FJG LOGISTICS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Registration of charge 064524790006, created on 2025-05-09

View Document

23/12/2423 December 2024 Appointment of Mr Robert James Powell as a secretary on 2024-12-10

View Document

23/12/2423 December 2024 Termination of appointment of Daniel Howard Jones as a secretary on 2024-12-10

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

20/12/2420 December 2024

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

14/10/2414 October 2024 Registration of charge 064524790005, created on 2024-10-07

View Document

22/12/2322 December 2023 Appointment of Mr Afshin Amirahmadi as a director on 2023-12-18

View Document

22/12/2322 December 2023 Appointment of Mr Simon Kin-Man Ho as a director on 2023-12-18

View Document

22/12/2322 December 2023 Termination of appointment of Andrew John Harding Rutherford as a director on 2023-12-19

View Document

11/12/2311 December 2023 Audit exemption subsidiary accounts made up to 2023-03-25

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

11/12/2311 December 2023

View Document

08/06/238 June 2023 Termination of appointment of Timothy James Saunders as a secretary on 2023-06-08

View Document

08/06/238 June 2023 Appointment of Mr Daniel Howard Jones as a secretary on 2023-06-08

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023 Audit exemption subsidiary accounts made up to 2022-03-26

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2021-04-03

View Document

21/12/2121 December 2021 Register(s) moved to registered inspection location C/O Karro Food Group Hugden Way Norton Malton YO17 9NE

View Document

21/12/2121 December 2021 Register inspection address has been changed to C/O Karro Food Group Hugden Way Norton Malton YO17 9NE

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

17/12/2117 December 2021 Change of details for Eight Fifty Food Group Limited as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Statement of company's objects

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

26/10/2126 October 2021 Registration of charge 064524790004, created on 2021-10-15

View Document

25/10/2125 October 2021 Termination of appointment of Diane Susan Walker as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Michael Kamiel Jan Alfons Kestemont as a director on 2021-10-22

View Document

19/10/2119 October 2021 Appointment of Mr Simon John Smith as a director on 2021-10-12

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE SUSAN WALKER / 23/02/2018

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

25/01/1825 January 2018 CESSATION OF ANGELA MAY GALLEN AS A PSC

View Document

25/01/1825 January 2018 CESSATION OF PHILLIP MARK GALLEN AS A PSC

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEMENT UK BIDCO LIMITED

View Document

18/12/1718 December 2017 SUB-DIVISION 28/11/17

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 66-68 OSWALD ROAD SCUNTHORPE SOUTH HUMBERSIDE DN15 7PG

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY ANGELA GALLEN

View Document

14/12/1714 December 2017

View Document

13/12/1713 December 2017 ADOPT ARTICLES 28/11/2017

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MICHAEL KESTEMONT

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GALLEN

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA GALLEN

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR MICHAEL KESTEMONT

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY ANGELA GALLEN

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GALLEN

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MS DIANE SUSAN WALKER

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA GALLEN

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR STEPHEN PAUL ELLIS

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 SUB-DIVISION 12/11/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 12/11/14 STATEMENT OF CAPITAL GBP 428.20

View Document

26/11/1426 November 2014 ADOPT ARTICLES 12/11/2014

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 30/08/13 STATEMENT OF CAPITAL GBP 400

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE WATSON / 21/12/2011

View Document

23/12/1123 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MAY GALLEN / 21/12/2011

View Document

23/12/1123 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MAY GALLEN / 21/12/2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MAY GALLEN / 21/12/2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MARK GALLEN / 21/12/2011

View Document

23/12/1123 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MARK GALLEN / 21/12/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/12/0929 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MAY GALLEN / 13/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE WATSON / 13/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MARK GALLEN / 13/12/2009

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MAY GALLEN / 13/12/2009

View Document

05/09/095 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/08/0918 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/093 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 20 ARUNDEL GATE SHEFFIELD SOUTH YORKSHIRE S1 2PP

View Document

13/12/0713 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company