UKBizDB.co.uk

JACOBSTOWE LOGISTICS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:57 Alexandria Drive, Bolton, Westhoughton, England, BL5 3HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director29 June 2022Active
57 Alexandria Drive, Bolton, United Kingdom, BL5 3HF

Director20 August 2020Active
35, Riverside Close, Whitley, Coventry, United Kingdom, CV3 4AT

Director18 April 2014Active
1a, Summer Road, Acocks Green, Birmingham, United Kingdom, B27 7UT

Director13 April 2016Active
473 Halifax Road, Liversedge, United Kingdom, WF15 8HU

Director09 July 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 March 2014Active
11, Sea View, Black Hall, Hartlepool, United Kingdom, TS27 4AX

Director23 September 2015Active
2 Water Mill Court, Oakworth, Keighley, United Kingdom, BD22 0QF

Director18 March 2019Active
48 Prince Edward Avenue, Oldham, United Kingdom, OL4 3EF

Director28 January 2020Active
26, Cranbourne Avenue, Plymouth, United Kingdom, PL4 8RT

Director13 January 2016Active
4 Ryman Court, Stag Lane, Chorleywood, Rickmansworth, United Kingdom, WD3 5HN

Director17 September 2018Active
114, Hamels Drive, Hertford, United Kingdom, SG13 7SW

Director26 November 2015Active
75, Bellevue Road, Banff, United Kingdom, AB45 1BY

Director14 August 2015Active
53 Acresgate Court, Liverpool, United Kingdom, L25 4UF

Director13 October 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.