JM LOGISTICS TRANSPORTATION LIMITED
Company number 12020421
- Company Overview for JM LOGISTICS TRANSPORTATION LIMITED (12020421)
- Filing history for JM LOGISTICS TRANSPORTATION LIMITED (12020421)
- People for JM LOGISTICS TRANSPORTATION LIMITED (12020421)
- More for JM LOGISTICS TRANSPORTATION LIMITED (12020421)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
22 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
28 Sep 2023 | AD01 | Registered office address changed from 44 Heron House 49 Buckingham Street Aylesbury HP20 2GH England to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 28 September 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
21 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
15 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
03 Aug 2020 | PSC01 | Notification of Makhan Singh Dhillon as a person with significant control on 21 January 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from Flat 44 Heron House 49 Buckingham Street Aylesbury HP20 2GH England to 44 Heron House 49 Buckingham Street Aylesbury HP20 2GH on 3 February 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 49 Chorley Wood Crescent Orpington BR5 2SG England to Flat 44 Heron House 49 Buckingham Street Aylesbury HP20 2GH on 3 February 2020 | |
01 Feb 2020 | PSC07 | Cessation of Jagtar Singh Sihra as a person with significant control on 1 February 2020 | |
22 Dec 2019 | TM01 | Termination of appointment of Jagtar Singh Sihra as a director on 22 December 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Makhan Singh Dhillon as a director on 21 November 2019 | |
28 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-28
|