J.DOT COURIERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Termination of appointment of Helen Woods as a director on 2023-04-24

View Document

24/04/2324 April 2023 Cessation of Helen Woods as a person with significant control on 2023-04-24

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

17/04/2317 April 2023 Satisfaction of charge 113928830001 in full

View Document

17/04/2317 April 2023 Registered office address changed from Unit 14 Unit 14C Hawkleybrook Trading Estate. Worthington Way Wigan WN3 6XE England to 12 Edgeway Road Wigan WN3 5RS on 2023-04-17

View Document

17/04/2317 April 2023 Director's details changed for Mrs Helen Young on 2023-04-17

View Document

03/02/233 February 2023 Appointment of Mrs Helen Young as a director on 2022-12-12

View Document

24/11/2224 November 2022 Termination of appointment of Helen Claire Woods as a director on 2022-11-24

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR WAYNE ALEXANDER WOODS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 CESSATION OF ANTHONY EDWARD FROST AS A PSC

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FROST

View Document

08/01/198 January 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS HELEN CLAIRE WOODS

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 67 CARRLANE CARR LANE WIGAN WN3 5NL UNITED KINGDOM

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113928830001

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • M & B ONSITE LIMITED


  • 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