PJL FREIGHT SOLUTIONS LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

03/12/243 December 2024 Previous accounting period shortened from 2024-07-31 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/01/2425 January 2024 Previous accounting period shortened from 2023-12-31 to 2023-07-31

View Document

10/08/2310 August 2023 Secretary's details changed for Mrs Debbie Ann Brown on 2023-08-01

View Document

07/08/237 August 2023 Appointment of Mrs Debbie Ann Brown as a secretary on 2023-08-01

View Document

31/07/2331 July 2023 Registered office address changed from 1 Cranmer Gardens Meltham Holmfirth West Yorkshire HD9 4BS to The Lodge Chester Road Castle Bromwich Birmingham B36 9DE on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Julie Mary Linley as a director on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Philip John Linley as a director on 2023-07-31

View Document

31/07/2331 July 2023 Cessation of Julie Mary Linley as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Cessation of Philip John Linley as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Notification of Simpex Express Ltd as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Appointment of Mr Simon Keith Beechener as a director on 2023-07-31

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Change of details for Managing Director Philip John Linley as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Notification of Julie Mary Linley as a person with significant control on 2021-01-01

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

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

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

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

View Accounts

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 SAIL ADDRESS CREATED

View Document

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

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

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

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

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

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

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

View Document

14/03/1114 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LINLEY / 17/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MRS JULIE MARY LINLEY

View Document

24/10/0924 October 2009 CHANGE OF NAME 15/10/2009

View Document

24/10/0924 October 2009 REGISTERED OFFICE CHANGED ON 24/10/2009 FROM UNIT 4 LEACHES FARM BUSINESS CENTRE BICESTER ROAD KINGSWOOD BUCKS HP18 0RR

View Document

24/10/0924 October 2009 COMPANY NAME CHANGED FORMULA FREIGHT (NORTHERN) LIMITED CERTIFICATE ISSUED ON 24/10/09

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY IAN LOGAN

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN LOGAN

View Document

25/09/0925 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008

View Document

12/02/0812 February 2008 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