About

Registered Number: 06358710
Date of Incorporation: 03/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 7 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3DA

 

M.J.B Logistics Services Ltd was founded on 03 September 2007, it has a status of "Active". The companies directors are Bell, Joanne, Bell, Joanne, Bell, Michael, Boynton, Anthony James, Whittaker, Steve. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Joanne 09 March 2017 - 1
BELL, Michael 31 March 2008 09 March 2017 1
BOYNTON, Anthony James 04 August 2008 31 March 2009 1
WHITTAKER, Steve 01 February 2009 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
BELL, Joanne 31 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 13 March 2017
TM01 - Termination of appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 15 September 2015
AD04 - Change of location of company records to the registered office 15 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2014
TM01 - Termination of appointment of director 21 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 September 2013
CH03 - Change of particulars for secretary 04 September 2013
AD04 - Change of location of company records to the registered office 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 27 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 28 June 2011
SH01 - Return of Allotment of shares 24 June 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 20 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2009
AA - Annual Accounts 01 July 2009
287 - Change in situation or address of Registered Office 11 May 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
287 - Change in situation or address of Registered Office 12 March 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
363a - Annual Return 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
CERTNM - Change of name certificate 08 April 2008
NEWINC - New incorporation documents 03 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.