Advanced company searchLink opens in new window

F.J.T. LOGISTICS LIMITED

Company number 04502019

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)
17 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with updates
30 Jul 2024 PSC04 Change of details for Raymond William Harper as a person with significant control on 30 July 2024
30 Jul 2024 AD01 Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 30 July 2024
30 Jul 2024 CH03 Secretary's details changed for Gavin Hennessy on 30 July 2024
30 Jul 2024 CH01 Director's details changed for Mr Raymond William Harper on 30 July 2024
30 Jul 2024 CH01 Director's details changed for Gavin Hennessy on 30 July 2024
30 Jul 2024 CH04 Secretary's details changed for Rapid Business Services Limited on 30 July 2024
08 May 2024 AA Total exemption full accounts made up to 31 December 2023
19 Sep 2023 CS01 Confirmation statement made on 2 August 2023 with updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 CS01 Confirmation statement made on 2 August 2022 with updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2022 CH04 Secretary's details changed for Rapid Business Services Limited on 2 August 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jul 2022 CH01 Director's details changed for Mr Raymond William Harper on 1 April 2022
19 Jul 2022 PSC04 Change of details for Raymond William Harper as a person with significant control on 1 April 2022
19 Jul 2022 AD01 Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 19 July 2022
19 Jul 2022 CH01 Director's details changed for Gavin Hennessy on 1 April 2022
24 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
19 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2020 CS01 Confirmation statement made on 2 August 2020 with updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2020 PSC04 Change of details for Raymond William Harper as a person with significant control on 2 August 2020