About

Registered Number: 06543807
Date of Incorporation: 26/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Eldo House, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR

 

Sjh Logistics Ltd was registered on 26 March 2008 with its registered office in Suffolk. There are 5 directors listed for Sjh Logistics Ltd at Companies House. We do not know the number of employees at Sjh Logistics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINGSON, Jennifer Louise 21 April 2015 - 1
HUTCHINGSON, Simon James 26 March 2008 - 1
COMPANY DIRECTORS LIMITED 26 March 2008 26 March 2008 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINGSON, Jennifer 26 March 2008 - 1
TEMPLE SECRETARIES LIMITED 26 March 2008 26 March 2008 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 22 March 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 01 April 2019
MR01 - N/A 20 March 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 31 January 2018
PSC04 - N/A 25 January 2018
CH03 - Change of particulars for secretary 25 January 2018
PSC04 - N/A 25 January 2018
CH01 - Change of particulars for director 19 December 2017
CH01 - Change of particulars for director 19 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 12 February 2016
AA - Annual Accounts 15 May 2015
AP01 - Appointment of director 05 May 2015
AR01 - Annual Return 13 April 2015
AA01 - Change of accounting reference date 16 October 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 07 April 2014
AR01 - Annual Return 03 April 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 07 February 2011
CH01 - Change of particulars for director 01 February 2011
CH03 - Change of particulars for secretary 09 August 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 31 March 2009
225 - Change of Accounting Reference Date 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.