JHP LOGISTICS LTD
Status | DISSOLVED |
Company No. | 08172081 |
Category | Private Limited Company |
Incorporated | 08 Aug 2012 |
Age | 11 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 02 Mar 2020 |
Years | 4 years, 2 months, 28 days |
SUMMARY
JHP LOGISTICS LTD is an dissolved private limited company with number 08172081. It was incorporated 11 years, 9 months, 22 days ago, on 08 August 2012 and it was dissolved 4 years, 2 months, 28 days ago, on 02 March 2020. The company address is Units 1 To 3 Hilltop Business Park Units 1 To 3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Sep 2019
Action Date: 16 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-16
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
Old address: The Stables Church Walk Daventry Northants NN11 4BL England
New address: Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
Change date: 2018-08-03
Documents
Liquidation voluntary statement of affairs
Date: 30 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Anthony Price
Change date: 2018-01-05
Documents
Change to a person with significant control
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-05
Psc name: Mr James Michael Humphries
Documents
Change person director company with change date
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-05
Officer name: Mr James Michael Humphries
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Capital name of class of shares
Date: 30 Mar 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Address
Type: AD01
Old address: 6 Ashton Close Daventry Northamptonshire NN11 9YW
Change date: 2016-07-06
New address: The Stables Church Walk Daventry Northants NN11 4BL
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-31
Officer name: Mr James Michael Humphries
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Anthony Price
Change date: 2016-05-31
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Anthony Price
Change date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Change sail address company with new address
Date: 14 Aug 2014
Category: Address
Type: AD02
New address: 6 Ashton Close Daventry Northamptonshire NN11 9YW
Documents
Capital allotment shares
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-02
Capital : 5 GBP
Documents
Appoint person director company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Michael Humphries
Documents
Change registered office address company with date old address
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-29
Old address: 7a Furnace Drive Daventry Northamptonshire NN11 9FU England
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Termination director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Humphries
Documents
Termination secretary company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Jeffs
Documents
Some Companies
14 STARLING CRESCENT,SLOUGH,SL3 7GY
Number: | 09903003 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A,BELFAST,BT9 6AF
Number: | NL000586 |
Status: | ACTIVE |
Category: | Limited Partnership |
17 FARFIELD ROAD,BRADFORD,BD12 9PP
Number: | 10910419 |
Status: | ACTIVE |
Category: | Private Limited Company |
37A ANCHOR ROAD,WALSALL,WS9 8PT
Number: | 10610408 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLID SOURCE CONTRACTING LIMITED
8 BROOK AVENUE,DAGENHAM,RM10 9TJ
Number: | 10141088 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAR RESTAURANT & BAR,SWANSEA,SA1 1DG
Number: | 11491802 |
Status: | ACTIVE |
Category: | Private Limited Company |