MJD LOGISTICS (UK) LIMITED

Whitecliff Park Whitecliff Park, Swanscombe, DA10 0LL, Kent
StatusACTIVE
Company No.06230457
CategoryPrivate Limited Company
Incorporated27 Apr 2007
Age17 years, 1 month, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Richard Dole

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nationwide Secretarial Services Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Michael Dole

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dole

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Dole

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director patricia dole

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B C BUILDING COMPANY LTD

THE LODGE LITTLE DROVE,STEYNING,BN44 3PP

Number:11545959
Status:ACTIVE
Category:Private Limited Company

BRUNSWICK EUROPE LIMITED

16 LINCOLNS INN FIELDS,,WC2A 3ED

Number:03956497
Status:ACTIVE
Category:Private Limited Company

CLEANEVENT HOLDINGS LIMITED

3RD FLOOR, 1 BISHOPS COURT,HIGH WYCOMBE,HP12 3RE

Number:10561860
Status:ACTIVE
Category:Private Limited Company

EATALIAN KITCHEN LIMITED

BWM, CASTLE CHAMBERS,LIVERPOOL,L2 9SH

Number:11953279
Status:ACTIVE
Category:Private Limited Company

MAUD VILLAGE TRUST

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)

SRM RECRUITMENT LIMITED

C/O JML BUSINESS SERVICES,GODALMING,GU7 1EL

Number:10232040
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source