UKBizDB.co.uk

P J LOGISTICS LIMITED

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

This company is commonly known as P J Logistics Limited. The company was founded 25 years ago and was given the registration number 03670157. The firm's registered office is in BILLINGSHURST. You can find them at Unit 0 Rosier Business Park, Coneyhurst Road, Billingshurst, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:P J LOGISTICS LIMITED
Company Number:03670157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 0 Rosier Business Park, Coneyhurst Road, Billingshurst, England, RH14 9DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Benfield Way, Portslade, Brighton, BN41 2DA

Secretary19 November 1998Active
Unit 0, Rosier Business Park, Coneyhurst Road, Billingshurst, England, RH14 9DE

Director19 November 1998Active
18 Benfield Way, Portslade, Brighton, BN41 2DA

Director19 November 1998Active
Unit 0, Rosier Business Park, Coneyhurst Road, Billingshurst, England, RH14 9DE

Director01 December 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 November 1998Active
32 Brasslands Drive, Portslade, Brighton, BN41 2PN

Director19 November 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 November 1998Active

People with Significant Control

Mr Mark Robert Lamley
Notified on:19 November 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Unit 0, Rosier Business Park, Billingshurst, England, RH14 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Lamley
Notified on:16 November 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Unit 0, Rosier Business Park, Billingshurst, England, RH14 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Address

Change registered office address company with date old address new address.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2013-11-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-12Accounts

Accounts with accounts type total exemption small.

Download
2013-01-07Officers

Termination director company with name.

Download
2012-12-12Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.