JAMES CLARE LOGISTICS LTD

Company Documents

DateDescription
26/08/2426 August 2024 Final Gazette dissolved following liquidation

View Document

26/05/2426 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Registered office address changed from 12 st. Winifred Road Wallasey CH45 5EJ England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-08-17

View Document

17/08/2317 August 2023 Appointment of a voluntary liquidator

View Document

17/08/2317 August 2023 Statement of affairs

View Document

06/02/236 February 2023 Registered office address changed from Pro Accounts Commerce House Campbeltown Road Birkenhead CH41 9HP United Kingdom to 12 st. Winifred Road Wallasey CH45 5EJ on 2023-02-06

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2120 December 2021 Application to strike the company off the register

View Document

09/11/219 November 2021 Confirmation statement made on 2020-12-06 with no updates

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM 34 RENAISSANCE WAY CREWE CHESHIRE CW1 6HT ENGLAND

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

05/12/185 December 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/09/186 September 2018 PREVSHO FROM 31/12/2017 TO 30/11/2017

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/12/167 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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