About

Registered Number: 03670157
Date of Incorporation: 19/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Unit 0 Rosier Business Park, Coneyhurst Road, Billingshurst, RH14 9DE,

 

Established in 1998, P J Logistics Ltd are based in Billingshurst. We don't know the number of employees at the business. Lamley, Mark Robert, Lamley, Sally, Steele, Ian George, Stevens, Margaret are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMLEY, Mark Robert 19 November 1998 - 1
LAMLEY, Sally 19 November 1998 - 1
STEELE, Ian George 01 December 2009 - 1
STEVENS, Margaret 19 November 1998 01 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 18 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 24 November 2017
AD01 - Change of registered office address 11 April 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 12 September 2013
TM01 - Termination of appointment of director 07 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 28 October 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 12 January 2011
AR01 - Annual Return 14 January 2010
AP01 - Appointment of director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 14 January 2010
287 - Change in situation or address of Registered Office 21 September 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 26 November 2007
AA - Annual Accounts 23 April 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 07 December 2006
395 - Particulars of a mortgage or charge 21 April 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 07 December 2004
287 - Change in situation or address of Registered Office 08 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 05 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 19 January 2000
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
NEWINC - New incorporation documents 19 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2006 Outstanding

N/A

Rent deposit deed 20 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.