Advanced company searchLink opens in new window

D.J.V. LOGISTICS LIMITED

Company number 07621791

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)
20 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
03 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
16 Jul 2014 AP03 Appointment of Janice Hornsby as a secretary on 8 July 2014
16 Jul 2014 TM01 Termination of appointment of David John Vann as a director on 4 July 2014
16 Jul 2014 AP01 Appointment of Keith Chipperfield as a director on 4 July 2014
16 Jul 2014 AP01 Appointment of Mark John as a director on 4 July 2014
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • GBP 100
29 May 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 100
21 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
24 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
20 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
22 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
17 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
08 Jan 2012 AD01 Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH United Kingdom on 8 January 2012
26 May 2011 TM01 Termination of appointment of Barry Warmisham as a director
26 May 2011 AP01 Appointment of David John Vann as a director
04 May 2011 NEWINC Incorporation