KJC LOGISTICS LTD

Company Documents

DateDescription
06/10/256 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-03

View Document

08/10/248 October 2024 Liquidators' statement of receipts and payments to 2024-08-03

View Document

22/02/2422 February 2024 Termination of appointment of Kieran Clarke as a director on 2024-01-29

View Document

07/10/237 October 2023 Liquidators' statement of receipts and payments to 2023-08-03

View Document

13/10/2213 October 2022 Registered office address changed from C/O Clark Business Recovery Limited Unit 8 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2022-10-13

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

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

11/04/1911 April 2019 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