Company NameJ.R. Translogistics Ltd
DirectorCostel-Ioan Szekely
Company StatusLiquidation
Company Number10482286
CategoryPrivate Limited Company
Incorporation Date16 November 2016(7 years, 5 months ago)
Previous NameGabristar Ltd

Business Activity

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

Directors

Director NameMr Costel-Ioan Szekely
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityRomanian
StatusCurrent
Appointed01 August 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 38 Bittacy Hill
London
NW7 1HY
Director NameMr Ionel- Nicusor Gabrian
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityRomanian
StatusResigned
Appointed16 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Beehive Lane
Ilford
IG4 5EE

Location

Registered Address124-128 City Road, London City Road
Capital Office
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return5 August 2022 (1 year, 8 months ago)
Next Return Due19 August 2023 (overdue)

Filing History

21 November 2023Registered office address changed from Flat 38 Bittacy Hill London NW7 1HY England to 124-128 City Road, London City Road Capital Office London EC1V 2NX on 21 November 2023 (1 page)
24 May 2023Order of court to wind up (2 pages)
30 November 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
16 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
8 September 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
1 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
(3 pages)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
5 August 2020Termination of appointment of Ionel- Nicusor Gabrian as a director on 1 August 2020 (1 page)
5 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
5 August 2020Cessation of Ionel Nicusor Gabrian as a person with significant control on 1 August 2020 (1 page)
5 August 2020Appointment of Mr Costel-Ioan Szekely as a director on 1 August 2020 (2 pages)
5 August 2020Registered office address changed from 160 Beehive Lane Ilford IG4 5EE United Kingdom to Flat 38 Bittacy Hill London NW7 1HY on 5 August 2020 (1 page)
5 August 2020Notification of Costel-Ioan Szekely as a person with significant control on 1 August 2020 (2 pages)
13 March 2020Previous accounting period extended from 30 November 2019 to 28 February 2020 (1 page)
21 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 30 November 2018 (2 pages)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
14 December 2017Notification of Ionel Nicusor Gabrian as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Notification of Ionel Nicusor Gabrian as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
8 December 2017Micro company accounts made up to 30 November 2017 (2 pages)
8 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
8 December 2017Micro company accounts made up to 30 November 2017 (2 pages)
8 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
9 January 2017Director's details changed for Mr Ionel- Nicusor Gabrian on 6 January 2017 (2 pages)
9 January 2017Director's details changed for Mr Ionel- Nicusor Gabrian on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Ionel Nicusor Gabrian on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Ionel Nicusor Gabrian on 6 January 2017 (2 pages)
16 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-16
  • GBP 1
(30 pages)
16 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-16
  • GBP 1
(30 pages)