Company NameH & J Logistics Limited
DirectorsMichael Ian Berry and Adam William Fever
Company StatusActive
Company Number08055221
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 51210Freight air transport
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Ian Berry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Mill Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BJ
Director NameMr Adam William Fever
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Horton Road
Staines-Upon-Thames
Middlesex
TW19 6BJ
Secretary NameMrs Gail Louise Heather
StatusCurrent
Appointed19 August 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressUnit 1 The Mill Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BJ
Director NameMr Harpreet Singh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2014(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 1 The Mill Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BJ

Location

Registered AddressThe Old Forge High Street
Stanwell
Staines-Upon-Thames
TW19 7JR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London

Shareholders

100 at £1Michael Berry & Harpreet Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£8,425
Cash£6,835
Current Liabilities£155,602

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Filing History

3 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
3 March 2023Registered office address changed from Unit 1 the Mill Horton Road Stanwell Moor Staines Middlesex TW19 6BJ to The Old Forge High Street Stanwell Staines-upon-Thames TW19 7JR on 3 March 2023 (1 page)
4 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
20 August 2021Appointment of Mrs Gail Louise Heather as a secretary on 19 August 2021 (2 pages)
20 April 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
23 March 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
12 March 2021Cessation of Michael Ian Berry as a person with significant control on 8 March 2021 (1 page)
10 March 2021Cessation of Harpreet Singh as a person with significant control on 8 March 2021 (1 page)
10 March 2021Termination of appointment of Harpreet Singh as a director on 8 March 2021 (1 page)
10 March 2021Notification of Olympex Holdings Ltd as a person with significant control on 8 March 2021 (2 pages)
7 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
16 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
14 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
19 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
29 September 2016Sub-division of shares on 25 March 2016 (4 pages)
29 September 2016Sub-division of shares on 25 March 2016 (4 pages)
9 August 2016Appointment of Mr Adam William Fever as a director on 1 August 2016 (2 pages)
9 August 2016Appointment of Mr Adam William Fever as a director on 1 August 2016 (2 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 February 2015Registered office address changed from Solo House the Courtyard, London Road Horsham West Sussex RH12 1AT to Unit 1 the Mill Horton Road Stanwell Moor Staines Middlesex TW19 6BJ on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Solo House the Courtyard, London Road Horsham West Sussex RH12 1AT to Unit 1 the Mill Horton Road Stanwell Moor Staines Middlesex TW19 6BJ on 17 February 2015 (1 page)
17 February 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
17 February 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
17 February 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
3 February 2015Appointment of Mr Harpreet Singh as a director on 2 November 2014 (2 pages)
3 February 2015Appointment of Mr Harpreet Singh as a director on 2 November 2014 (2 pages)
3 February 2015Appointment of Mr Harpreet Singh as a director on 2 November 2014 (2 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 July 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
3 July 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)