About

Registered Number: 06452479
Date of Incorporation: 13/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Karro Food Group Limited Hugden Way, Norton Grove Industrial Estate, Norton Malton, North Yorkshire, YO17 9HG

 

Fjg Logistics Ltd was registered on 13 December 2007 and are based in Norton Malton in North Yorkshire, it has a status of "Active". There is only one director listed for Fjg Logistics Ltd in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SLATER, Clare Victoria 13 December 2007 03 January 2008 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
PSC05 - N/A 16 December 2019
AA01 - Change of accounting reference date 27 August 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 23 February 2018
CH01 - Change of particulars for director 23 February 2018
PSC07 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
PSC02 - N/A 25 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 December 2017
SH08 - Notice of name or other designation of class of shares 18 December 2017
TM02 - Termination of appointment of secretary 15 December 2017
AD01 - Change of registered office address 15 December 2017
RESOLUTIONS - N/A 13 December 2017
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 12 December 2017
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
AP01 - Appointment of director 12 December 2017
AP01 - Appointment of director 12 December 2017
TM02 - Termination of appointment of secretary 12 December 2017
MR04 - N/A 08 December 2017
MR04 - N/A 03 October 2017
AA - Annual Accounts 23 August 2017
MR04 - N/A 05 April 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 23 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2015
RESOLUTIONS - N/A 26 November 2014
SH08 - Notice of name or other designation of class of shares 26 November 2014
SH01 - Return of Allotment of shares 26 November 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 06 January 2014
SH01 - Return of Allotment of shares 23 September 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 23 December 2011
CH03 - Change of particulars for secretary 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH03 - Change of particulars for secretary 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 04 October 2010
MG01 - Particulars of a mortgage or charge 02 March 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH03 - Change of particulars for secretary 29 December 2009
CH01 - Change of particulars for director 29 December 2009
395 - Particulars of a mortgage or charge 05 September 2009
395 - Particulars of a mortgage or charge 18 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 27 February 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
NEWINC - New incorporation documents 13 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2010 Fully Satisfied

N/A

Debenture 20 August 2009 Fully Satisfied

N/A

Debenture 10 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.