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)
08 Dec 2016 AP01 Appointment of Mr Jamie Robert Pestana as a director on 19 August 2016
08 Dec 2016 AP01 Appointment of Andrew Stuart Elson as a director on 19 August 2016
04 Aug 2016 RP04AR01 Second filing of the annual return made up to 13 December 2015
04 Aug 2016 RP04AR01 Second filing of the annual return made up to 13 December 2014
04 Aug 2016 RP04AR01 Second filing of the annual return made up to 13 December 2013
04 Aug 2016 RP04AR01 Second filing of the annual return made up to 13 December 2012
22 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
06 Jan 2016 AR01 Annual return
Statement of capital on 2016-01-06
  • GBP 2

Statement of capital on 2016-08-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2016
27 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2016
23 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
18 Aug 2014 MR04 Satisfaction of charge 1 in full
08 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
09 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
27 Feb 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2016
15 Oct 2012 SH08 Change of share class name or designation
15 Oct 2012 SH01 Statement of capital following an allotment of shares on 27 September 2012
  • GBP 100
15 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
20 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
10 Sep 2010 AD01 Registered office address changed from , 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3th on 10 September 2010
16 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders