Background WavePink WaveYellow Wave

JAS ROAD FREIGHT (UK) LIMITED (01488473)

JAS ROAD FREIGHT (UK) LIMITED (01488473) is an active UK company. incorporated on 31 March 1980. with registered office in Grimsby. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. JAS ROAD FREIGHT (UK) LIMITED has been registered for 46 years. Current directors include FUMO, Tahira H, HUNT, Christopher, REBUFFI, Marco.

Company Number
01488473
Status
active
Type
ltd
Incorporated
31 March 1980
Age
46 years
Address
Jas Road Freight Uk Ltd Netherlands Way, Grimsby, DN41 8DF
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
FUMO, Tahira H, HUNT, Christopher, REBUFFI, Marco
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAS ROAD FREIGHT (UK) LIMITED

JAS ROAD FREIGHT (UK) LIMITED is an active company incorporated on 31 March 1980 with the registered office located in Grimsby. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. JAS ROAD FREIGHT (UK) LIMITED was registered 46 years ago.(SIC: 52290)

Status

active

Active since 46 years ago

Company No

01488473

LTD Company

Age

46 Years

Incorporated 31 March 1980

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 17 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

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

GREENCARRIER FREIGHT SERVICES (UK) LIMITED
From: 22 April 2014To: 30 September 2022
GREENCARRIER PTS LIMITED
From: 1 November 2011To: 22 April 2014
P.T.S. (U.K.) LIMITED
From: 28 September 1982To: 1 November 2011
PERSSON TRANSPORT & SHIPPING LIMITED
From: 31 March 1980To: 28 September 1982
Contact
Address

Jas Road Freight Uk Ltd Netherlands Way Stallingborough Grimsby, DN41 8DF,

Previous Addresses

, 10 Cliff Road, Ipswich, Suffolk, IP3 0AY
From: 31 March 1980To: 19 July 2023
Timeline

23 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 16
Director Left
Apr 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Owner Exit
Sept 17
Director Left
Oct 17
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HUNT, Christopher

Active
Netherlands Way, GrimsbyDN41 8DF
Secretary
Appointed 01 Apr 2015

FUMO, Tahira H

Active
Netherlands Way, GrimsbyDN41 8DF
Born November 1966
Director
Appointed 01 Nov 2021

HUNT, Christopher

Active
Netherlands Way, GrimsbyDN41 8DF
Born September 1966
Director
Appointed 01 Apr 2015

REBUFFI, Marco

Active
Netherlands Way, GrimsbyDN41 8DF
Born November 1961
Director
Appointed 01 Nov 2021

GAUNT, Robert John

Resigned
10 Cliff Road, SuffolkIP3 0AY
Secretary
Appointed 01 Jul 2011
Resigned 01 Apr 2015

MELSA, Gary Michael

Resigned
41 Larkhill Rise, IpswichIP4 5WA
Secretary
Appointed N/A
Resigned 30 Jun 2011

BJORK, Nils Stefan

Resigned
10 Cliff Road, SuffolkIP3 0AY
Born November 1955
Director
Appointed 18 Mar 2016
Resigned 01 Nov 2021

EKLUND, Bjorn Ingemar

Resigned
10 Cliff Road, SuffolkIP3 0AY
Born September 1962
Director
Appointed 30 Jun 2011
Resigned 31 May 2017

GAUNT, Robert John

Resigned
10 Cliff Road, SuffolkIP3 0AY
Born August 1955
Director
Appointed 01 Jul 2011
Resigned 01 Apr 2015

GAUNT, Robert John

Resigned
26 Lattice Avenue, IpswichIP4 5LJ
Born August 1955
Director
Appointed N/A
Resigned 30 Jun 2011

JOHANSSON, Bengt Svante Henrik

Resigned
10 Cliff Road, SuffolkIP3 0AY
Born March 1964
Director
Appointed 30 Jun 2011
Resigned 01 Nov 2021

MELSA, Gary Michael

Resigned
41 Larkhill Rise, IpswichIP4 5WA
Born May 1956
Director
Appointed N/A
Resigned 30 Jun 2011

MERRITT, Mark Steven

Resigned
8 Hollybush Drive, FelixstoweIP11 9TP
Born December 1955
Director
Appointed N/A
Resigned 30 Jun 2011

NEVHAGEN, Ulf Peter Kristian

Resigned
10 Cliff Road, SuffolkIP3 0AY
Born July 1959
Director
Appointed 30 Jun 2011
Resigned 18 Mar 2016

WAUGH, David William

Resigned
53 Lattice Avenue, IpswichIP4 5LL
Born March 1956
Director
Appointed N/A
Resigned 30 Jun 2011

Persons with significant control

3

0 Active
3 Ceased

Mr Nils Stefan Bjork

Ceased
10 Cliff Road, SuffolkIP3 0AY
Born November 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2021

Mr Bjorn Eklund

Ceased
10 Cliff Road, SuffolkIP3 0AY
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2017

Mr Nils Stefan Bjork

Ceased
10 Cliff Road, SuffolkIP3 0AY
Born November 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
30 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 November 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
18 November 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Small
24 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
22 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Account Reference Date Company Current Shortened
17 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Small
18 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Legacy
16 November 2009
MG02MG02
Legacy
16 November 2009
MG02MG02
Legacy
16 November 2009
MG02MG02
Legacy
16 November 2009
MG02MG02
Legacy
16 November 2009
MG02MG02
Legacy
16 November 2009
MG02MG02
Legacy
16 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Small
12 December 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
403aParticulars of Charge Subject to s859A
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
23 February 1999
403aParticulars of Charge Subject to s859A
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 August 1997
AAAnnual Accounts
Memorandum Articles
28 July 1997
MEM/ARTSMEM/ARTS
Resolution
28 July 1997
RESOLUTIONSResolutions
Resolution
28 July 1997
RESOLUTIONSResolutions
Legacy
28 July 1997
169169
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 October 1996
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 November 1995
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 November 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 November 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
10 January 1993
287Change of Registered Office
Accounts With Accounts Type Small
16 November 1992
AAAnnual Accounts
Legacy
29 October 1992
287Change of Registered Office
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
10 October 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 October 1991
AAAnnual Accounts
Legacy
7 October 1991
363aAnnual Return
Legacy
1 October 1991
395Particulars of Mortgage or Charge
Legacy
17 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Legacy
18 September 1990
287Change of Registered Office
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
22 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Legacy
26 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
19 December 1986
363363
Legacy
11 January 1986
363363
Legacy
2 March 1985
363363
Legacy
9 August 1984
363363
Certificate Change Of Name Company
17 September 1982
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1982
363363
Legacy
11 November 1981
363363
Miscellaneous
31 March 1980
MISCMISC