Company NameJ Waddell Transport Limited
DirectorJason Waddell
Company StatusActive
Company Number04492523
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJason Waddell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address6 Clare Way
Clacton-On-Sea
Essex
CO16 8BX
Secretary NameTracey Waddell
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Orwell Way
Clacton On Sea
Essex
CO16 8AA
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Jason Waddell
100.00%
Ordinary

Financials

Year2014
Net Worth£183
Cash£171
Current Liabilities£15,448

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months from now)

Filing History

23 July 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
23 April 2020Micro company accounts made up to 30 September 2019 (4 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
4 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
25 July 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
8 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
12 August 2017Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to 20-22 Broomfield House, Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD on 12 August 2017 (1 page)
12 August 2017Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to 20-22 Broomfield House, Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD on 12 August 2017 (1 page)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
12 May 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
12 May 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
24 July 2012Director's details changed for Jason Waddell on 23 July 2012 (2 pages)
24 July 2012Director's details changed for Jason Waddell on 23 July 2012 (2 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
23 July 2010Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 23 July 2010 (1 page)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
23 July 2010Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 23 July 2010 (1 page)
23 July 2010Director's details changed for Jason Waddell on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Jason Waddell on 23 July 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2009Return made up to 23/07/09; full list of members (3 pages)
3 August 2009Return made up to 23/07/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2008Appointment terminated secretary tracey waddell (1 page)
25 November 2008Appointment terminated secretary tracey waddell (1 page)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Return made up to 23/07/08; full list of members (3 pages)
4 August 2008Return made up to 23/07/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2007Return made up to 23/07/07; full list of members (2 pages)
31 July 2007Return made up to 23/07/07; full list of members (2 pages)
31 July 2007Registered office changed on 31/07/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
31 July 2007Registered office changed on 31/07/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2006Return made up to 23/07/06; full list of members (2 pages)
9 August 2006Return made up to 23/07/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2005Return made up to 23/07/05; full list of members (2 pages)
27 July 2005Return made up to 23/07/05; full list of members (2 pages)
1 April 2005Registered office changed on 01/04/05 from: david la ronde & co 1-2 davy road clacton on sea CO15 4XD (1 page)
1 April 2005Registered office changed on 01/04/05 from: david la ronde & co 1-2 davy road clacton on sea CO15 4XD (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 July 2004Return made up to 23/07/04; full list of members (6 pages)
29 July 2004Return made up to 23/07/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 October 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(6 pages)
14 October 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(6 pages)
3 October 2003Registered office changed on 03/10/03 from: david la ronde & co 1-2 davy road clacton on sea essex CO15 4XD (1 page)
3 October 2003Registered office changed on 03/10/03 from: david la ronde & co 1-2 davy road clacton on sea essex CO15 4XD (1 page)
15 April 2003Registered office changed on 15/04/03 from: 9 orwell way clacton on sea essex CO16 8AA (1 page)
15 April 2003Registered office changed on 15/04/03 from: 9 orwell way clacton on sea essex CO16 8AA (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
20 September 2002Registered office changed on 20/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
20 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
20 September 2002Registered office changed on 20/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
20 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
23 July 2002Incorporation (15 pages)
23 July 2002Incorporation (15 pages)