PJL FREIGHT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-07-31 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-05-31 |
03/12/243 December 2024 | Previous accounting period shortened from 2024-07-31 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-07-31 |
25/01/2425 January 2024 | Previous accounting period shortened from 2023-12-31 to 2023-07-31 |
10/08/2310 August 2023 | Secretary's details changed for Mrs Debbie Ann Brown on 2023-08-01 |
07/08/237 August 2023 | Appointment of Mrs Debbie Ann Brown as a secretary on 2023-08-01 |
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 |
31/07/2331 July 2023 | Termination of appointment of Julie Mary Linley as a director on 2023-07-31 |
31/07/2331 July 2023 | Termination of appointment of Philip John Linley as a director on 2023-07-31 |
31/07/2331 July 2023 | Cessation of Julie Mary Linley as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Cessation of Philip John Linley as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/07/2331 July 2023 | Notification of Simpex Express Ltd as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with updates |
31/07/2331 July 2023 | Appointment of Mr Simon Keith Beechener as a director on 2023-07-31 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-12-31 |
12/02/2312 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Change of details for Managing Director Philip John Linley as a person with significant control on 2021-11-26 |
26/11/2126 November 2021 | Notification of Julie Mary Linley as a person with significant control on 2021-01-01 |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/08/2019 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/02/1626 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/09/1526 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/03/1519 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
19/03/1519 March 2015 | SAIL ADDRESS CREATED |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/09/1428 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/02/1421 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/04/138 April 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/02/1222 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/03/1114 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LINLEY / 17/03/2010 |
18/03/1018 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR APPOINTED MRS JULIE MARY LINLEY |
24/10/0924 October 2009 | CHANGE OF NAME 15/10/2009 |
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 |
24/10/0924 October 2009 | COMPANY NAME CHANGED FORMULA FREIGHT (NORTHERN) LIMITED CERTIFICATE ISSUED ON 24/10/09 |
21/10/0921 October 2009 | APPOINTMENT TERMINATED, SECRETARY IAN LOGAN |
08/10/098 October 2009 | APPOINTMENT TERMINATED, DIRECTOR IAN LOGAN |
25/09/0925 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
12/05/0912 May 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
01/04/081 April 2008 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ |
10/03/0810 March 2008 | ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008 |
12/02/0812 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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