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

'J' FREIGHT LIMITED

RIVERSIDE HOUSE, MELLOR STREET, ROCHDALE, LANCASHIRE, OL12 6AA,
Company Registration Number
01796543
Private Limited Company
Active

Company Overview

About 'j' Freight Ltd
'J' FREIGHT LIMITED was founded on 1984-03-02 and has its registered office in Rochdale. The organisation's status is listed as "Active". 'j' Freight Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
'J' FREIGHT LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
MELLOR STREET
ROCHDALE
LANCASHIRE
OL12 6AA
Other companies in OL12
 
Filing Information
Company Number 01796543
Company ID Number 01796543
Date formed 1984-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 05:16:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 'J' FREIGHT 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 'J' FREIGHT LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN JACKSON
Company Secretary 2003-04-01
PAUL ANDREW JACKSON
Director 2004-04-08
STEVEN JOHN JACKSON
Director 1994-01-01
NICOLA MARIA PATTERSON
Director 2004-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALBERT JACKSON
Director 1991-11-07 2004-04-08
JOHN ALBERT JACKSON
Company Secretary 1996-03-28 2003-04-01
BRENDA JACKSON
Company Secretary 1991-11-07 1996-03-28
BRENDA JACKSON
Director 1991-11-07 1996-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN JACKSON 'J' FREIGHT INTERNATIONAL LIMITED Company Secretary 2004-04-08 CURRENT 1989-04-06 Active
STEVEN JOHN JACKSON 'J' FREIGHT ENTERPRISES LIMITED Company Secretary 2003-01-29 CURRENT 2003-01-29 Active
PAUL ANDREW JACKSON 'J' FREIGHT INTERNATIONAL LIMITED Director 2004-04-08 CURRENT 1989-04-06 Active
PAUL ANDREW JACKSON 'J' FREIGHT ENTERPRISES LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
STEVEN JOHN JACKSON 'J' FREIGHT INTERNATIONAL LIMITED Director 2004-04-08 CURRENT 1989-04-06 Active
STEVEN JOHN JACKSON 'J' FREIGHT ENTERPRISES LIMITED Director 2003-01-29 CURRENT 2003-01-29 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
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-03-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04RES13Resolutions passed:Authorised share capital dispensed with and limits applied to directors authority/new share classes created 23/02/2022Resolution of allotment of securitiesResolution of removal of pre-emption rightsADOPT ARTICLES...
2022-03-04MEM/ARTSARTICLES OF ASSOCIATION
2022-03-04SH0123/02/22 STATEMENT OF CAPITAL GBP 250
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-05-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-03-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-03-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN JACKSON on 2017-01-04
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-06AR0104/11/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-10AR0104/11/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-06AR0104/11/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0104/11/12 ANNUAL RETURN FULL LIST
2012-10-05AD02SAIL ADDRESS CHANGED FROM:
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARIA PATTERSON / 05/10/2012
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN JACKSON / 05/10/2012
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW JACKSON / 05/10/2012
2012-10-05AD02SAIL ADDRESS CHANGED FROM: 9 LYNDALE DRIVE LITTLEBOROUGH LANCASHIRE OL15 9HQ ENGLAND
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0104/11/11 ANNUAL RETURN FULL LIST
2011-02-22AAMDAmended accounts made up to 2010-06-30
2010-11-04AR0104/11/10 ANNUAL RETURN FULL LIST
2010-11-04AD02SAIL ADDRESS CHANGED FROM:
2010-11-04AD02SAIL ADDRESS CHANGED FROM: RIVERSIDE HOUSE MELLOR STREET ROCHDALE LANCASHIRE OL11 5BT ENGLAND
2010-09-02AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-13AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-04AR0104/11/09 FULL LIST
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN JACKSON / 04/11/2009
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW JACKSON / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARIA PATTERSON / 04/11/2009
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-06363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-09-10AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN JACKSON / 01/07/2008
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL JACKSON / 01/07/2008
2008-02-25AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-09363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-07-11225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2006-11-24363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-26363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-02363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-02288bDIRECTOR RESIGNED
2004-06-02288aNEW DIRECTOR APPOINTED
2003-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM:
2003-04-16288bSECRETARY RESIGNED
2003-04-16288aNEW SECRETARY APPOINTED
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 72 MAINWAY ALKRINGTON MIDDLETON MANCHESTER. M24 1PP
2002-11-21363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-26363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-24363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-08363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-04363sRETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-08363sRETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS
1996-12-03363sRETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS
1996-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-21288NEW SECRETARY APPOINTED
1996-06-21288SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to 'J' FREIGHT 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 'J' FREIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-11 Outstanding 'J' FREIGHT ENTERPRISES LIMITED
DEBENTURE 1995-11-08 Outstanding JOHN JACKSON
MORTGAGE DEBENTURE 1990-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 'J' FREIGHT LIMITED

Intangible Assets
Patents
We have not found any records of 'J' FREIGHT LIMITED registering or being granted any patents
Domain Names

'J' FREIGHT LIMITED owns 1 domain names.

jfreight.co.uk  

Trademarks
We have not found any records of 'J' FREIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 'J' FREIGHT 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 (49410 - Freight transport by road) as 'J' FREIGHT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where 'J' FREIGHT 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 'J' FREIGHT 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 'J' FREIGHT 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.