Dissolved 2018-05-29
Company Information for JSL LOGISTICS LIMITED
CLEETHORPES, UNITED KINGDOM, DN35,
|
Company Registration Number
07647380
Private Limited Company
Dissolved Dissolved 2018-05-29 |
Company Name | ||
---|---|---|
JSL LOGISTICS LIMITED | ||
Legal Registered Office | ||
CLEETHORPES UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 07647380 | |
---|---|---|
Date formed | 2011-05-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2018-05-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-26 05:59:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JSL LOGISTICS LIMITED | 95 GREENDALE ROAD WIRRAL MERSEYSIDE UNITED KINGDOM CH62 4XE | Dissolved | Company formed on the 2015-02-20 | |
JSL LOGISTICS CORP. | 233 EAST SHORE RD STE 204 GREAT NECK NY 11023 | Active | Company formed on the 2001-07-24 | |
JSL LOGISTICS LLC | 3250 WEST MARKET STREET SUITE 205 FAIRLAWN OH 44333 | Active | Company formed on the 2011-02-15 | |
JSL LOGISTICS LIMITED | 28 NAJAFGARH ROAD NEW DELHI Delhi 110015 | ACTIVE | Company formed on the 2008-07-08 | |
JSL LOGISTICS, LLC | 298 N KRIDER RD FATE TX 75189 | Active | Company formed on the 2016-09-09 | |
JSL LOGISTICS CORP. | 7534 NORTH ARMENIA AVENUE TAMPA FL 33604 | Inactive | Company formed on the 2016-10-04 | |
JSL LOGISTICS OY | Pohjantie 2 A 5 ESPOO 02100 | Active | Company formed on the 2006-10-13 | |
JSL LOGISTICS LLC | Georgia | Unknown | ||
JSL LOGISTICS LLC | Georgia | Unknown | ||
JSL LOGISTICS LLC | 3555 NW 83RD AVE DORAL FL 33122 | Active | Company formed on the 2020-05-04 | |
JSL LOGISTICS LTD | 7 LEASIDE AVENUE RUGELEY WS15 4HE | Active | Company formed on the 2023-08-23 |
Officer | Role | Date Appointed |
---|---|---|
LUKE JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT PUTNAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EX LOGISTICS LIMITED | Director | 2018-07-30 | CURRENT | 2001-04-02 | Active | |
HGN CONTROLS LIMITED | Director | 2018-06-04 | CURRENT | 2014-07-29 | Active | |
JONES AND SONS CONSTRUCTION LTD | Director | 2018-04-03 | CURRENT | 2016-12-20 | Active - Proposal to Strike off | |
RLMO LIMITED | Director | 2018-03-28 | CURRENT | 2011-03-07 | Active - Proposal to Strike off | |
WAA LOGISTICS LTD | Director | 2018-01-18 | CURRENT | 2007-06-13 | Active | |
AFFINITY SOLUTIONS LTD | Director | 2017-12-31 | CURRENT | 2017-03-02 | Active | |
DBL LOGISTICS LTD | Director | 2017-12-22 | CURRENT | 2007-11-14 | Active | |
GTECH LOGISTICS LIMITED | Director | 2017-12-04 | CURRENT | 2006-07-18 | Active | |
CFLLOGISTICS LTD | Director | 2017-12-01 | CURRENT | 2003-06-06 | Active - Proposal to Strike off | |
T E LOGISTICS LIMITED | Director | 2017-07-14 | CURRENT | 2011-08-19 | Active - Proposal to Strike off | |
RB COMPUTING SERVICES LIMITED | Director | 2017-04-28 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
BSL LOGISTICS LIMITED | Director | 2017-04-20 | CURRENT | 2002-08-07 | Active - Proposal to Strike off | |
MSD CONTROLS LTD | Director | 2017-04-19 | CURRENT | 2012-01-06 | Dissolved 2017-10-10 | |
WL LOGISTICS LIMITED | Director | 2017-01-31 | CURRENT | 2011-05-17 | Active - Proposal to Strike off | |
CORPORATE TRADERS LIMITED | Director | 2017-01-25 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
2011 TRADING LIMITED | Director | 2016-12-31 | CURRENT | 2011-12-05 | Liquidation | |
SASPRO LTD | Director | 2016-12-21 | CURRENT | 2015-09-08 | Dissolved 2018-05-29 | |
TOPCIRCLE LOGISTICS LIMITED | Director | 2016-12-19 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
THE BROWN COW NETTLEHAM LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Dissolved 2017-05-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFFINITY PARTNERSHIPS LIMITED | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2017 FROM 66 ST PETER'S AVENUE CLEETHORPES DN35 8HP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM MILLENNIUM HOUSE LIME KILN WAY LINCOLN LN2 4US | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PUTNAM | |
AP01 | DIRECTOR APPOINTED MR LUKE JONES | |
RES15 | CHANGE OF NAME 23/01/2017 | |
RES15 | CHANGE OF NAME 23/01/2017 | |
CERTNM | COMPANY NAME CHANGED JOEV SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/01/17 | |
CERTNM | COMPANY NAME CHANGED JOEV SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/01/17 | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/05/15 NO CHANGES | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PUTNAM / 08/02/2013 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 3 HENLEY WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3QR | |
AR01 | 25/05/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JSL LOGISTICS LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as JSL LOGISTICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |