Advanced company searchLink opens in new window

J.R. LOGISTICS LIMITED

Company number 03477586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 Aug 2022 LIQ01 Declaration of solvency
04 Aug 2022 600 Appointment of a voluntary liquidator
04 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-18
25 Feb 2022 MR04 Satisfaction of charge 2 in full
15 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
18 Oct 2018 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
17 Oct 2018 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
05 Feb 2018 AP01 Appointment of Mr James Edmund Hawkins as a director on 26 January 2018
05 Feb 2018 AP03 Appointment of Mr James Edmund Hawkins as a secretary on 26 January 2018
05 Feb 2018 PSC02 Notification of Fedex Uk Limited as a person with significant control on 26 January 2018
05 Feb 2018 PSC07 Cessation of Julie Ann Fenwick as a person with significant control on 26 January 2018
05 Feb 2018 PSC07 Cessation of David Peter Blick as a person with significant control on 26 January 2018
05 Feb 2018 AD01 Registered office address changed from Unit 19B Meridian North Meridian Business Park Leicester United Kingdom LE19 1WR to Fedex Uk Limited Parkhouse Road East Parkhouse Industrial Estate East Newcastle-Under-Lyme ST5 7RB on 5 February 2018
05 Feb 2018 AP01 Appointment of Mr Roel Jos Coleta Staes as a director on 26 January 2018
05 Feb 2018 AP01 Appointment of Mr Lawrence Trevor Hoyle as a director on 26 January 2018
05 Feb 2018 TM01 Termination of appointment of David Peter Blick as a director on 26 January 2018