Company NameJ & S Trans European Ltd
DirectorJohn Leornard Pinnington
Company StatusActive
Company Number05851373
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Leornard Pinnington
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Stephen James McLean
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 08 February 2021)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameGillian Margaret McLean
NationalityBritish
StatusResigned
Appointed31 July 2006(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 08 February 2021)
RoleOffice Clerk
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 400 other UK companies use this postal address

Shareholders

34 at £1John Leonard Pinnington
33.33%
Ordinary
34 at £1Stephen James Mclean
33.33%
Ordinary
17 at £1Gillian Margaret Mclean
16.67%
Ordinary
17 at £1Karyn Richmond
16.67%
Ordinary

Financials

Year2014
Net Worth£58,421
Cash£70,210
Current Liabilities£94,779

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

12 April 2022Delivered on: 20 April 2022
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

30 May 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
3 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
20 April 2022Registration of charge 058513730001, created on 12 April 2022 (23 pages)
1 April 2022Change of details for Mr John Leornard Pinnington as a person with significant control on 8 February 2021 (2 pages)
31 March 2022Cessation of Stephen James Mclean as a person with significant control on 8 February 2021 (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
28 September 2021Unaudited abridged accounts made up to 31 July 2021 (8 pages)
21 June 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
13 March 2021Cancellation of shares. Statement of capital on 8 February 2021
  • GBP 51
(4 pages)
13 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 February 2021Change of details for Mr John Leornard Pinnington as a person with significant control on 5 February 2021 (2 pages)
8 February 2021Director's details changed for Mr John Leornard Pinnington on 5 February 2021 (2 pages)
8 February 2021Termination of appointment of Stephen James Mclean as a director on 8 February 2021 (1 page)
8 February 2021Termination of appointment of Gillian Margaret Mclean as a secretary on 8 February 2021 (1 page)
10 November 2020Unaudited abridged accounts made up to 31 July 2020 (8 pages)
22 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
6 January 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
21 August 2019Director's details changed for Mr John Leornard Pinnington on 20 August 2019 (2 pages)
21 August 2019Change of details for Mr John Leornard Pinnington as a person with significant control on 20 August 2019 (2 pages)
20 August 2019Registered office address changed from 14 Abbots Hall Avenue Clockface St Helens WA9 4UT to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 20 August 2019 (1 page)
20 August 2019Secretary's details changed for Gillian Margaret Mclean on 20 August 2019 (1 page)
20 August 2019Director's details changed for Mr Stephen James Mclean on 20 August 2019 (2 pages)
20 August 2019Change of details for Mr Stephen James Mclean as a person with significant control on 20 August 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
26 September 2018Unaudited abridged accounts made up to 31 July 2018 (8 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
19 February 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
15 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 102
(6 pages)
25 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 102
(6 pages)
16 March 2016Director's details changed for Mr John Leornard Pinnington on 15 March 2016 (2 pages)
16 March 2016Director's details changed for Mr John Leornard Pinnington on 15 March 2016 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 102
(5 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 102
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 102
(5 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 102
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
8 October 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 102
(3 pages)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 October 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 102
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 102
(3 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
13 August 2010Director's details changed for John Leornard Pinnington on 26 January 2010 (2 pages)
13 August 2010Director's details changed for John Leornard Pinnington on 26 January 2010 (2 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 July 2009Return made up to 20/06/09; full list of members (4 pages)
9 July 2009Return made up to 20/06/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 October 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
10 October 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
22 June 2007Return made up to 20/06/07; full list of members (3 pages)
22 June 2007Return made up to 20/06/07; full list of members (3 pages)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Incorporation (13 pages)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Incorporation (13 pages)