JONES LOGISTICS SOLUTIONS LTD

Company Documents

DateDescription
29/10/2129 October 2021 Satisfaction of charge 089204750001 in full

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA ALLAN

View Document

23/09/1923 September 2019 CESSATION OF EMMA ALLAN AS A PSC

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089204750002

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM UNIT 27 WALTHAMSTOW BUSINESS CENTRE WALTHAMSTOW LONDON E17 4SX

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR LYNNE JONES

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS LYNNE MARY JONES

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR DAVID BARRY JONES

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

19/03/1919 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089204750001

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

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

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED EMMA ALLAN

View Document

30/09/1630 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

09/06/169 June 2016 DISS40 (DISS40(SOAD))

View Document

08/06/168 June 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

08/04/158 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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