Background WavePink WaveYellow Wave

JM ROAD TRANSPORT LIMITED (13808378)

JM ROAD TRANSPORT LIMITED (13808378) is an active UK company. incorporated on 20 December 2021. with registered office in London. The company operates in the Transportation and Storage sector, engaged in freight transport by road. JM ROAD TRANSPORT LIMITED has been registered for 4 years. Current directors include MCKEOWN, John.

Company Number
13808378
Status
active
Type
ltd
Incorporated
20 December 2021
Age
4 years
Address
Dept 4981 126 East Ferry Road, London, E14 9FP
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MCKEOWN, John
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JM ROAD TRANSPORT LIMITED

JM ROAD TRANSPORT LIMITED is an active company incorporated on 20 December 2021 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. JM ROAD TRANSPORT LIMITED was registered 4 years ago.(SIC: 49410)

Status

active

Active since 4 years ago

Company No

13808378

LTD Company

Age

4 Years

Incorporated 20 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026

Previous Company Names

BRITE ACCOUNTING LIMITED
From: 20 December 2021To: 2 February 2024
Contact
Address

Dept 4981 126 East Ferry Road Canary Wharf London, E14 9FP,

Previous Addresses

PO Box 4385 13808378 - Companies House Default Address Cardiff CF14 8LH
From: 2 February 2024To: 5 November 2025
Fernhills Business Centre Todd Street Bury Greater Manchester BL9 5BJ England
From: 20 December 2021To: 2 February 2024
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
New Owner
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCKEOWN, John

Active
Main Street, NewryBT35 9SQ
Secretary
Appointed 01 Jan 2025

MCKEOWN, John

Active
Main Street, NewryBT35 9SQ
Born January 1968
Director
Appointed 01 Jan 2025

MURPHY, John, Mr.

Resigned
Main Street,, NewryBT35 9SQ
Born January 1983
Director
Appointed 02 Feb 2024
Resigned 01 Nov 2025

WESTHEAD, Elizabeth Penelope

Resigned
Foerster Chambers, BuryBL9 5BJ
Born May 1965
Director
Appointed 20 Dec 2021
Resigned 02 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr. John Mckeown

Active
Main Street,, NewryBT35 9SQ
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2024
Todd Street, BuryBL9 5BJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 20 Dec 2021
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Unaudited Abridged
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
8 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
6 August 2025
RP05RP05
Accounts With Accounts Type Unaudited Abridged
25 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
10 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
2 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Incorporation Company
20 December 2021
NEWINCIncorporation