JC LOGISTIC SOLUTIONS LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to Tudor Cottage Ashmore Green Road Ashmore Green Thatcham Berkshire RG18 9ER on 2023-05-10

View Document

02/08/212 August 2021 Cessation of Joanne Clare Earle-Valler as a person with significant control on 2021-07-08

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-18 with updates

View Document

02/08/212 August 2021 Termination of appointment of Joanne Clare Earle-Valler as a secretary on 2021-07-08

View Document

02/08/212 August 2021 Change of details for Matthew Scott Earle-Valler as a person with significant control on 2021-07-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

22/06/2022 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE EARLE-VALLER

View Document

19/07/1619 July 2016 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