- Company Overview for JED CO LOGISTICS LIMITED (06624472)
- Filing history for JED CO LOGISTICS LIMITED (06624472)
- People for JED CO LOGISTICS LIMITED (06624472)
- Charges for JED CO LOGISTICS LIMITED (06624472)
- Insolvency for JED CO LOGISTICS LIMITED (06624472)
- More for JED CO LOGISTICS LIMITED (06624472)
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
|
|
24 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
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
|
|
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 |