Company NameD.J.V. Transport & Forwarding Limited
DirectorsMark John and Keith Chipperfield
Company StatusActive
Company Number01208286
CategoryPrivate Limited Company
Incorporation Date18 April 1975(48 years, 11 months ago)
Previous NameD.J.V. Transportation Services Limited

Business Activity

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

Directors

Director NameMark John
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2014(39 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameKeith Chipperfield
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(39 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameMr John William Orrey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 19 June 2014)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address28 Wick Lane
Wickford
Essex
SS11 8AR
Director NameMr David John Vann
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 5 months after company formation)
Appointment Duration25 years, 11 months (resigned 09 September 2017)
RoleHaulier
Country of ResidenceEngland
Correspondence Address9 Wallace Square
Lavington Park
Petworth
West Sussex
GU28 0FJ
Director NameMrs Karola Vera Vann
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 5 months after company formation)
Appointment Duration25 years, 11 months (resigned 09 September 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Wallace Square
Lavington Park
Petworth
West Sussex
GU28 0FJ
Secretary NameMrs Karola Vera Vann
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHylters Barn
Hylters Lane
Chilgrove, Chichester
West Sussex
PO18 9HT
Secretary NameMr David John Vann
NationalityBritish
StatusResigned
Appointed05 January 2007(31 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wallace Square
Lavington Park
Petworth
West Sussex
GU28 0FJ

Contact

Websitedjvtrans.co.uk

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

38 at £1David John Vann
38.00%
Ordinary
22 at £1D J V Logistics LTD
22.00%
Ordinary
22 at £1D J V Logistics LTD
22.00%
Ordinary A
18 at £1Karola Vera Vann
18.00%
Ordinary A

Financials

Year2014
Net Worth£1,195,258
Cash£272,855
Current Liabilities£1,334,072

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Filing History

16 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 July 2019Director's details changed for Mark John on 3 July 2019 (2 pages)
10 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 November 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
31 October 2017Termination of appointment of David John Vann as a secretary on 9 September 2017 (1 page)
31 October 2017Termination of appointment of David John Vann as a secretary on 9 September 2017 (1 page)
31 October 2017Termination of appointment of Karola Vera Vann as a director on 9 September 2017 (1 page)
31 October 2017Termination of appointment of Karola Vera Vann as a director on 9 September 2017 (1 page)
31 October 2017Termination of appointment of David John Vann as a director on 9 September 2017 (1 page)
31 October 2017Termination of appointment of David John Vann as a director on 9 September 2017 (1 page)
27 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
24 October 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(7 pages)
23 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(7 pages)
23 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(7 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 February 2015Secretary's details changed for Mr David John Vann on 1 February 2015 (1 page)
3 February 2015Director's details changed for Mrs Karola Vera Vann on 1 February 2015 (2 pages)
3 February 2015Director's details changed for Mr David John Vann on 1 February 2015 (2 pages)
3 February 2015Director's details changed for Mr David John Vann on 1 February 2015 (2 pages)
3 February 2015Director's details changed for Mrs Karola Vera Vann on 1 February 2015 (2 pages)
3 February 2015Director's details changed for Mrs Karola Vera Vann on 1 February 2015 (2 pages)
3 February 2015Director's details changed for Mr David John Vann on 1 February 2015 (2 pages)
3 February 2015Secretary's details changed for Mr David John Vann on 1 February 2015 (1 page)
3 February 2015Secretary's details changed for Mr David John Vann on 1 February 2015 (1 page)
12 December 2014Secretary's details changed for Mr David John Vann on 12 December 2014 (1 page)
12 December 2014Director's details changed for Mrs Karola Vera Vann on 12 December 2014 (2 pages)
12 December 2014Director's details changed for Mr David John Vann on 12 December 2012 (2 pages)
12 December 2014Secretary's details changed for Mr David John Vann on 12 December 2014 (1 page)
12 December 2014Director's details changed for Mr David John Vann on 12 December 2012 (2 pages)
12 December 2014Director's details changed for Mrs Karola Vera Vann on 12 December 2014 (2 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(7 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(7 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(7 pages)
16 July 2014Appointment of Keith Chipperfield as a director on 8 July 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 July 2014Appointment of Keith Chipperfield as a director on 8 July 2014 (3 pages)
16 July 2014Appointment of Mark John as a director on 6 July 2014 (3 pages)
16 July 2014Appointment of Keith Chipperfield as a director on 8 July 2014 (3 pages)
16 July 2014Appointment of Mark John as a director on 6 July 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 July 2014Appointment of Mark John as a director on 6 July 2014 (3 pages)
9 July 2014Termination of appointment of John Orrey as a director (2 pages)
9 July 2014Termination of appointment of John Orrey as a director (2 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(7 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(7 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(7 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2012Change of share class name or designation (3 pages)
10 December 2012Change of share class name or designation (3 pages)
10 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
8 January 2012Registered 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 2012Registered 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 2012Registered 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 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
21 September 2011Full accounts made up to 31 March 2011 (12 pages)
21 September 2011Full accounts made up to 31 March 2011 (12 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
11 October 2010Full accounts made up to 31 March 2010 (15 pages)
11 October 2010Full accounts made up to 31 March 2010 (15 pages)
6 November 2009Full accounts made up to 31 March 2009 (15 pages)
6 November 2009Full accounts made up to 31 March 2009 (15 pages)
22 October 2009Director's details changed for Mrs Karola Vera Vann on 5 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John William Orrey on 5 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Karola Vera Vann on 5 October 2009 (2 pages)
22 October 2009Director's details changed for Mr David John Vann on 5 October 2009 (2 pages)
22 October 2009Director's details changed for Mr David John Vann on 5 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John William Orrey on 5 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John William Orrey on 5 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Karola Vera Vann on 5 October 2009 (2 pages)
22 October 2009Director's details changed for Mr David John Vann on 5 October 2009 (2 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
28 November 2008Full accounts made up to 31 March 2008 (15 pages)
28 November 2008Full accounts made up to 31 March 2008 (15 pages)
10 October 2008Return made up to 05/10/08; full list of members (4 pages)
10 October 2008Return made up to 05/10/08; full list of members (4 pages)
23 December 2007Full accounts made up to 31 March 2007 (15 pages)
23 December 2007Full accounts made up to 31 March 2007 (15 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Return made up to 05/10/07; full list of members (3 pages)
19 October 2007Return made up to 05/10/07; full list of members (3 pages)
19 October 2007Location of register of members (1 page)
21 January 2007New secretary appointed (1 page)
21 January 2007Secretary resigned (1 page)
21 January 2007Secretary resigned (1 page)
21 January 2007New secretary appointed (1 page)
15 January 2007Return made up to 05/10/06; full list of members (3 pages)
15 January 2007Return made up to 05/10/06; full list of members (3 pages)
7 January 2007Full accounts made up to 31 March 2006 (14 pages)
7 January 2007Full accounts made up to 31 March 2006 (14 pages)
22 November 2005Full accounts made up to 31 March 2005 (14 pages)
22 November 2005Full accounts made up to 31 March 2005 (14 pages)
5 October 2005Return made up to 05/10/05; full list of members (3 pages)
5 October 2005Return made up to 05/10/05; full list of members (3 pages)
27 January 2005Full accounts made up to 31 March 2004 (14 pages)
27 January 2005Full accounts made up to 31 March 2004 (14 pages)
14 October 2004Return made up to 05/10/04; full list of members (7 pages)
14 October 2004Return made up to 05/10/04; full list of members (7 pages)
18 December 2003Return made up to 05/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/12/03
(7 pages)
18 December 2003Return made up to 05/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/12/03
(7 pages)
12 December 2003Full accounts made up to 31 March 2003 (14 pages)
12 December 2003Full accounts made up to 31 March 2003 (14 pages)
2 December 2002Amended full accounts made up to 31 March 2002 (14 pages)
2 December 2002Amended full accounts made up to 31 March 2002 (14 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
24 October 2002Return made up to 05/10/02; full list of members (7 pages)
24 October 2002Return made up to 05/10/02; full list of members (7 pages)
5 December 2001Full accounts made up to 31 March 2001 (16 pages)
5 December 2001Full accounts made up to 31 March 2001 (16 pages)
3 December 2001Return made up to 05/10/01; full list of members (7 pages)
3 December 2001Return made up to 05/10/01; full list of members (7 pages)
22 November 2000Full accounts made up to 31 March 2000 (16 pages)
22 November 2000Full accounts made up to 31 March 2000 (16 pages)
26 October 2000Return made up to 05/10/00; full list of members (7 pages)
26 October 2000Return made up to 05/10/00; full list of members (7 pages)
26 January 2000Registered office changed on 26/01/00 from: 14, tennants row, tilbury dock, essex, RM18 7EH. (1 page)
26 January 2000Registered office changed on 26/01/00 from: 14, tennants row, tilbury dock, essex, RM18 7EH. (1 page)
23 December 1999Return made up to 05/10/99; full list of members (7 pages)
23 December 1999Return made up to 05/10/99; full list of members (7 pages)
26 November 1999Full accounts made up to 31 March 1999 (16 pages)
26 November 1999Full accounts made up to 31 March 1999 (16 pages)
12 October 1998Return made up to 05/10/98; full list of members (6 pages)
12 October 1998Return made up to 05/10/98; full list of members (6 pages)
25 August 1998Full accounts made up to 31 March 1998 (16 pages)
25 August 1998Full accounts made up to 31 March 1998 (16 pages)
7 November 1997Return made up to 05/10/97; no change of members (4 pages)
7 November 1997Return made up to 05/10/97; no change of members (4 pages)
17 September 1997Full accounts made up to 31 March 1997 (16 pages)
17 September 1997Full accounts made up to 31 March 1997 (16 pages)
28 October 1996Return made up to 05/10/96; no change of members (4 pages)
28 October 1996Return made up to 05/10/96; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 October 1995Return made up to 05/10/95; full list of members (6 pages)
18 October 1995Return made up to 05/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
4 August 1987Company name changed D.J.V. transportation services l imited\certificate issued on 04/08/87 (2 pages)
4 August 1987Company name changed D.J.V. transportation services l imited\certificate issued on 04/08/87 (2 pages)
18 April 1975Incorporation (11 pages)
18 April 1975Incorporation (11 pages)