JLB LOGISTICS LIMITED

2 Hardman Street 2 Hardman Street, Rochdale, OL16 4EE, Greater Manchester, England
StatusDISSOLVED
Company No.10365538
CategoryPrivate Limited Company
Incorporated08 Sep 2016
Age7 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years10 months, 28 days

SUMMARY

JLB LOGISTICS LIMITED is an dissolved private limited company with number 10365538. It was incorporated 7 years, 10 months, 4 days ago, on 08 September 2016 and it was dissolved 10 months, 28 days ago, on 15 August 2023. The company address is 2 Hardman Street 2 Hardman Street, Rochdale, OL16 4EE, Greater Manchester, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-01

Old address: Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT

New address: 2 Hardman Street Milnrow Rochdale Greater Manchester OL16 4EE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-06

Psc name: Mr Jonathan Lea Bamford

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-06

Officer name: Mr Jonathan Lea Bamford

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-06

Psc name: Mr Jonathan Bamford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-12

Old address: 53 York Street Heywood OL10 4NR United Kingdom

New address: Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 08 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE LICENSING LIMITED

151 ALMS HILL,CAMBRIDGE,CB23 2SZ

Number:07150433
Status:ACTIVE
Category:Private Limited Company

CERTSIMPLE LIMITED

16 CHARLOTTE COURT,LONDON,SE1 4NU

Number:09378892
Status:ACTIVE
Category:Private Limited Company

CHARLES BLYTH & CO LIMITED

CARNIVAL WAY,CASTLE DONINGTON,DE74 2HP

Number:00348644
Status:ACTIVE
Category:Private Limited Company

JAX JEWELLERY LIMITED

6 OLDCORNE HOLLOW,CAMBERLEY,GU46 6FL

Number:03746968
Status:ACTIVE
Category:Private Limited Company

STANDARD PROJECT LIMITED

PROSPECT HOUSE,TUNBRIDGE WELLS,TN1 1NU

Number:11288345
Status:ACTIVE
Category:Private Limited Company

TK ELEVEN SPORTS AGENCY LTD

77 SCHOOL LANE,MANCHESTER,M20 6WN

Number:11452069
Status:ACTIVE
Category:Private Limited Company

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