Background WavePink WaveYellow Wave

TOM JAMES TRANSPORT LTD (06251796)

TOM JAMES TRANSPORT LTD (06251796) is an active UK company. incorporated on 18 May 2007. with registered office in York. The company operates in the Transportation and Storage sector, engaged in freight transport by road. TOM JAMES TRANSPORT LTD has been registered for 18 years. Current directors include JAMES, Thomas George.

Company Number
06251796
Status
active
Type
ltd
Incorporated
18 May 2007
Age
18 years
Address
2 Clifton Moor Business Village, York, YO30 4XG
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
JAMES, Thomas George
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOM JAMES TRANSPORT LTD

TOM JAMES TRANSPORT LTD is an active company incorporated on 18 May 2007 with the registered office located in York. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. TOM JAMES TRANSPORT LTD was registered 18 years ago.(SIC: 49410)

Status

active

Active since 18 years ago

Company No

06251796

LTD Company

Age

18 Years

Incorporated 18 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

UNIBUS LIMITED
From: 17 May 2011To: 17 February 2021
K & J TRAVEL (YORK) LIMITED
From: 18 May 2007To: 17 May 2011
Contact
Address

2 Clifton Moor Business Village James Nicolson Link York, YO30 4XG,

Previous Addresses

2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG
From: 4 June 2010To: 4 June 2010
3-5 College Street Burnham on Sea Somerset TA8 1AR
From: 18 May 2007To: 4 June 2010
Timeline

3 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 10
Director Left
Jun 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JAMES, Thomas George

Active
Forest Hill Farm, YorkYO32 5TW
Secretary
Appointed 18 May 2007

JAMES, Thomas George

Active
Forest Hill Farm, YorkYO32 5TW
Born September 1966
Director
Appointed 18 May 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 May 2007
Resigned 18 May 2007

KEEDWELL, Raymond Thomas

Resigned
San Remo Kingsway, AxbridgeBS26 2SE
Born June 1942
Director
Appointed 18 May 2007
Resigned 26 Oct 2009

KEEDWELL, Stuart Raymond

Resigned
Kingsway Farm, AxbridgeBS26 2SE
Born January 1964
Director
Appointed 18 May 2007
Resigned 26 Oct 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 May 2007
Resigned 18 May 2007

Persons with significant control

1

James Nicolson Link, YorkYO30 4XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Resolution
17 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Certificate Change Of Name Company
17 May 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
30 June 2008
225Change of Accounting Reference Date
Legacy
4 February 2008
288cChange of Particulars
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Incorporation Company
18 May 2007
NEWINCIncorporation