J.R. LOGISTICS LIMITED

03477586
FEDEX UK LIMITED PARKHOUSE ROAD EAST PARKHOUSE INDUSTRIAL ESTATE EAST NEWCASTLE-UNDER-LYME ST5 7RB

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Liquidation 1 Buy now
26 Sep 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
04 Aug 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 Aug 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Aug 2022 resolution Resolution 1 Buy now
25 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 5 Buy now
04 Mar 2021 accounts Annual Accounts 7 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 7 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 accounts Annual Accounts 7 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2018 address Move Registers To Sail Company With New Address 1 Buy now
17 Oct 2018 address Change Sail Address Company With New Address 1 Buy now
05 Feb 2018 officers Appointment of director (Mr James Edmund Hawkins) 2 Buy now
05 Feb 2018 officers Appointment of secretary (Mr James Edmund Hawkins) 2 Buy now
05 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2018 officers Appointment of director (Mr Roel Jos Coleta Staes) 2 Buy now
05 Feb 2018 officers Appointment of director (Mr Lawrence Trevor Hoyle) 2 Buy now
05 Feb 2018 officers Termination of appointment of director (David Peter Blick) 1 Buy now
05 Feb 2018 officers Termination of appointment of director (Julie Ann Fenwick) 1 Buy now
05 Feb 2018 officers Termination of appointment of secretary (Julie Ann Fenwick) 1 Buy now
20 Dec 2017 accounts Annual Accounts 12 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Dec 2016 accounts Annual Accounts 3 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2015 annual-return Annual Return 6 Buy now
04 Dec 2015 accounts Annual Accounts 4 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
04 Dec 2014 annual-return Annual Return 6 Buy now
04 Dec 2014 officers Change of particulars for director (David Peter Blick) 2 Buy now
20 Dec 2013 annual-return Annual Return 6 Buy now
19 Dec 2013 accounts Annual Accounts 4 Buy now
03 Jan 2013 accounts Annual Accounts 7 Buy now
20 Dec 2012 annual-return Annual Return 6 Buy now
08 Jan 2012 accounts Annual Accounts 7 Buy now
22 Dec 2011 annual-return Annual Return 6 Buy now
13 Jan 2011 annual-return Annual Return 6 Buy now
06 Jan 2011 accounts Annual Accounts 7 Buy now
20 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2010 accounts Annual Accounts 7 Buy now
22 Dec 2009 annual-return Annual Return 5 Buy now
22 Dec 2009 officers Change of particulars for director (Julie Ann Fenwick) 2 Buy now
22 Dec 2009 officers Change of particulars for director (David Peter Blick) 2 Buy now
31 Jan 2009 accounts Annual Accounts 7 Buy now
17 Dec 2008 annual-return Return made up to 29/11/08; full list of members 4 Buy now
19 Dec 2007 annual-return Return made up to 29/11/07; full list of members 3 Buy now
05 Oct 2007 accounts Annual Accounts 7 Buy now
29 Jan 2007 annual-return Return made up to 29/11/06; full list of members 7 Buy now
29 Jan 2007 accounts Annual Accounts 7 Buy now
13 Feb 2006 capital £ ic 3194/2300 06/01/06 £ sr 894@1=894 1 Buy now
17 Jan 2006 accounts Annual Accounts 7 Buy now
12 Dec 2005 annual-return Return made up to 29/11/05; full list of members 7 Buy now
21 Sep 2005 mortgage Particulars of mortgage/charge 9 Buy now
31 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Jan 2005 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
17 Dec 2004 annual-return Return made up to 03/12/04; full list of members 7 Buy now
02 Jul 2004 accounts Annual Accounts 5 Buy now
17 Dec 2003 annual-return Return made up to 03/12/03; full list of members 7 Buy now
22 Oct 2003 address Registered office changed on 22/10/03 from: unit c mill lane industrial estate, the mill lane glenfield leicester LE3 8DX 1 Buy now
13 May 2003 capital £ ic 5000/3194 03/04/03 £ sr 1806@1=1806 1 Buy now
30 Apr 2003 resolution Resolution 1 Buy now
25 Apr 2003 accounts Annual Accounts 5 Buy now
11 Apr 2003 officers Secretary resigned;director resigned 1 Buy now
11 Apr 2003 officers New secretary appointed 2 Buy now
24 Dec 2002 annual-return Return made up to 03/12/02; full list of members 7 Buy now
12 Apr 2002 accounts Annual Accounts 5 Buy now
18 Dec 2001 annual-return Return made up to 03/12/01; full list of members 7 Buy now
22 May 2001 accounts Annual Accounts 5 Buy now
06 Feb 2001 officers New director appointed 2 Buy now
18 Dec 2000 annual-return Return made up to 03/12/00; full list of members 6 Buy now
27 Mar 2000 accounts Annual Accounts 5 Buy now
23 Dec 1999 annual-return Return made up to 03/12/99; full list of members 6 Buy now
26 Jul 1999 accounts Annual Accounts 5 Buy now
23 Dec 1998 annual-return Return made up to 03/12/98; full list of members 6 Buy now
15 Jan 1998 mortgage Particulars of mortgage/charge 3 Buy now
14 Jan 1998 address Registered office changed on 14/01/98 from: winston churchill house ethel street birmingham B2 4BG 1 Buy now
08 Jan 1998 capital Ad 30/12/97--------- £ si 4998@1=4998 £ ic 2/5000 2 Buy now
15 Dec 1997 officers New director appointed 2 Buy now
15 Dec 1997 officers New secretary appointed;new director appointed 2 Buy now
09 Dec 1997 capital Ad 03/12/97--------- £ si 1@1=1 £ ic 1/2 2 Buy now
09 Dec 1997 officers Secretary resigned 1 Buy now
09 Dec 1997 officers Director resigned 1 Buy now
09 Dec 1997 address Registered office changed on 09/12/97 from: somerset house temple street birmingham west midlands B2 5DN 1 Buy now
03 Dec 1997 incorporation Incorporation Company 12 Buy now