logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Johnson, Philip Daniel
    Born in November 1978
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ now
    OF - Director → CIF 0
    Mr Philip Daniel Johnson
    Born in November 1978
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Sage, Phillip
    Born in May 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ now
    OF - Director → CIF 0
  • 3
    Coghlan, Simon John
    Born in August 1969
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ now
    OF - Director → CIF 0
    Mr Simon John Coghlan
    Born in August 1969
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Hutchinson, Lee
    Born in February 1979
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ now
    OF - Director → CIF 0
    Hutchinson, Lee
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ now
    OF - Secretary → CIF 0
  • 5
    Pegg, David Kenneth
    Born in July 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Gibbons, Peter James
    Director born in March 1945
    Individual
    Officer
    icon of calendar ~ 1992-04-08
    OF - Director → CIF 0
  • 2
    Scorer, Leslie Hunter
    Individual
    Officer
    icon of calendar ~ 1992-05-28
    OF - Secretary → CIF 0
  • 3
    Goodfellow, Barrie
    Managing Director born in March 1950
    Individual
    Officer
    icon of calendar ~ 2000-06-08
    OF - Director → CIF 0
    Goodfellow, Barrie
    Individual
    Officer
    icon of calendar 1992-05-28 ~ 1994-07-20
    OF - Secretary → CIF 0
  • 4
    Bradford, Andrew Christopher Mark
    Shipping Agent born in January 1963
    Individual
    Officer
    icon of calendar 1992-04-08 ~ 2019-06-28
    OF - Director → CIF 0
    Mr Andrew Christopher Mark Bradford
    Born in January 1963
    Individual
    Person with significant control
    icon of calendar 2017-05-16 ~ 2019-06-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    James, David Leonard
    Director born in May 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-08-18
    OF - Director → CIF 0
  • 6
    Bradford, Wendy
    Individual
    Officer
    icon of calendar 2014-04-01 ~ 2019-06-28
    OF - Secretary → CIF 0
    Mrs Wendy Bradford
    Born in February 1968
    Individual
    Person with significant control
    icon of calendar 2017-05-16 ~ 2019-06-28
    PE - Has significant influence or controlCIF 0
  • 7
    Bowdler, Timothy John
    Freight Forwarding Director born in January 1962
    Individual
    Officer
    icon of calendar 2000-06-08 ~ 2019-06-28
    OF - Director → CIF 0
    Bowdler, Timothy John
    Individual
    Officer
    icon of calendar 2000-07-01 ~ 2014-04-01
    OF - Secretary → CIF 0
    Mr Timothy John Bowdler
    Born in January 1962
    Individual
    Person with significant control
    icon of calendar 2017-05-16 ~ 2019-06-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Tait, Anne
    Individual
    Officer
    icon of calendar 1994-05-20 ~ 2000-07-01
    OF - Secretary → CIF 0
  • 9
    Bowdler, Petra
    Individual
    Officer
    icon of calendar 2014-04-01 ~ 2019-06-28
    OF - Secretary → CIF 0
    Mrs Petra Bowdler
    Born in February 1973
    Individual
    Person with significant control
    icon of calendar 2017-05-16 ~ 2019-06-28
    PE - Has significant influence or controlCIF 0
  • 10
    Craggs, Peter Foxton
    Director born in April 1949
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1995-07-19
    OF - Director → CIF 0
  • 11
    GRAYPEN GROUP LIMITED - now
    WMNEWCO 2 LIMITED - 2016-11-30
    icon of addressThe Old Customs House, Alexandra Dock, Newport, Wales
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    2019-06-28 ~ 2025-10-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

JAMAR LINER AGENCIES LIMITED

Previous name
TIPCOOL LIMITED - 1987-06-25
Standard Industrial Classification
51210 - Freight Air Transport
50200 - Sea And Coastal Freight Water Transport
49410 - Freight Transport By Road
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
2,821 GBP2017-12-31
5,509 GBP2016-12-31
Debtors
535,317 GBP2017-12-31
789,082 GBP2016-12-31
Cash at bank and in hand
376,369 GBP2017-12-31
587,080 GBP2016-12-31
Current Assets
911,686 GBP2017-12-31
1,376,162 GBP2016-12-31
Creditors
Current
311,130 GBP2017-12-31
695,583 GBP2016-12-31
Net Current Assets/Liabilities
600,556 GBP2017-12-31
680,579 GBP2016-12-31
Total Assets Less Current Liabilities
603,377 GBP2017-12-31
686,088 GBP2016-12-31
Net Assets/Liabilities
602,841 GBP2017-12-31
685,026 GBP2016-12-31
Equity
Called up share capital
10,000 GBP2017-12-31
10,000 GBP2016-12-31
Capital redemption reserve
5,000 GBP2017-12-31
5,000 GBP2016-12-31
Retained earnings (accumulated losses)
587,841 GBP2017-12-31
670,026 GBP2016-12-31
Equity
602,841 GBP2017-12-31
685,026 GBP2016-12-31
Average Number of Employees
62017-01-01 ~ 2017-12-31
62016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
8,921 GBP2017-12-31
30,564 GBP2016-12-31
Computers
10,132 GBP2017-12-31
22,844 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
19,053 GBP2017-12-31
53,408 GBP2016-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-21,643 GBP2017-01-01 ~ 2017-12-31
Computers
-12,712 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Disposals
-34,355 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
6,838 GBP2017-12-31
26,244 GBP2016-12-31
Computers
9,394 GBP2017-12-31
21,655 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
16,232 GBP2017-12-31
47,899 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
232 GBP2017-01-01 ~ 2017-12-31
Computers
451 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
683 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-19,638 GBP2017-01-01 ~ 2017-12-31
Computers
-12,712 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-32,350 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Furniture and fittings
2,083 GBP2017-12-31
4,320 GBP2016-12-31
Computers
738 GBP2017-12-31
1,189 GBP2016-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
453,331 GBP2017-12-31
Amounts falling due within one year, Current
768,329 GBP2016-12-31
Other Debtors
Current, Amounts falling due within one year
81,986 GBP2017-12-31
Amounts falling due within one year, Current
20,753 GBP2016-12-31
Debtors
Current, Amounts falling due within one year
535,317 GBP2017-12-31
Amounts falling due within one year, Current
789,082 GBP2016-12-31
Trade Creditors/Trade Payables
Current
243,936 GBP2017-12-31
539,644 GBP2016-12-31
Other Taxation & Social Security Payable
Current
24,686 GBP2017-12-31
66,288 GBP2016-12-31
Other Creditors
Current
42,508 GBP2017-12-31
89,651 GBP2016-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
10,668 GBP2017-12-31
10,668 GBP2016-12-31
Between one and five year
8,001 GBP2016-12-31
All periods
10,668 GBP2017-12-31
18,669 GBP2016-12-31

Related profiles found in government register
  • JAMAR LINER AGENCIES LIMITED
    Info
    TIPCOOL LIMITED - 1987-06-25
    Registered number 02112959
    icon of addressThe Bridge One Graypen Way, Queens Road, Immingham, Lincolnshire DN40 1QN
    PRIVATE LIMITED COMPANY incorporated on 1987-03-20 (38 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-19
    CIF 0
  • JAMAR LINER AGENCIES LIMITED
    S
    Registered number 02112959
    icon of addressPearl Assurance House, 236 High Street, Exeter, Devon.., United Kingdom, EX4 3NN
    Limited Company in Companies House, England And Wales
    CIF 1 CIF 2
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • TRANSITCARE AGENCIES LIMITED - 1996-01-15
    icon of addressThe Bridge One Graypen Way, Queens Road, Immingham, Lincolnshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressThe Bridge One Graypen Way, Queens Road, Immingham, Lincolnshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-15 ~ 2019-06-28
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    SPEEDYFLEET LIMITED - 1996-01-12
    TRANSITCARE LIMITED - 1996-03-15
    icon of addressThe Bridge One Graypen Way, Queens Road, Immingham, Lincolnshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-11-24 ~ 2019-05-28
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.