This company is commonly known as Jacobstowe Logistics Ltd. The company was founded 11 years ago and was given the registration number 08933697. The firm's registered office is in BOLTON. You can find them at 57 Alexandria Drive, , Bolton, Westhoughton. This company's SIC code is 49410 - Freight transport by road.
Name | : | JACOBSTOWE LOGISTICS LTD |
---|---|---|
Company Number | : | 08933697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2014 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Alexandria Drive, Bolton, Westhoughton, England, BL5 3HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 29 June 2022 | Active |
57 Alexandria Drive, Bolton, United Kingdom, BL5 3HF | Director | 20 August 2020 | Active |
35, Riverside Close, Whitley, Coventry, United Kingdom, CV3 4AT | Director | 18 April 2014 | Active |
1a, Summer Road, Acocks Green, Birmingham, United Kingdom, B27 7UT | Director | 13 April 2016 | Active |
473 Halifax Road, Liversedge, United Kingdom, WF15 8HU | Director | 09 July 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 March 2014 | Active |
11, Sea View, Black Hall, Hartlepool, United Kingdom, TS27 4AX | Director | 23 September 2015 | Active |
2 Water Mill Court, Oakworth, Keighley, United Kingdom, BD22 0QF | Director | 18 March 2019 | Active |
48 Prince Edward Avenue, Oldham, United Kingdom, OL4 3EF | Director | 28 January 2020 | Active |
26, Cranbourne Avenue, Plymouth, United Kingdom, PL4 8RT | Director | 13 January 2016 | Active |
4 Ryman Court, Stag Lane, Chorleywood, Rickmansworth, United Kingdom, WD3 5HN | Director | 17 September 2018 | Active |
114, Hamels Drive, Hertford, United Kingdom, SG13 7SW | Director | 26 November 2015 | Active |
75, Bellevue Road, Banff, United Kingdom, AB45 1BY | Director | 14 August 2015 | Active |
53 Acresgate Court, Liverpool, United Kingdom, L25 4UF | Director | 13 October 2017 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 29 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Alan Bennett | ||
Notified on | : | 20 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57 Alexandria Drive, Bolton, United Kingdom, BL5 3HF |
Nature of control | : |
|
Mr Tanvir Kharal | ||
Notified on | : | 28 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48 Prince Edward Avenue, Oldham, United Kingdom, OL4 3EF |
Nature of control | : |
|
Mr Andrew Edward Clark | ||
Notified on | : | 09 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 473 Halifax Road, Liversedge, United Kingdom, WF15 8HU |
Nature of control | : |
|
Mr Scott Jones | ||
Notified on | : | 18 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Water Mill Court, Oakworth, Keighley, United Kingdom, BD22 0QF |
Nature of control | : |
|
Mr Jamie Trevor Lee | ||
Notified on | : | 17 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Ryman Court, Stag Lane, Chorleywood, Rickmansworth, United Kingdom, WD3 5HN |
Nature of control | : |
|
Mr Ilia Tzavara | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | Greek |
Country of residence | : | United Kingdom |
Address | : | 53 Acresgate Court, Liverpool, United Kingdom, L25 4UF |
Nature of control | : |
|
James Briggs | ||
Notified on | : | 13 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53 Acresgate Court, Liverpool, United Kingdom, L25 4UF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.