About

Registered Number: 08172081
Date of Incorporation: 08/08/2012 (11 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2020 (4 years and 1 month ago)
Registered Address: Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Jhp Logistics Ltd was founded on 08 August 2012. Currently we aren't aware of the number of employees at the the company. The business has 3 directors listed as Price, David Anthony, Jeffs, Richard, Humphries, James Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, David Anthony 08 August 2012 - 1
HUMPHRIES, James Michael 08 August 2012 19 December 2012 1
Secretary Name Appointed Resigned Total Appointments
JEFFS, Richard 08 August 2012 19 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2020
LIQ14 - N/A 02 December 2019
LIQ03 - N/A 24 September 2019
AD01 - Change of registered office address 03 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
RESOLUTIONS - N/A 30 July 2018
LIQ02 - N/A 30 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2018
PSC04 - N/A 05 January 2018
PSC04 - N/A 05 January 2018
CH01 - Change of particulars for director 05 January 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 31 May 2017
SH08 - Notice of name or other designation of class of shares 30 March 2017
RESOLUTIONS - N/A 20 March 2017
CS01 - N/A 12 September 2016
AD01 - Change of registered office address 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 14 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2014
SH01 - Return of Allotment of shares 02 July 2014
AP01 - Appointment of director 14 March 2014
AD01 - Change of registered office address 29 November 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 04 September 2013
TM01 - Termination of appointment of director 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
NEWINC - New incorporation documents 08 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.