Advanced company searchLink opens in new window

JERSEY POST GLOBAL LOGISTICS UK LIMITED

Company number 03892692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
26 Sep 2019 AA Accounts for a small company made up to 31 December 2018
29 May 2019 TM01 Termination of appointment of Jamie Robert Pestana as a director on 12 April 2019
29 May 2019 AP01 Appointment of Maxine Dunn as a director on 12 April 2019
17 Jan 2019 TM01 Termination of appointment of David Wilson as a director on 20 December 2018
19 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
13 Nov 2018 TM01 Termination of appointment of Ross Finlayson Fraser as a director on 19 July 2018
20 Sep 2018 AA Accounts for a small company made up to 31 December 2017
27 Mar 2018 AP01 Appointment of Mr Clive William Broadley as a director on 22 February 2018
30 Jan 2018 TM01 Termination of appointment of Andrew Nicholas Jehan as a director on 21 December 2017
30 Jan 2018 AP01 Appointment of Mr David Wilson as a director on 21 December 2017
12 Jan 2018 PSC02 Notification of Jersey Post Global Limited as a person with significant control on 19 August 2016
12 Jan 2018 PSC07 Cessation of Ross Finlayson Fraser as a person with significant control on 19 August 2016
12 Jan 2018 PSC01 Notification of Ross Finlayson Fraser as a person with significant control on 6 April 2016
12 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 12 January 2018
10 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
22 Dec 2017 AP01 Appointment of Mr Ross Finlayson Fraser as a director on 1 January 2017
18 Sep 2017 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017
22 Jun 2017 AA Accounts for a small company made up to 31 December 2016
09 Jan 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
14 Dec 2016 TM02 Termination of appointment of Delia Rosemary Fraser as a secretary on 19 August 2016
14 Dec 2016 TM01 Termination of appointment of Ross Finlayson Fraser as a director on 19 August 2016
08 Dec 2016 AP01 Appointment of Andrew Nicholas Jehan as a director on 19 August 2016