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