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

J & H HAULAGE LIMITED

117 DARTFORD ROAD, DARTFORD, DA1 3EN,
Company Registration Number
05989040
Private Limited Company
Active

Company Overview

About J & H Haulage Ltd
J & H HAULAGE LIMITED was founded on 2006-11-06 and has its registered office in Dartford. The organisation's status is listed as "Active". J & H Haulage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
J & H HAULAGE LIMITED
 
Legal Registered Office
117 DARTFORD ROAD
DARTFORD
DA1 3EN
Other companies in DA1
 
Filing Information
Company Number 05989040
Company ID Number 05989040
Date formed 2006-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/02/2023
Account next due 27/11/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB893692858  
Last Datalog update: 2024-01-08 10:27:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J & H HAULAGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.P.S. SECRETARIES LIMITED   ABLE DATA SERVICES LTD   NATIONWIDE SECRETARIAL SERVICES LTD
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 & H HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HEARNDEN
Company Secretary 2006-11-06
JAMES ALEXANDER HEARNDEN
Director 2006-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH STEPHEN DUNGATE
Company Secretary 2006-11-06 2006-11-06
STEPHANIE MARIE DUNGATE
Director 2006-11-06 2006-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER HEARNDEN B & H HAULAGE LTD Director 2015-02-21 CURRENT 2015-02-21 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
2023-12-11CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059890400005
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-21Termination of appointment of Richard Hearnden on 2022-11-21
2022-11-21TM02Termination of appointment of Richard Hearnden on 2022-11-21
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2021-07-22AAMDAmended account full exemption
2021-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 059890400005
2021-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 059890400004
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-11-01AA27/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059890400002
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059890400003
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-11-29AA01Previous accounting period shortened from 28/02/18 TO 27/02/18
2018-10-26AAMDAmended accounts made up to 2017-02-28
2018-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HEARNDEN
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2018-01-12PSC09Withdrawal of a person with significant control statement on 2018-01-12
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2016-12-12AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 99
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 99
2015-12-17AR0106/11/15 ANNUAL RETURN FULL LIST
2015-11-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 99
2015-02-02AR0106/11/14 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21AA01Previous accounting period extended from 30/11/13 TO 28/02/14
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 99
2013-11-14AR0106/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/13 FROM 19 Landau Way, Darent Industrial Park Erith Kent DA8 2LF England
2013-03-09DISS40Compulsory strike-off action has been discontinued
2013-03-06AR0106/11/12 ANNUAL RETURN FULL LIST
2013-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-03MG01Duplicate mortgage certificatecharge no:1
2012-07-31MG01Particulars of a mortgage or charge / charge no: 1
2012-07-15AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/12 FROM 1a Anchor Bay Industrial Estate Manor Road Erith Kent DA8 2QA
2012-02-08AR0106/11/11 ANNUAL RETURN FULL LIST
2011-09-03AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-29AA30/11/09 TOTAL EXEMPTION SMALL
2011-01-13AR0106/11/10 FULL LIST
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 1A ANCHOR BAY INDUSTRIAL ESTATE, MANOR ROAD ERITH KENT DA8 2QA ENGLAND
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM FIRST FLOOR 14-16 POWIS STREET WOOLWICH LONDON SE18 6LF
2009-12-03AR0106/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER HEARNDEN / 02/12/2009
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-08-22AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-01-0788(2)RAD 06/11/06--------- £ SI 99@1=99 £ IC 1/100
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288bSECRETARY RESIGNED
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY
2006-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1080310 Active Licenced property: DARENT INDUSTRIAL PARK 19 LANDAU WAY ERITH GB DA8 2LF. Correspondance address: 18 COLLEGE VIEW LONDON GB SE9 4QG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-05
Fines / Sanctions
No fines or sanctions have been issued against J & H HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-07-31 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2011-12-01 £ 162,169

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2019-02-27
Annual Accounts
2020-02-27
Annual Accounts
2021-02-27

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 & H HAULAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 99
Cash Bank In Hand 2011-12-01 £ 325
Current Assets 2011-12-01 £ 84,906
Debtors 2011-12-01 £ 84,581
Fixed Assets 2011-12-01 £ 34,402
Shareholder Funds 2011-12-01 £ 42,861
Tangible Fixed Assets 2011-12-01 £ 34,402

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J & H HAULAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J & H HAULAGE LIMITED
Trademarks
We have not found any records of J & H HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J & H 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 (49410 - Freight transport by road) as J & H HAULAGE 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 & H 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJ & H HAULAGE LIMITEDEvent Date2013-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J & H 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 J & H 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.