Advanced company searchLink opens in new window

JLF MOVING SOLUTIONS LTD.

Company number 07503497

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)
05 Sep 2024 AM03 Statement of administrator's proposal
04 Sep 2024 AD01 Registered office address changed from Unit 16 Zone 3 Cinder Road Burntwood Business Park Burntwood WS7 3FS England to C/O Opus Resturcutring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 4 September 2024
03 Sep 2024 AM01 Appointment of an administrator
15 Jul 2024 AP01 Appointment of Mark Alan Pearson as a director on 3 July 2024
21 Jun 2024 AA Unaudited abridged accounts made up to 30 March 2023
09 Apr 2024 CERTNM Company name changed shift logistics LTD.\certificate issued on 09/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-01
14 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
29 Jan 2024 TM01 Termination of appointment of Timothy Sheppard as a director on 26 January 2024
24 May 2023 CERTNM Company name changed jlf moving solutions LIMITED\certificate issued on 24/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-23
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
26 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
01 Nov 2022 MR04 Satisfaction of charge 1 in full
01 Nov 2022 MR04 Satisfaction of charge 075034970002 in full
25 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2022 PSC07 Cessation of Sgp1 Limited as a person with significant control on 30 September 2021
18 Mar 2022 PSC02 Notification of Shift Portfolio 1 Limited as a person with significant control on 30 September 2021
17 Mar 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
11 Mar 2022 PSC05 Change of details for Sgp1 Limited as a person with significant control on 30 September 2021
10 Mar 2022 PSC07 Cessation of Shift Portfolio 1 Limited as a person with significant control on 30 September 2021
10 Mar 2022 PSC02 Notification of Sgp1 Limited as a person with significant control on 30 September 2021
30 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
14 Oct 2021 MR01 Registration of charge 075034970003, created on 13 October 2021
30 Sep 2021 AP01 Appointment of Mrs Tamara Gregory as a director on 24 September 2021
27 Sep 2021 AP01 Appointment of Mr Timothy Sheppard as a director on 20 September 2021
24 Jun 2021 AD01 Registered office address changed from 65 Market Street Hednesford Cannock Staffordshire WS12 1AD to Unit 16 Zone 3 Cinder Road Burntwood Business Park Burntwood WS7 3FS on 24 June 2021