Company NameJogpost Limited
Company StatusDissolved
Company Number06619052
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date29 February 2024 (1 month, 3 weeks ago)
Previous NameBuckhard Ltd

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Valentin Preci
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed14 September 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 29 February 2024)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 11 104 Gloucester Road
London
SW7 4RH
Director NameMr Henry Charles Buckley
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7 River Brent Business Park
Trumpers Way
London
W7 2QA
Director NameMr John Yaseen Harding
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 River Brent Business Park
Trumpers Way
London
W7 2QA

Contact

Websitejogpost.com

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

500 at £1Henry Buckley
50.00%
Ordinary
500 at £1John Harding
50.00%
Ordinary

Financials

Year2014
Net Worth£29,178
Cash£57,955
Current Liabilities£128,397

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

3 February 2009Delivered on: 6 February 2009
Persons entitled: The Mayor and Burgesses of the London Borough of Hammersmith and Fulham

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £284 see image for full details.
Outstanding

Filing History

24 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
5 October 2020Registered office address changed from C/O Henry Buckley Unit 7 River Brent Business Park Trumpers Way London W7 2QA to Unit 7 River Brent Business Park Trumpers Way London W7 2QA on 5 October 2020 (1 page)
14 September 2020Cessation of Henry Charles Buckley as a person with significant control on 14 September 2020 (1 page)
14 September 2020Termination of appointment of Henry Charles Buckley as a director on 14 September 2020 (1 page)
14 September 2020Appointment of Mr Valentin Preci as a director on 14 September 2020 (2 pages)
14 September 2020Termination of appointment of John Yaseen Harding as a director on 14 September 2020 (1 page)
15 May 2020Director's details changed for Mr John Yaseen Harding on 15 May 2020 (2 pages)
15 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
15 May 2020Director's details changed for Mr Henry Charles Buckley on 15 May 2020 (2 pages)
20 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
24 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
18 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 January 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
27 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
27 July 2017Notification of Henry Charles Buckley as a person with significant control on 6 April 2017 (2 pages)
27 July 2017Notification of Henry Charles Buckley as a person with significant control on 6 April 2017 (2 pages)
27 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 July 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
29 July 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
25 July 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
25 July 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 December 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
6 December 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
26 July 2013Register inspection address has been changed from C/O Henry Buckley Unit 31 Town Mead Business Centre William Morris Way Fulham London SW6 2SZ England (1 page)
26 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
26 July 2013Director's details changed for Mr John Yaseen Harding on 1 April 2011 (2 pages)
26 July 2013Register inspection address has been changed from C/O Henry Buckley Unit 31 Town Mead Business Centre William Morris Way Fulham London SW6 2SZ England (1 page)
26 July 2013Director's details changed for Mr John Yaseen Harding on 1 April 2011 (2 pages)
26 July 2013Director's details changed for Mr John Yaseen Harding on 1 April 2011 (2 pages)
26 July 2013Director's details changed for Mr Henry Charles Buckley on 30 March 2012 (2 pages)
26 July 2013Director's details changed for Mr Henry Charles Buckley on 30 March 2012 (2 pages)
26 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
25 July 2013Registered office address changed from Unit 40 Town Mead Business Centre William Morris Way London SW6 2SZ England on 25 July 2013 (1 page)
25 July 2013Registered office address changed from C/O Henry Buckley Unit 7 River Brent Business Park Trumpers Way London W7 2QA England on 25 July 2013 (1 page)
25 July 2013Registered office address changed from C/O Henry Buckley Unit 7 River Brent Business Park Trumpers Way London W7 2QA England on 25 July 2013 (1 page)
25 July 2013Registered office address changed from Unit 40 Town Mead Business Centre William Morris Way London SW6 2SZ England on 25 July 2013 (1 page)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 June 2012Registered office address changed from C/O Henry Buckley Unit 31 Town Mead Business Centre William Morris Way Fulham London SW6 2SZ United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from Unit 40 Town Mead Business Centre William Morris Way London SW6 2SZ England on 28 June 2012 (1 page)
28 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
28 June 2012Registered office address changed from Unit 40 Town Mead Business Centre William Morris Way London SW6 2SZ England on 28 June 2012 (1 page)
28 June 2012Registered office address changed from C/O Henry Buckley Unit 31 Town Mead Business Centre William Morris Way Fulham London SW6 2SZ United Kingdom on 28 June 2012 (1 page)
28 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
9 August 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
9 August 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
21 June 2011Director's details changed for Mr John Yaseen Harding on 7 May 2011 (2 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for Mr John Yaseen Harding on 7 May 2011 (2 pages)
21 June 2011Director's details changed for Mr John Yaseen Harding on 7 May 2011 (2 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for Mr John Yaseen Harding on 7 May 2011 (2 pages)
21 June 2011Director's details changed for Mr John Yaseen Harding on 7 May 2011 (2 pages)
21 June 2011Register inspection address has been changed from C/O Henry Buckley Unit 21, Town Mead Business Centre William Morris Way Fulham London SW6 2SZ England (1 page)
21 June 2011Registered office address changed from C/O Henry Buckley Unit 21 Town Mead Business Centre William Morris Way Fulham London SW6 2SZ England on 21 June 2011 (1 page)
21 June 2011Registered office address changed from C/O Henry Buckley Unit 21 Town Mead Business Centre William Morris Way Fulham London SW6 2SZ England on 21 June 2011 (1 page)
21 June 2011Director's details changed for Mr Henry Charles Buckley on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Mr John Yaseen Harding on 7 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Henry Charles Buckley on 21 June 2011 (2 pages)
21 June 2011Register inspection address has been changed from C/O Henry Buckley Unit 21, Town Mead Business Centre William Morris Way Fulham London SW6 2SZ England (1 page)
15 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
18 June 2010Registered office address changed from Unit 21 Townmead Business Centre London London SW6 2SZ on 18 June 2010 (1 page)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
18 June 2010Registered office address changed from Unit 21 Townmead Business Centre London London SW6 2SZ on 18 June 2010 (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Mr John Yaseen Harding on 13 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Henry Charles Buckley on 13 June 2010 (2 pages)
17 June 2010Director's details changed for Mr John Yaseen Harding on 13 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Henry Charles Buckley on 13 June 2010 (2 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
3 March 2010Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page)
3 March 2010Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page)
3 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
7 August 2009Company name changed buckhard LTD\certificate issued on 07/08/09 (2 pages)
7 August 2009Company name changed buckhard LTD\certificate issued on 07/08/09 (2 pages)
30 July 2009Registered office changed on 30/07/2009 from, unit 21 town mead business center, william morris way fulham, london, SW6 2SZ (1 page)
30 July 2009Registered office changed on 30/07/2009 from, unit 21 town mead business center, william morris way fulham, london, SW6 2SZ (1 page)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from, 30 benbow road, hammersmith, london, W6 0AG (1 page)
16 June 2009Registered office changed on 16/06/2009 from, 30 benbow road, hammersmith, london, W6 0AG (1 page)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 June 2008Incorporation (15 pages)
13 June 2008Incorporation (15 pages)