Background WavePink WaveYellow Wave

JOHN RAYMOND TRANSPORT LIMITED (00400527)

JOHN RAYMOND TRANSPORT LIMITED (00400527) is an active UK company. incorporated on 14 November 1945. with registered office in Bridgend. The company operates in the Transportation and Storage sector, engaged in freight transport by road. JOHN RAYMOND TRANSPORT LIMITED has been registered for 80 years. Current directors include NOLAN, Joan, NOLAN, Oliver.

Company Number
00400527
Status
active
Type
ltd
Incorporated
14 November 1945
Age
80 years
Address
Unit A39 Kent Road, Bridgend, CF31 3TU
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
NOLAN, Joan, NOLAN, Oliver
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN RAYMOND TRANSPORT LIMITED

JOHN RAYMOND TRANSPORT LIMITED is an active company incorporated on 14 November 1945 with the registered office located in Bridgend. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. JOHN RAYMOND TRANSPORT LIMITED was registered 80 years ago.(SIC: 49410)

Status

active

Active since 80 years ago

Company No

00400527

LTD Company

Age

80 Years

Incorporated 14 November 1945

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Unit A39 Kent Road Bridgend Industrial Estate Bridgend, CF31 3TU,

Previous Addresses

Ewenny Industrial Estate Bridgend CF31 3EZ
From: 14 November 1945To: 7 February 2019
Timeline

12 key events • 1945 - 2026

Funding Officers Ownership
Company Founded
Nov 45
Director Left
Jun 14
Director Left
Jun 14
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jun 18
Director Joined
Jul 25
Loan Cleared
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

NOLAN, Oliver

Active
Kent Road, BridgendCF31 3TU
Secretary
Appointed 01 Sept 2016

NOLAN, Joan

Active
Bridgend Industrial Estate, BridgendCF31 3TU
Born March 1973
Director
Appointed 01 Feb 2025

NOLAN, Oliver

Active
Kent Road, BridgendCF31 3TU
Born December 1975
Director
Appointed 01 Sept 2016

RAYMOND, Andrew John

Resigned
Ewenny Industrial EstateCF31 3EZ
Secretary
Appointed 01 Oct 1991
Resigned 01 Sept 2016

JOHNS, Paul

Resigned
BridgendCF31 3EZ
Born August 1961
Director
Appointed 20 Jun 1997
Resigned 01 Jun 2018

RAYMOND, Andrew John

Resigned
BridgendCF31 3EZ
Born August 1959
Director
Appointed N/A
Resigned 01 Sept 2016

RAYMOND, Dilys

Resigned
Ewenny Industrial EstateCF31 3EZ
Born October 1930
Director
Appointed N/A
Resigned 01 Feb 2014

RAYMOND, John Reardon

Resigned
Ewenny Industrial EstateCF31 3EZ
Born June 1929
Director
Appointed N/A
Resigned 01 Feb 2014

RAYMOND, Jonathan Edward

Resigned
BridgendCF31 3EZ
Born June 1955
Director
Appointed N/A
Resigned 01 Sept 2016

Persons with significant control

1

210 Upper Richmond Road, LondonSW15 6NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

147

Mortgage Satisfy Charge Full
13 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Medium
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Resolution
6 January 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 October 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
4 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Medium
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
9 July 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 July 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
24 July 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Medium
2 August 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
29 January 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
88(2)R88(2)R
Legacy
15 April 2004
123Notice of Increase in Nominal Capital
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 February 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
23 May 2003
403aParticulars of Charge Subject to s859A
Legacy
8 April 2003
287Change of Registered Office
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Auditors Resignation Company
7 June 2002
AUDAUD
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
395Particulars of Mortgage or Charge
Legacy
9 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Resolution
15 March 1999
RESOLUTIONSResolutions
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
9 February 1996
363sAnnual Return (shuttle)
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Resolution
25 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 July 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1992
AAAnnual Accounts
Legacy
7 April 1992
363b363b
Legacy
7 April 1992
363(287)363(287)
Legacy
30 March 1992
288288
Accounts With Accounts Type Full Group
30 July 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Small
3 October 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Accounts With Accounts Type Small
11 January 1990
AAAnnual Accounts
Legacy
13 March 1989
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Accounts With Accounts Type Full
3 September 1987
AAAnnual Accounts
Accounts With Accounts Type Medium
26 June 1987
AAAnnual Accounts
Legacy
16 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
16 October 1973
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 June 1961
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 November 1945
NEWINCIncorporation