J.R. LOGISTICS LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved following liquidation

View Document

26/12/2326 December 2023 Final Gazette dissolved following liquidation

View Document

26/09/2326 September 2023 Return of final meeting in a members' voluntary winding up

View Document

25/02/2225 February 2022 Satisfaction of charge 2 in full

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

18/10/1818 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/10/1817 October 2018 SAIL ADDRESS CREATED

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDEX UK LIMITED

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY JULIE FENWICK

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE FENWICK

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BLICK

View Document

05/02/185 February 2018 CESSATION OF DAVID PETER BLICK AS A PSC

View Document

05/02/185 February 2018 CESSATION OF JULIE ANN FENWICK AS A PSC

View Document

05/02/185 February 2018 SECRETARY APPOINTED MR JAMES EDMUND HAWKINS

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR LAWRENCE TREVOR HOYLE

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR ROEL JOS COLETA STAES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR JAMES EDMUND HAWKINS

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM UNIT 19B MERIDIAN NORTH MERIDIAN BUSINESS PARK LEICESTER UNITED KINGDOM LE19 1WR

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

01/12/171 December 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

30/11/1730 November 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER BLICK / 25/11/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/12/1122 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM UNIT F TIBER WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1QP

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN FENWICK / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER BLICK / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 £ IC 3194/2300 06/01/06 £ SR 894@1=894

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: UNIT C MILL LANE INDUSTRIAL ESTATE, THE MILL LANE GLENFIELD LEICESTER LE3 8DX

View Document

13/05/0313 May 2003 £ IC 5000/3194 03/04/03 £ SR 1806@1=1806

View Document

30/04/0330 April 2003 RE AGREE PUR SHARES 03/04/03

View Document

25/04/0325 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM B2 4BG

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

03/12/973 December 1997 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