Advanced company searchLink opens in new window

JARROLDS (LOGISTICS) LIMITED

Company number 04913913

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)
03 Oct 2024 AA01 Current accounting period extended from 31 October 2024 to 31 January 2025
09 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
09 May 2024 MR04 Satisfaction of charge 2 in full
12 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
12 Jan 2024 CERTNM Company name changed r d m distribution LIMITED\certificate issued on 12/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-12
24 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: article 48 of the company's articles of association be disapplied 07/12/2023
24 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: article 48 of the company's articles of association be disapplied 07/12/2023
18 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplication of articles in respect of transfer 07/12/2023
14 Dec 2023 AR01 Annual return made up to 29 September 2007 with full list of shareholders
11 Dec 2023 AD01 Registered office address changed from Unit 16 Wellington Road Long Stratton Norwich Norfolk NR15 2PE to C/O Jarrold & Sons Limited Whitefriars Norwich Norfolk NR3 1SH on 11 December 2023
11 Dec 2023 PSC02 Notification of Jarrold & Sons Limited as a person with significant control on 7 December 2023
11 Dec 2023 PSC07 Cessation of Susan Christine Maslen as a person with significant control on 7 December 2023
11 Dec 2023 PSC07 Cessation of Robert David Maslen as a person with significant control on 7 December 2023
11 Dec 2023 PSC07 Cessation of Elizabeth Gay Maslen as a person with significant control on 7 December 2023
08 Dec 2023 AP01 Appointment of Mr Nicholas David Steven-Jones as a director on 7 December 2023
08 Dec 2023 AP01 Appointment of Mr David John Mcleavy Hill as a director on 7 December 2023
08 Dec 2023 TM01 Termination of appointment of Susan Christine Maslen as a director on 7 December 2023
08 Dec 2023 TM01 Termination of appointment of Robert David Maslen as a director on 7 December 2023
08 Dec 2023 TM02 Termination of appointment of Susan Christine Maslen as a secretary on 7 December 2023
04 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
02 Sep 2022 CH01 Director's details changed for Susan Christine Maslen on 2 September 2022
20 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
08 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates