Background WavePink WaveYellow Wave

JUST GO TRANSPORT LIMITED (06913399)

JUST GO TRANSPORT LIMITED (06913399) is an active UK company. incorporated on 22 May 2009. with registered office in Cheltenham. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. JUST GO TRANSPORT LIMITED has been registered for 16 years. Current directors include CONSTABLE, John, SHARMA, Rajesh Kumar.

Company Number
06913399
Status
active
Type
ltd
Incorporated
22 May 2009
Age
16 years
Address
1st Floor 111 High Street, Cheltenham, GL50 1DW
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
CONSTABLE, John, SHARMA, Rajesh Kumar
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST GO TRANSPORT LIMITED

JUST GO TRANSPORT LIMITED is an active company incorporated on 22 May 2009 with the registered office located in Cheltenham. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. JUST GO TRANSPORT LIMITED was registered 16 years ago.(SIC: 49390)

Status

active

Active since 16 years ago

Company No

06913399

LTD Company

Age

16 Years

Incorporated 22 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

THE COACH HOLIDAY TRANSPORT LIMITED
From: 22 May 2009To: 5 January 2011
Contact
Address

1st Floor 111 High Street Cheltenham, GL50 1DW,

Previous Addresses

Festival House Jessop Avenue Cheltenham GL50 3SH England
From: 29 April 2020To: 16 September 2020
1st Floor 111 High Street Cheltenham GL50 1DW England
From: 28 March 2020To: 29 April 2020
Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
From: 27 April 2015To: 28 March 2020
Pate Court North Place Cheltenham Gloucestershire GL50 4DY
From: 22 May 2009To: 27 April 2015
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Left
Dec 11
Director Joined
Jun 14
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Apr 21
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CONSTABLE, John

Active
111 High Street, CheltenhamGL50 1DW
Born March 1971
Director
Appointed 04 Aug 2025

SHARMA, Rajesh Kumar

Active
111 High Street, CheltenhamGL50 1DW
Born May 1977
Director
Appointed 04 Aug 2025

PHILLIPS, Anthony Cavel

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Secretary
Appointed 22 May 2009
Resigned 13 Jun 2016

TURNER, Gary Peter

Resigned
111 High Street, CheltenhamGL50 1DW
Secretary
Appointed 13 Jun 2016
Resigned 03 Nov 2022

BEDLOW, Jacqueline Louise

Resigned
111 High Street, CheltenhamGL50 1DW
Born January 1959
Director
Appointed 24 May 2024
Resigned 12 Dec 2024

FREETH, Andrew David

Resigned
111 High Street, CheltenhamGL50 1DW
Born August 1975
Director
Appointed 31 Mar 2021
Resigned 14 Sept 2022

MASON, Paul Howard

Resigned
111 High Street, CheltenhamGL50 1DW
Born July 1964
Director
Appointed 03 Jun 2014
Resigned 30 Sept 2025

MASON, Paul Howard

Resigned
Hill View Lane, TewkesburyGL20 6JN
Born July 1964
Director
Appointed 22 May 2009
Resigned 12 Dec 2011

MOORE, Ewan

Resigned
111 High Street, CheltenhamGL50 1DW
Born May 1974
Director
Appointed 20 Oct 2022
Resigned 24 May 2024

PHILLIPS, Anthony Cavel

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born February 1982
Director
Appointed 22 May 2009
Resigned 01 Jul 2016

SIMMONDS, Christopher David

Resigned
111 High Street, CheltenhamGL50 1DW
Born October 1965
Director
Appointed 20 Oct 2022
Resigned 28 Jun 2024

TURNER, Gary Peter

Resigned
111 High Street, CheltenhamGL50 1DW
Born December 1969
Director
Appointed 12 Dec 2024
Resigned 04 Aug 2025

TURNER, Gary Peter

Resigned
111 High Street, CheltenhamGL50 1DW
Born December 1969
Director
Appointed 13 Jun 2016
Resigned 03 Nov 2022

Persons with significant control

1

Jessop Avenue, CheltenhamGL50 3SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Resolution
12 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
12 September 2017
CC04CC04
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Certificate Change Of Name Company
5 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Legacy
12 June 2009
225Change of Accounting Reference Date
Incorporation Company
22 May 2009
NEWINCIncorporation