Warning: file_put_contents(c/95bf24d6f4375777b1a15cde55091555.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pjc Logistics Specialists Limited, EX16 6NL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PJC LOGISTICS SPECIALISTS LIMITED

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

This company is commonly known as Pjc Logistics Specialists Limited. The company was founded 14 years ago and was given the registration number 07035659. The firm's registered office is in TIVERTON. You can find them at 18 Newport Street, , Tiverton, Devon. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PJC LOGISTICS SPECIALISTS LIMITED
Company Number:07035659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2009
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:18 Newport Street, Tiverton, Devon, England, EX16 6NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Newport Street, Tiverton, England, EX16 6NL

Director20 September 2021Active
18, Newport Street, Tiverton, England, EX16 6NL

Secretary13 March 2020Active
9, Perserverance Works, Kingsland Road, London, E2 8DD

Secretary30 September 2009Active
13, Goaman Park, Hartland, Bideford, EX39 6DF

Director30 September 2009Active
13, Goaman Park, Hartland, Bideford, EX39 6DF

Director30 September 2009Active
11, Rooks Way, Tiverton, EX16 6UG

Director30 September 2009Active
11, Rooks Way, Tiverton, EX16 6UG

Director30 September 2009Active
51, Exchange House, Crouch End Hill, London, N8 8DF

Director30 September 2009Active

People with Significant Control

Mrs Kylie Louise Baird
Notified on:06 August 2022
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:18, Newport Street, Tiverton, England, EX16 6NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Executors Of Grahame Baird
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:18, Newport Street, Tiverton, England, EX16 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Susan Ann Snow
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:18, Newport Street, Tiverton, England, EX16 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr David Thomas Snow
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:18, Newport Street, Tiverton, England, EX16 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Officers

Termination secretary company with name termination date.

Download
2020-04-03Officers

Appoint person secretary company with name date.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Persons with significant control

Change to a person with significant control.

Download
2017-10-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.