MJD LOGISTICS (UK) LIMITED
Status | ACTIVE |
Company No. | 06230457 |
Category | Private Limited Company |
Incorporated | 27 Apr 2007 |
Age | 17 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
MJD LOGISTICS (UK) LIMITED is an active private limited company with number 06230457. It was incorporated 17 years, 1 month, 7 days ago, on 27 April 2007. The company address is Whitecliff Park Whitecliff Park, Swanscombe, DA10 0LL, Kent.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 18 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Cessation of a person with significant control
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-22
Psc name: Patricia Dole
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Appoint person director company with name date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Dole
Appointment date: 2018-11-12
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Change person director company with change date
Date: 06 May 2015
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Michael Dole
Change date: 2014-10-14
Documents
Change person director company with change date
Date: 06 May 2015
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-14
Officer name: Patricia Dole
Documents
Change account reference date company previous extended
Date: 14 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
Old address: 98 Station Road Sidcup Kent DA15 7BY
New address: Whitecliff Park Manor Way Swanscombe Kent DA10 0LL
Change date: 2014-10-14
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
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: 23 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Appoint person secretary company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Richard Dole
Documents
Termination secretary company with name
Date: 22 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nationwide Secretarial Services Ltd
Documents
Change registered office address company with date old address
Date: 22 May 2013
Action Date: 22 May 2013
Category: Address
Type: AD01
Change date: 2013-05-22
Old address: 117 Dartford Road Dartford Kent DA1 3EN
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
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: 12 Jul 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Michael Dole
Documents
Termination director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Dole
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Appoint person director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patricia Dole
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change corporate secretary company with change date
Date: 29 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Nationwide Secretarial Services Ltd
Change date: 2010-04-27
Documents
Change corporate secretary company with change date
Date: 29 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-27
Officer name: Nationwide Secretarial Services Ltd
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 13 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director patricia dole
Documents
Legacy
Date: 26 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE LODGE LITTLE DROVE,STEYNING,BN44 3PP
Number: | 11545959 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LINCOLNS INN FIELDS,,WC2A 3ED
Number: | 03956497 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 1 BISHOPS COURT,HIGH WYCOMBE,HP12 3RE
Number: | 10561860 |
Status: | ACTIVE |
Category: | Private Limited Company |
BWM, CASTLE CHAMBERS,LIVERPOOL,L2 9SH
Number: | 11953279 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD MART COMMUNITY RESOURCE CENTRE DEER ROAD,PETERHEAD,AB42 4EG
Number: | SC237885 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
C/O JML BUSINESS SERVICES,GODALMING,GU7 1EL
Number: | 10232040 |
Status: | ACTIVE |
Category: | Private Limited Company |