J D L Logistics Ltd

DataGardener
dissolved

J D L Logistics Ltd

06944868Private Limited With Share Capital

2Nd Floor 39 Bore Street, Lichfield, Staffordshire, WS136LZ
Incorporated

25/06/2009

Company Age

16 years

Directors

2

Employees

SIC Code

49410

Risk

Company Overview

Registration, classification & business activity

J D L Logistics Ltd (06944868) is a private limited with share capital incorporated on 25/06/2009 (16 years old) and registered in staffordshire, WS136LZ. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Incorporated 25/06/2009
WS136LZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

42
Gazette Dissolved Liquidation
Category:Gazette
Date:22-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-12-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:30-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-01-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:18-12-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-11-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:05-11-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:05-06-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:06-01-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:03-01-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:03-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-11-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2011
Termination Director Company With Name
Category:Officers
Date:11-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-03-2011
Capital Allotment Shares
Category:Capital
Date:28-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-09-2010
Legacy
Category:Mortgage
Date:17-07-2009
Incorporation Company
Category:Incorporation
Date:25-06-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date25/09/2014
Filing Date25/09/2013
Latest Accounts31/12/2012

Trading Addresses

45 Day'S Lane, Biddenham, Bedford, Bedfordshire, MK404AE
2Nd Floor 39 Bore Street, Lichfield, Staffordshire, WS136LZRegistered

Contact

2Nd Floor 39 Bore Street, Lichfield, Staffordshire, WS136LZ