JHP LOGISTICS LTD

Units 1 To 3 Hilltop Business Park Units 1 To 3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire
StatusDISSOLVED
Company No.08172081
CategoryPrivate Limited Company
Incorporated08 Aug 2012
Age11 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution02 Mar 2020
Years4 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

Gazette dissolved liquidation

Date: 02 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 30 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-02

Capital : 5 GBP

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Humphries

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Humphries

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Jeffs

Documents

View document PDF

Incorporation company

Date: 08 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALRICH CONSULTING LIMITED

14 STARLING CRESCENT,SLOUGH,SL3 7GY

Number:09903003
Status:ACTIVE
Category:Private Limited Company

COLMANTEX EXPORT LP

SUITE A,BELFAST,BT9 6AF

Number:NL000586
Status:ACTIVE
Category:Limited Partnership

IAN JARDINE COLLECTIONS LTD

17 FARFIELD ROAD,BRADFORD,BD12 9PP

Number:10910419
Status:ACTIVE
Category:Private Limited Company

SMART CAPITAL LIMITED

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 FOOD DELIGHT LIMITED

STAR RESTAURANT & BAR,SWANSEA,SA1 1DG

Number:11491802
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