J ROBERTSON LOGISTICS LTD

160 Woodward Road, Dagenham, RM9 4ST, Essex, United Kingdom
StatusDISSOLVED
Company No.09025747
CategoryPrivate Limited Company
Incorporated06 May 2014
Age10 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 11 months, 7 days

SUMMARY

J ROBERTSON LOGISTICS LTD is an dissolved private limited company with number 09025747. It was incorporated 10 years, 1 month, 27 days ago, on 06 May 2014 and it was dissolved 1 year, 11 months, 7 days ago, on 26 July 2022. The company address is 160 Woodward Road, Dagenham, RM9 4ST, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-25

Old address: 75 Argent Court Grays Essex RM17 6QT

New address: 160 Woodward Road Dagenham Essex RM9 4st

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: Mr Barry Haynes

Documents

View document PDF

Incorporation company

Date: 06 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAREPAL ASSIST LIMITED

THE CHAMBERS BRITANNIC HOUSE,COLNE,BB8 0BP

Number:08439807
Status:ACTIVE
Category:Private Limited Company

CERBERON SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08100498
Status:ACTIVE
Category:Private Limited Company

MARK BEARD LIMITED

40 GUILDFORD ROAD,ALDERSHOT,GU12 4BW

Number:11756312
Status:ACTIVE
Category:Private Limited Company

SERENE CHANGE LIMITED

10 BATH ROAD,SWINDON,SN1 4BA

Number:08139787
Status:ACTIVE
Category:Private Limited Company

STRACT CONSULTING LIMITED

143 LAMPTON ROAD,HOUNSLOW,TW3 4EA

Number:11831684
Status:ACTIVE
Category:Private Limited Company

THE KEEP FIT ASSOCIATION

14 GRAYLANDS ESTATE,HORSHAM,RH12 4QD

Number:02717129
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source