Company NameJPL Cabs Ltd
DirectorsLinda Ann Lee and Henry Brian Terence Spinks
Company StatusActive
Company Number06289631
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMrs Linda Ann Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Pottery Close
Whiston
Merseyside
L35 3RW
Director NameMr Henry Brian Terence Spinks
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Abingdon Grove
Walton
Merseyside
L4 9UZ
Secretary NameMrs Linda Ann Lee
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Pottery Close
Whiston
Merseyside
L35 3RW

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1Linda Ann Lee
85.00%
Ordinary A
15 at £1Henry Brian Terence Spinks
15.00%
Ordinary B

Financials

Year2014
Net Worth£7,976
Cash£15,163
Current Liabilities£7,482

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

21 March 2012Delivered on: 24 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Registered office address changed from 40 Pottery Close Whiston Merseyside L35 3RW on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 40 Pottery Close Whiston Merseyside L35 3RW on 9 December 2013 (1 page)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(6 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(6 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2012Director's details changed for Mr Henry Brian Terence Spinks on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Henry Brian Terence Spinks on 8 March 2012 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Linda Ann Lee on 22 June 2010 (2 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Henry Brian Terence Spinks on 22 June 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2009Return made up to 22/06/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 September 2008Location of register of members (1 page)
22 September 2008Return made up to 22/06/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 September 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
22 June 2007Incorporation (11 pages)