Company NameJJ Transport & Logistics Ltd
DirectorReginald Johnson
Company StatusActive - Proposal to Strike off
Company Number07327404
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)

Business Activity

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

Director

Director NameReginald Johnson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2010(same day as company formation)
RoleDriver
Country of ResidenceGb-Eng
Correspondence Address2nd Floor Harbour Exchange Square
Poplar
London
E14 9GE

Location

Registered Address2nd Floor Harbour Exchange Square
Poplar
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

100 at £1Reginald Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£2,139
Current Liabilities£2,139

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Next Accounts Due30 April 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due10 August 2016 (overdue)

Filing History

29 July 2016Compulsory strike-off action has been suspended (1 page)
29 July 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
26 November 2015Compulsory strike-off action has been suspended (1 page)
26 November 2015Compulsory strike-off action has been suspended (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Limited 2nd Floor Harbour Exchange Square Poplar London E14 9GE on 23 July 2015 (1 page)
23 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Limited 2nd Floor Harbour Exchange Square Poplar London E14 9GE on 23 July 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 26 January 2015 (1 page)
26 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 26 January 2015 (1 page)
30 July 2014Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 30 July 2014 (1 page)
30 July 2014Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 30 July 2014 (1 page)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 June 2014Registered office address changed from Centurion House the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Centurion House the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 30 June 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
15 September 2010Registered office address changed from Unit 6 Oak House Waterside South Lincooln Lincolnshire LN5 7FB England on 15 September 2010 (1 page)
15 September 2010Registered office address changed from Unit 6 Oak House Waterside South Lincooln Lincolnshire LN5 7FB England on 15 September 2010 (1 page)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)