Company NameWarranty Logistics Jv One Limited
DirectorsRobert James Clark and Nicholas Scott Howard
Company StatusActive
Company Number07495017
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert James Clark
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63/66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
Director NameMr Nicholas Scott Howard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63/66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
Director NameMr David Andrew Brock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS

Location

Registered Address63/66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,213
Current Liabilities£1,215

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
19 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
20 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
30 March 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
25 February 2021Micro company accounts made up to 28 February 2020 (6 pages)
10 February 2021Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
19 January 2021Register inspection address has been changed to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ (1 page)
19 January 2021Register(s) moved to registered inspection location Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ (1 page)
14 September 2020Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 14 September 2020 (1 page)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
16 July 2019Termination of appointment of David Andrew Brock as a director on 26 June 2019 (1 page)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
29 November 2018Appointment of Mr Nicholas Scott Howard as a director on 29 November 2018 (2 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 June 2014Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page)
3 June 2014Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page)
3 June 2014Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
8 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
31 January 2012Current accounting period extended from 31 January 2012 to 28 February 2012 (1 page)
31 January 2012Current accounting period extended from 31 January 2012 to 28 February 2012 (1 page)
27 January 2012Registered office address changed from 30-33 Minories London London EC3N 1PE England on 27 January 2012 (1 page)
27 January 2012Registered office address changed from 30-33 Minories London London EC3N 1PE England on 27 January 2012 (1 page)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
11 April 2011Director's details changed for Mr Robert James Clark on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Robert James Clark on 11 April 2011 (2 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)