Advanced company searchLink opens in new window

JED CO LOGISTICS LIMITED

Company number 06624472

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)
10 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
10 Nov 2016 AP01 Appointment of Mr Alan Alan Woodhead as a director on 9 November 2016
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
01 Nov 2016 AD01 Registered office address changed from Finance House 383 Eastern Avenue Ilford Essex IG2 6LR to Pink Parrot Cotes Park Lane Somercotes Alfreton DE55 4NJ on 1 November 2016
01 Nov 2016 AP01 Appointment of Jordan Luke Marshall as a director on 1 November 2016
17 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
19 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
19 Sep 2016 AP01 Appointment of Pierre Bibby as a director on 19 September 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
24 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
12 Nov 2014 AA Total exemption full accounts made up to 30 June 2014
27 Aug 2014 MR01 Registration of charge 066244720001, created on 18 August 2014
26 Feb 2014 AAMD Amended accounts made up to 30 June 2013
23 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
10 Oct 2013 AA Total exemption full accounts made up to 30 June 2013
06 Mar 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
01 Feb 2013 TM01 Termination of appointment of Peter Matthews as a director
01 Feb 2013 AP01 Appointment of Mr Robert Cook as a director
01 Nov 2012 AA Total exemption full accounts made up to 30 June 2012
03 Jul 2012 TM01 Termination of appointment of Sam Cook as a director
15 Feb 2012 AP01 Appointment of Mr Sam Anthony Cook as a director
23 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
11 Jan 2012 AP01 Appointment of Mr Peter Charles Matthew as a director
11 Jan 2012 TM01 Termination of appointment of Sam Cook as a director