JERSEY POST GLOBAL LOGISTICS UK LIMITED
Status | ACTIVE |
Company No. | 03892692 |
Category | Private Limited Company |
Incorporated | 13 Dec 1999 |
Age | 24 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
JERSEY POST GLOBAL LOGISTICS UK LIMITED is an active private limited company with number 03892692. It was incorporated 24 years, 5 months, 18 days ago, on 13 December 1999. The company address is Unit 1, Quadra Point Sharps Close Unit 1, Quadra Point Sharps Close, Portsmouth, PO3 5PL, Hampshire, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 03 May 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-25
Officer name: Mark Andrew Siviter
Documents
Appoint person director company with name date
Date: 26 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-25
Officer name: Mr Charles Edward Gallichan
Documents
Termination director company with name termination date
Date: 26 Feb 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-16
Officer name: Timothy John Barnes
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type small
Date: 13 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 30 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-23
Officer name: Mark Nightingale
Documents
Termination director company with name termination date
Date: 30 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Robert Pestana
Termination date: 2023-03-23
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive William Broadley
Termination date: 2022-05-31
Documents
Accounts with accounts type small
Date: 31 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Certificate change of name company
Date: 13 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fraser freight LIMITED\certificate issued on 13/01/22
Documents
Change of name notice
Date: 13 Jan 2022
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 11 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy John Barnes
Appointment date: 2022-01-07
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Stuart Elson
Termination date: 2022-01-01
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maxine Dunn
Termination date: 2022-01-01
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-04
Old address: 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom
New address: Unit 1, Quadra Point Sharps Close Anchorage Park Portsmouth Hampshire PO3 5PL
Documents
Appoint person director company with name date
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jamie Robert Pestana
Appointment date: 2021-12-22
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Change person director company with change date
Date: 15 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-01
Officer name: Maxine Dunn
Documents
Change person director company with change date
Date: 12 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maxine Dunn
Change date: 2021-11-01
Documents
Accounts with accounts type small
Date: 19 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type small
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type small
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 29 May 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-12
Officer name: Jamie Robert Pestana
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maxine Dunn
Appointment date: 2019-04-12
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-20
Officer name: David Wilson
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Finlayson Fraser
Termination date: 2018-07-19
Documents
Accounts with accounts type small
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 27 Mar 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive William Broadley
Appointment date: 2018-02-22
Documents
Termination director company with name termination date
Date: 30 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-21
Officer name: Andrew Nicholas Jehan
Documents
Appoint person director company with name date
Date: 30 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Wilson
Appointment date: 2017-12-21
Documents
Notification of a person with significant control
Date: 12 Jan 2018
Action Date: 19 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jersey Post Global Limited
Notification date: 2016-08-19
Documents
Cessation of a person with significant control
Date: 12 Jan 2018
Action Date: 19 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ross Finlayson Fraser
Cessation date: 2016-08-19
Documents
Notification of a person with significant control
Date: 12 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ross Finlayson Fraser
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-12
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Appoint person director company with name date
Date: 22 Dec 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr Ross Finlayson Fraser
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Address
Type: AD01
Old address: Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
New address: 3000a Parkway Whiteley Hampshire PO15 7FX
Change date: 2017-09-18
Documents
Accounts with accounts type small
Date: 22 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 09 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Termination secretary company with name termination date
Date: 14 Dec 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Delia Rosemary Fraser
Termination date: 2016-08-19
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Finlayson Fraser
Termination date: 2016-08-19
Documents
Appoint person director company with name date
Date: 08 Dec 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-19
Officer name: Andrew Nicholas Jehan
Documents
Appoint person director company with name date
Date: 08 Dec 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-19
Officer name: Mr Jamie Robert Pestana
Documents
Appoint person director company with name date
Date: 08 Dec 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Stuart Elson
Appointment date: 2016-08-19
Documents
Second filing of annual return with made up date
Date: 04 Aug 2016
Action Date: 13 Dec 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-12-13
Documents
Second filing of annual return with made up date
Date: 04 Aug 2016
Action Date: 13 Dec 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2014-12-13
Documents
Second filing of annual return with made up date
Date: 04 Aug 2016
Action Date: 13 Dec 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2013-12-13
Documents
Second filing of annual return with made up date
Date: 04 Aug 2016
Action Date: 13 Dec 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company
Date: 06 Jan 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Mortgage satisfy charge full
Date: 18 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Capital name of class of shares
Date: 15 Oct 2012
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 15 Oct 2012
Action Date: 27 Sep 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-09-27
Documents
Resolution
Date: 15 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 10 Sep 2010
Action Date: 10 Sep 2010
Category: Address
Type: AD01
Old address: , 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3th
Change date: 2010-09-10
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Ross Finlayson Fraser
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ross fraser / 01/12/2008
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 17 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 17/07/2008 from, c/o alliott wingham LIMITED, kintyre house 70 high street, fareham, hampshire, PO16 7BB
Documents
Legacy
Date: 08 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 06 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/06; full list of members
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/04; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/03; full list of members
Documents
Legacy
Date: 19 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 24 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 26 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 30/04/01
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/00; full list of members
Documents
Legacy
Date: 18 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8 MARQUETTE PLACE,DUNBAR,EH42 1FF
Number: | SC555027 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE HOUSE PARK PLACE,BRISTOL,BS8 1JW
Number: | OC418830 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JENKINS PORCH & PARTNERS LIMITED
PROPERTY HOUSE,CARDIFF,CF10 2DX
Number: | 05404477 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 BROOMY CLOSE,STOURPORT-ON-SEVERN,DY13 8PF
Number: | 11543752 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FERNSIDE WAY,ISLE OF WIGHT,PO33 4QT
Number: | 06007672 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL008528 |
Status: | ACTIVE |
Category: | Limited Partnership |