M J T LOGISTICS LIMITED

29 Oak Tree Close 29 Oak Tree Close, Darlington, DL2 1HJ, England
StatusDISSOLVED
Company No.08822335
CategoryPrivate Limited Company
Incorporated20 Dec 2013
Age10 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years, 15 days

SUMMARY

M J T LOGISTICS LIMITED is an dissolved private limited company with number 08822335. It was incorporated 10 years, 5 months, 12 days ago, on 20 December 2013 and it was dissolved 2 years, 15 days ago, on 17 May 2022. The company address is 29 Oak Tree Close 29 Oak Tree Close, Darlington, DL2 1HJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Old address: 67 Surbiton Road Stockton-on-Tees TS18 5PZ England

New address: 29 Oak Tree Close Middleton St. George Darlington DL2 1HJ

Change date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Capital cancellation shares

Date: 07 Oct 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

New address: 67 Surbiton Road Stockton-on-Tees TS18 5PZ

Change date: 2016-09-07

Old address: 5 Merville Avenue Stockton-on-Tees Cleveland TS19 7AQ England

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Raymond Willis

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Anne Willis

Termination date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Mark Willis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

New address: 5 Merville Avenue Stockton-on-Tees Cleveland TS19 7AQ

Change date: 2015-10-05

Old address: 77 Tunstall Avenue Billingham Cleveland TS23 3QD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Anne Willis

Appointment date: 2015-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-10

Officer name: Mr Raymond Willis

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Willis

Termination date: 2015-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

Old address: 5 Stainton Road Billingham Stockton on Tees TS22 5HZ England

Change date: 2014-08-04

New address: 77 Tunstall Avenue Billingham Cleveland TS23 3QD

Documents

View document PDF

Incorporation company

Date: 20 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. KENNY & SONS LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:04776526
Status:ACTIVE
Category:Private Limited Company

ARTSHED ARTS LIMITED

CEDAR LODGE ROYDON ROAD,WARE,SG12 8JR

Number:10287093
Status:ACTIVE
Category:Private Limited Company

BERRY INSIGHT LIMITED

122 BROOKWOOD FARM DRIVE,WOKING,GU21 2FY

Number:11564082
Status:ACTIVE
Category:Private Limited Company

LIBERTY STEEL GROUP HOLDINGS UK LTD

7 HERTFORD STREET,LONDON,W1J 7RH

Number:10702565
Status:ACTIVE
Category:Private Limited Company

R J KEIGHTLEY & SON LTD

FIRST FLOOR, 44 HIGH STREET,BUCKS,MK16 8AQ

Number:05301008
Status:ACTIVE
Category:Private Limited Company

SONGSTITCH LTD

12A MARKET PLACE,KETTERING,NN16 0AJ

Number:11909218
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