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)
16 Dec 2009 CH01 Director's details changed for Ross Finlayson Fraser on 1 December 2009
11 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
13 Feb 2009 363a Return made up to 13/12/08; full list of members
13 Feb 2009 288c Director's change of particulars / ross fraser / 01/12/2008
05 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
17 Jul 2008 287 Registered office changed on 17/07/2008 from, c/o alliott wingham LIMITED, kintyre house 70 high street, fareham, hampshire, PO16 7BB
08 Mar 2008 363s Return made up to 13/12/07; no change of members
28 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
12 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
06 Jan 2007 363s Return made up to 13/12/06; full list of members
22 Dec 2005 363s Return made up to 13/12/05; full list of members
21 Dec 2005 AA Total exemption small company accounts made up to 30 April 2005
07 Mar 2005 AA Total exemption small company accounts made up to 30 April 2004
07 Dec 2004 363s Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
22 Jan 2004 AA Accounts for a small company made up to 30 April 2003
17 Dec 2003 363s Return made up to 13/12/03; full list of members
19 Dec 2002 363s Return made up to 13/12/02; full list of members
06 Nov 2002 AA Accounts for a small company made up to 30 April 2002
24 Dec 2001 363s Return made up to 13/12/01; full list of members
13 Nov 2001 AA Accounts for a small company made up to 30 April 2001
26 Apr 2001 225 Accounting reference date extended from 31/12/00 to 30/04/01
28 Dec 2000 363s Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
18 Aug 2000 395 Particulars of mortgage/charge
25 Jan 2000 288b Director resigned
25 Jan 2000 288a New director appointed