J I LOGISTICS LIMITED
Status | DISSOLVED |
Company No. | 06925939 |
Category | Private Limited Company |
Incorporated | 05 Jun 2009 |
Age | 14 years, 11 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2017 |
Years | 7 years, 28 days |
SUMMARY
J I LOGISTICS LIMITED is an dissolved private limited company with number 06925939. It was incorporated 14 years, 11 months, 11 days ago, on 05 June 2009 and it was dissolved 7 years, 28 days ago, on 18 April 2017. The company address is Millennium House Millennium House, Barnstaple, EX31 3TD, Devon.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jan 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Address
Type: AD01
Old address: Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD England
Change date: 2014-12-23
New address: Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-22
Old address: 21 Boutport Street Barnstaple Devon EX31 1RP
New address: Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: John Incledon
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Louise Incledon
Change date: 2010-06-05
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed nicola louise incledon
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed nicola louise incledon
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed john incledon
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
GEORGIAN HOUSE,HALESWORTH,IP19 8AP
Number: | 04384233 |
Status: | ACTIVE |
Category: | Private Limited Company |
B. J. PARSONS ELECTRICAL SERVICES LIMITED
11 KELHAM HALL DRIVE,OXFORD,OX33 1SL
Number: | 04691945 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 GREEN END ROAD,HUNTINGDON,PE28 5XS
Number: | 06218614 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12 FRANKLIN ROAD,DUNSTABLE,LU6 1PL
Number: | 11124533 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD
Number: | SC216630 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHURCH SCHOOL,FROME,BA11 1HR
Number: | 09191257 |
Status: | ACTIVE |
Category: | Private Limited Company |