274872
Company ID Number 01274872
Date formed 1976-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB547965881  
Last Datalog update: 2025-01-05 11:20:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B J MYERS HAULAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B J MYERS HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
JOHN JAMES MYERS
Company Secretary 2008-01-11
ANTHONY LESLIE MYERS
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JAMES MYERS
Company Secretary 1998-03-01 2008-01-11
ANTHONY LESLIE MYERS
Company Secretary 1990-12-31 1998-03-01
BRIAN JAMES MYERS
Director 1990-12-31 1998-03-01
LINDA JOYCE MYERS
Director 1990-12-31 1995-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JAMES MYERS MYERS GROUP LIMITED Company Secretary 2009-03-01 CURRENT 1983-09-15 Active
JOHN JAMES MYERS PORT TRACTION LIMITED Company Secretary 2009-03-01 CURRENT 2007-09-27 Active
JOHN JAMES MYERS MYERS TRANSPORT LIMITED Company Secretary 2008-01-11 CURRENT 1980-02-15 Active
ANTHONY LESLIE MYERS PORT TRACTION LIMITED Director 2009-03-01 CURRENT 2007-09-27 Active
ANTHONY LESLIE MYERS MYERS GROUP LIMITED Director 1991-12-31 CURRENT 1983-09-15 Active
ANTHONY LESLIE MYERS MYERS TRANSPORT LIMITED Director 1990-12-31 CURRENT 1980-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-05CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-09-17MICRO ENTITY ACCOUNTS MADE UP TO 29/02/24
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-11MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-01-13Termination of appointment of John James Myers on 2023-01-13
2023-01-13TM02Termination of appointment of John James Myers on 2023-01-13
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LESLIE MYERS
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 13 High Street Hemel Hempstead Hertfordshire HP1 3AA
2017-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-01-01LATEST SOC01/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-07CH01Director's details changed for Mr Anthony Leslie Myers on 2016-04-26
2016-04-25AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-13AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-23AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-24AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/12 FROM 13 High Street Hemel Hempstead Hertfordshire HP3 1AA United Kingdom
2012-05-01AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/12 FROM Old Hempstead House 10 Queensway Hemel Hempstead Hertfordshire HP1 1LR
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-06AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-31AR0131/12/10 FULL LIST
2010-04-23AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-10AR0131/12/09 FULL LIST
2009-05-15AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-06288aSECRETARY APPOINTED MR JOHN JAMES MYERS
2009-01-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-16AA29/02/08 TOTAL EXEMPTION SMALL
2008-01-11288bSECRETARY RESIGNED
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: CLARIDGE HOUSE 200 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 3AP
2005-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/05
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-17AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-10AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-29AAFULL ACCOUNTS MADE UP TO 28/02/99
1998-12-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-12-23363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-23AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-07-10287REGISTERED OFFICE CHANGED ON 10/07/98 FROM: KERRY AVENUE PURFLEET INDUSTRIAL PARK LONDON ROAD PURFLEET ESSEX RM15 4YA
1998-04-17288bDIRECTOR RESIGNED
1998-04-17288aNEW SECRETARY APPOINTED
1998-04-17288bSECRETARY RESIGNED
1998-01-16363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-07-09AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-01-26363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-25AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-01-04363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-04288DIRECTOR RESIGNED
1995-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-01-06363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-01-19363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-02-02363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-10395PARTICULARS OF MORTGAGE/CHARGE
1992-10-08395PARTICULARS OF MORTGAGE/CHARGE
1992-05-18AAFULL ACCOUNTS MADE UP TO 29/02/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to B J MYERS HAULAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B J MYERS HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-10-27 Satisfied MIDLAND BANK PLC
CREDIT AGREEMENT 1992-10-02 Satisfied CLOSE BROTHERS LIMITED
CHARGE 1982-12-08 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of B J MYERS HAULAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B J MYERS HAULAGE LIMITED
Trademarks
We have not found any records of B J MYERS HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B J MYERS HAULAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as B J MYERS HAULAGE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where B J MYERS HAULAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B J MYERS HAULAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B J MYERS HAULAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.