Company NameA B V Logistics Ltd
DirectorsJoanne Christina Kelly and Russell Adam Davies
Company StatusActive
Company Number04557560
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Previous NameA B V Forwarding Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Joanne Christina Kelly
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameMr Russell Adam Davies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(21 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Secretary NameMrs Carolyn Leigh Baker
StatusCurrent
Appointed01 February 2024(21 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameCheryl Gordon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleAdministration Account Assista
Correspondence Address22 Dorrington Gardens
Hornchurch
Essex
RM12 4HX
Director NameJune Christine Steele
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address73 Camborne Avenue
Harlod Hill
Romford
Essex
RM3 8QP
Secretary NameJune Christine Steele
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address73 Camborne Avenue
Harlod Hill
Romford
Essex
RM3 8QP
Director NameMr Gary Donald Gordon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2012)
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence Address45 Nags Head Lane
Brentwood
Essex
CM14 5NL
Director NameMr Alan Stanley Steele
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 15 January 2010)
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence Address2 Sunningdale Fall
Hatfield Peverel
Chelmsford
Essex
CM3 2JR
Secretary NameMr Alan Stanley Steele
NationalityBritish
StatusResigned
Appointed01 February 2003(3 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 15 January 2010)
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence Address2 Sunningdale Fall
Hatfield Peverel
Chelmsford
Essex
CM3 2JR
Director NameMr Daniel Jonathan Morris
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(5 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Shevon Way
Brentwood
Essex
CM14 4PJ
Director NameMr Thomas Abraham Yusef
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameMr George David Mawer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(7 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameMr Stephen Charles Wood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(7 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameMr Stephen John Norton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Secretary NameMr Stephen John Norton
StatusResigned
Appointed15 January 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2012)
RoleCompany Director
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameMr Kevin William Fry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Secretary NameKevin William Fry
StatusResigned
Appointed28 May 2012(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Secretary NameMrs Joanne Christina Kelly
StatusResigned
Appointed30 June 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2024)
RoleCompany Director
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Contact

Websitejfhillebrand.com

Location

Registered AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Jf Hillebrand Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

31 March 2004Delivered on: 6 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 March 2003Delivered on: 18 March 2003
Satisfied on: 24 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 February 2024Cessation of Gavin Steward Herman as a person with significant control on 31 January 2024 (1 page)
1 February 2024Termination of appointment of Joanne Christina Kelly as a secretary on 31 January 2024 (1 page)
1 February 2024Notification of Russell Adam Davies as a person with significant control on 1 February 2024 (2 pages)
1 February 2024Appointment of Mrs Carolyn Leigh Baker as a secretary on 1 February 2024 (2 pages)
1 February 2024Appointment of Mr Russell Adam Davies as a director on 1 February 2024 (2 pages)
5 November 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
31 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
3 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
19 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 October 2020Notification of Gavin Steward Herman as a person with significant control on 1 October 2020 (2 pages)
14 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
14 October 2020Cessation of George David Mawer as a person with significant control on 30 September 2020 (1 page)
14 October 2020Termination of appointment of George David Mawer as a director on 30 September 2020 (1 page)
21 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
30 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 April 2017Termination of appointment of Stephen Charles Wood as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Daniel Jonathan Morris as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Daniel Jonathan Morris as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Stephen Charles Wood as a director on 31 March 2017 (1 page)
23 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
19 July 2016Termination of appointment of Kevin William Fry as a secretary on 30 June 2016 (1 page)
19 July 2016Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016 (2 pages)
19 July 2016Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016 (2 pages)
19 July 2016Termination of appointment of Kevin William Fry as a secretary on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Kevin William Fry as a director on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Kevin William Fry as a director on 30 June 2016 (1 page)
19 July 2016Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016 (2 pages)
19 July 2016Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(6 pages)
26 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(6 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(6 pages)
2 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(6 pages)
2 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(6 pages)
15 April 2014Termination of appointment of Thomas Yusef as a director (1 page)
15 April 2014Termination of appointment of Thomas Yusef as a director (1 page)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 2
(6 pages)
16 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 2
(6 pages)
16 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 2
(6 pages)
14 May 2013Full accounts made up to 31 December 2012 (11 pages)
14 May 2013Full accounts made up to 31 December 2012 (11 pages)
14 December 2012Termination of appointment of Gary Gordon as a director (1 page)
14 December 2012Termination of appointment of Gary Gordon as a director (1 page)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
29 May 2012Termination of appointment of Stephen Norton as a director (1 page)
29 May 2012Termination of appointment of Stephen Norton as a director (1 page)
29 May 2012Termination of appointment of Stephen Norton as a secretary (1 page)
29 May 2012Termination of appointment of Stephen Norton as a secretary (1 page)
28 May 2012Appointment of Mr Kevin William Fry as a director (2 pages)
28 May 2012Appointment of Kevin William Fry as a secretary (1 page)
28 May 2012Appointment of Kevin William Fry as a secretary (1 page)
28 May 2012Appointment of Mr Kevin William Fry as a director (2 pages)
21 March 2012Full accounts made up to 31 December 2011 (12 pages)
21 March 2012Full accounts made up to 31 December 2011 (12 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
12 April 2011Full accounts made up to 31 December 2010 (13 pages)
12 April 2011Full accounts made up to 31 December 2010 (13 pages)
24 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
8 June 2010Full accounts made up to 15 January 2010 (12 pages)
8 June 2010Full accounts made up to 15 January 2010 (12 pages)
23 April 2010Termination of appointment of Alan Steele as a director (1 page)
23 April 2010Termination of appointment of Alan Steele as a director (1 page)
23 April 2010Termination of appointment of Alan Steele as a secretary (1 page)
23 April 2010Appointment of Mr Stephen John Norton as a director (2 pages)
23 April 2010Appointment of Mr Stephen Charles Wood as a director (2 pages)
23 April 2010Current accounting period shortened from 15 January 2011 to 31 December 2010 (1 page)
23 April 2010Appointment of Mr Stephen John Norton as a secretary (1 page)
23 April 2010Current accounting period shortened from 15 January 2011 to 31 December 2010 (1 page)
23 April 2010Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB on 23 April 2010 (1 page)
23 April 2010Appointment of Mr Stephen Charles Wood as a director (2 pages)
23 April 2010Appointment of Mr Stephen John Norton as a secretary (1 page)
23 April 2010Appointment of Mr George David Mawer as a director (2 pages)
23 April 2010Appointment of Mr Stephen John Norton as a director (2 pages)
23 April 2010Appointment of Mr George David Mawer as a director (2 pages)
23 April 2010Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB on 23 April 2010 (1 page)
23 April 2010Appointment of Mr Thomas Abraham Yusef as a director (2 pages)
23 April 2010Appointment of Mr Thomas Abraham Yusef as a director (2 pages)
23 April 2010Termination of appointment of Alan Steele as a secretary (1 page)
30 January 2010Previous accounting period shortened from 30 April 2010 to 15 January 2010 (2 pages)
30 January 2010Previous accounting period shortened from 30 April 2010 to 15 January 2010 (2 pages)
25 January 2010Auditors resignation (1 page)
25 January 2010Auditors resignation (1 page)
16 October 2009Director's details changed for Mr Daniel Jonathan Morris on 9 October 2009 (2 pages)
16 October 2009Director's details changed for Gary Donald Gordon on 9 October 2009 (2 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Gary Donald Gordon on 9 October 2009 (2 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Alan Stanley Steele on 9 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Daniel Jonathan Morris on 9 October 2009 (2 pages)
16 October 2009Director's details changed for Alan Stanley Steele on 9 October 2009 (2 pages)
16 October 2009Director's details changed for Alan Stanley Steele on 9 October 2009 (2 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Gary Donald Gordon on 9 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Daniel Jonathan Morris on 9 October 2009 (2 pages)
22 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
22 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
21 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
21 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
12 November 2008Return made up to 09/10/08; full list of members (4 pages)
12 November 2008Return made up to 09/10/08; full list of members (4 pages)
7 October 2008Auditor's resignation (1 page)
7 October 2008Auditor's resignation (1 page)
20 August 2008Registered office changed on 20/08/2008 from devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
20 August 2008Registered office changed on 20/08/2008 from devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
7 July 2008Memorandum and Articles of Association (12 pages)
7 July 2008Memorandum and Articles of Association (12 pages)
26 June 2008Company name changed a b v forwarding LIMITED\certificate issued on 26/06/08 (2 pages)
26 June 2008Company name changed a b v forwarding LIMITED\certificate issued on 26/06/08 (2 pages)
3 June 2008Director appointed mr daniel jonathan morris (1 page)
3 June 2008Director appointed mr daniel jonathan morris (1 page)
29 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
6 December 2007Return made up to 09/10/07; full list of members (2 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Return made up to 09/10/07; full list of members (2 pages)
6 December 2007Director's particulars changed (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Return made up to 09/10/06; full list of members (2 pages)
9 November 2006Return made up to 09/10/06; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
3 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 November 2005Return made up to 09/10/05; full list of members (2 pages)
1 November 2005Return made up to 09/10/05; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 October 2004Return made up to 09/10/04; full list of members (8 pages)
29 October 2004Return made up to 09/10/04; full list of members (8 pages)
27 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
17 October 2003Return made up to 09/10/03; full list of members (7 pages)
17 October 2003Return made up to 09/10/03; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 June 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 April 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
18 April 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
21 March 2003Registered office changed on 21/03/03 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page)
21 March 2003Registered office changed on 21/03/03 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
20 February 2003New secretary appointed;new director appointed (1 page)
20 February 2003New secretary appointed;new director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned;director resigned (1 page)
20 February 2003Secretary resigned;director resigned (1 page)
20 February 2003New director appointed (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2003Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed;new director appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed;new director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
9 October 2002Incorporation (19 pages)
9 October 2002Incorporation (19 pages)