About

Registered Number: 04888606
Date of Incorporation: 04/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 6 Rainbow Street, Bilston, West Midlands, WV14 8SX

 

Founded in 2003, Jogle Couriers Ltd are based in Bilston, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of Jogle Couriers Ltd are listed as Waters, Gillian Margaret, Winsper, Richard Martin, Roobottom, Stephen Leslie, Waters, Christopher Patrick, Winsper, Richard Martin. Jogle Couriers Ltd is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Gillian Margaret 04 September 2003 - 1
WINSPER, Richard Martin 01 September 2018 - 1
ROOBOTTOM, Stephen Leslie 04 September 2003 14 October 2005 1
WATERS, Christopher Patrick 14 October 2005 27 November 2014 1
WINSPER, Richard Martin 14 October 2005 27 November 2014 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 19 March 2019
AP01 - Appointment of director 05 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 17 September 2015
AAMD - Amended Accounts 21 April 2015
AA - Annual Accounts 31 March 2015
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AR01 - Annual Return 08 September 2014
AAMD - Amended Accounts 18 March 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 24 September 2012
AAMD - Amended Accounts 18 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 09 September 2011
AAMD - Amended Accounts 14 June 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 21 September 2009
287 - Change in situation or address of Registered Office 16 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 21 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
225 - Change of Accounting Reference Date 26 October 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 20 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
363s - Annual Return 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
288c - Notice of change of directors or secretaries or in their particulars 25 November 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
287 - Change in situation or address of Registered Office 22 October 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.