Advanced company searchLink opens in new window

FJG LOGISTICS LIMITED

Company number 06452479

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)
23 Feb 2018 CS01 Confirmation statement made on 13 December 2017 with updates
23 Feb 2018 CH01 Director's details changed for Ms Diane Susan Walker on 23 February 2018
25 Jan 2018 PSC07 Cessation of Phillip Mark Gallen as a person with significant control on 28 November 2017
25 Jan 2018 PSC07 Cessation of Angela May Gallen as a person with significant control on 28 November 2017
25 Jan 2018 PSC02 Notification of Element Uk Bidco Limited as a person with significant control on 28 November 2017
18 Dec 2017 SH02 Sub-division of shares on 28 November 2017
18 Dec 2017 SH08 Change of share class name or designation
15 Dec 2017 TM02 Termination of appointment of Angela May Gallen as a secretary on 28 November 2017
15 Dec 2017 AD01 Registered office address changed from 66-68 Oswald Road Scunthorpe South Humberside DN15 7PG to Karro Food Group Limited Hugden Way Norton Grove Industrial Estate Norton Malton North Yorkshire YO17 9HG on 15 December 2017
14 Dec 2017 ANNOTATION Rectified The AP01 was removed from the public record on the 22/02/2018 as the information was factually inaccurate or was derived from something factually inaccurate
13 Dec 2017 AP01 Appointment of Michael Kestemont as a director
13 Dec 2017 TM01 Termination of appointment of David White Watson as a director on 28 November 2017
13 Dec 2017 TM01 Termination of appointment of Phillip Mark Gallen as a director on 28 November 2017
13 Dec 2017 TM01 Termination of appointment of Angela May Gallen as a director on 28 November 2017
13 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 28/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2017 TM01 Termination of appointment of Phillip Mark Gallen as a director on 28 November 2017
12 Dec 2017 AP01 Appointment of Ms Diane Susan Walker as a director on 28 November 2017
12 Dec 2017 TM01 Termination of appointment of David White Watson as a director on 28 November 2017
12 Dec 2017 TM01 Termination of appointment of Angela May Gallen as a director on 28 November 2017
12 Dec 2017 AP01 Appointment of Mr Stephen Paul Ellis as a director on 28 November 2017
12 Dec 2017 AP01 Appointment of Mr Michael Kestemont as a director on 28 November 2017
12 Dec 2017 TM02 Termination of appointment of Angela May Gallen as a secretary on 28 November 2017
08 Dec 2017 MR04 Satisfaction of charge 3 in full
03 Oct 2017 MR04 Satisfaction of charge 2 in full
23 Aug 2017 AA Total exemption full accounts made up to 31 December 2016