Stanford-Le-Hope
SS17 0EY
Director Name | Keith Chipperfield |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2014(39 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Director Name | Mr John William Orrey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 19 June 2014) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wick Lane Wickford Essex SS11 8AR |
Director Name | Mr David John Vann |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 09 September 2017) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 9 Wallace Square Lavington Park Petworth West Sussex GU28 0FJ |
Director Name | Mrs Karola Vera Vann |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 09 September 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Wallace Square Lavington Park Petworth West Sussex GU28 0FJ |
Secretary Name | Mrs Karola Vera Vann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hylters Barn Hylters Lane Chilgrove, Chichester West Sussex PO18 9HT |
Secretary Name | Mr David John Vann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wallace Square Lavington Park Petworth West Sussex GU28 0FJ |
Website | djvtrans.co.uk |
---|
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
38 at £1 | David John Vann 38.00% Ordinary |
---|---|
22 at £1 | D J V Logistics LTD 22.00% Ordinary |
22 at £1 | D J V Logistics LTD 22.00% Ordinary A |
18 at £1 | Karola Vera Vann 18.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,195,258 |
Cash | £272,855 |
Current Liabilities | £1,334,072 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months, 1 week from now) |
16 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 July 2019 | Director's details changed for Mark John on 3 July 2019 (2 pages) |
10 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 November 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
23 November 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
31 October 2017 | Termination of appointment of David John Vann as a secretary on 9 September 2017 (1 page) |
31 October 2017 | Termination of appointment of David John Vann as a secretary on 9 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Karola Vera Vann as a director on 9 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Karola Vera Vann as a director on 9 September 2017 (1 page) |
31 October 2017 | Termination of appointment of David John Vann as a director on 9 September 2017 (1 page) |
31 October 2017 | Termination of appointment of David John Vann as a director on 9 September 2017 (1 page) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
24 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 24 October 2016 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 February 2015 | Secretary's details changed for Mr David John Vann on 1 February 2015 (1 page) |
3 February 2015 | Director's details changed for Mrs Karola Vera Vann on 1 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr David John Vann on 1 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr David John Vann on 1 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mrs Karola Vera Vann on 1 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mrs Karola Vera Vann on 1 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr David John Vann on 1 February 2015 (2 pages) |
3 February 2015 | Secretary's details changed for Mr David John Vann on 1 February 2015 (1 page) |
3 February 2015 | Secretary's details changed for Mr David John Vann on 1 February 2015 (1 page) |
12 December 2014 | Secretary's details changed for Mr David John Vann on 12 December 2014 (1 page) |
12 December 2014 | Director's details changed for Mrs Karola Vera Vann on 12 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr David John Vann on 12 December 2012 (2 pages) |
12 December 2014 | Secretary's details changed for Mr David John Vann on 12 December 2014 (1 page) |
12 December 2014 | Director's details changed for Mr David John Vann on 12 December 2012 (2 pages) |
12 December 2014 | Director's details changed for Mrs Karola Vera Vann on 12 December 2014 (2 pages) |
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
16 July 2014 | Appointment of Keith Chipperfield as a director on 8 July 2014 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 July 2014 | Appointment of Keith Chipperfield as a director on 8 July 2014 (3 pages) |
16 July 2014 | Appointment of Mark John as a director on 6 July 2014 (3 pages) |
16 July 2014 | Appointment of Keith Chipperfield as a director on 8 July 2014 (3 pages) |
16 July 2014 | Appointment of Mark John as a director on 6 July 2014 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 July 2014 | Appointment of Mark John as a director on 6 July 2014 (3 pages) |
9 July 2014 | Termination of appointment of John Orrey as a director (2 pages) |
9 July 2014 | Termination of appointment of John Orrey as a director (2 pages) |
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2012 | Change of share class name or designation (3 pages) |
10 December 2012 | Change of share class name or designation (3 pages) |
10 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way, Southfields Business Park Basildon Essex SS15 6TH on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way, Southfields Business Park Basildon Essex SS15 6TH on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way, Southfields Business Park Basildon Essex SS15 6TH on 8 January 2012 (2 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
21 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
22 October 2009 | Director's details changed for Mrs Karola Vera Vann on 5 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr John William Orrey on 5 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Karola Vera Vann on 5 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr David John Vann on 5 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr David John Vann on 5 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr John William Orrey on 5 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr John William Orrey on 5 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Karola Vera Vann on 5 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr David John Vann on 5 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
10 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
19 October 2007 | Location of register of members (1 page) |
21 January 2007 | New secretary appointed (1 page) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Return made up to 05/10/06; full list of members (3 pages) |
15 January 2007 | Return made up to 05/10/06; full list of members (3 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
5 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
5 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
14 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
18 December 2003 | Return made up to 05/10/03; full list of members
|
18 December 2003 | Return made up to 05/10/03; full list of members
|
12 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
2 December 2002 | Amended full accounts made up to 31 March 2002 (14 pages) |
2 December 2002 | Amended full accounts made up to 31 March 2002 (14 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
24 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
3 December 2001 | Return made up to 05/10/01; full list of members (7 pages) |
3 December 2001 | Return made up to 05/10/01; full list of members (7 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
26 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
26 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: 14, tennants row, tilbury dock, essex, RM18 7EH. (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 14, tennants row, tilbury dock, essex, RM18 7EH. (1 page) |
23 December 1999 | Return made up to 05/10/99; full list of members (7 pages) |
23 December 1999 | Return made up to 05/10/99; full list of members (7 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
12 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
12 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
7 November 1997 | Return made up to 05/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 05/10/97; no change of members (4 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
28 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
18 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
4 August 1987 | Company name changed D.J.V. transportation services l imited\certificate issued on 04/08/87 (2 pages) |
4 August 1987 | Company name changed D.J.V. transportation services l imited\certificate issued on 04/08/87 (2 pages) |
18 April 1975 | Incorporation (11 pages) |
18 April 1975 | Incorporation (11 pages) |