-
T J G LOGISTICS LIMITED - 9 Princewood Road, Earlstrees Industrial Estate, Corby, NN17 4AP, United Kingdom
Company Information
- Company registration number
- 07000335
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 9 Princewood Road
- Earlstrees Industrial Estate
- Corby
- NN17 4AP
- England 9 Princewood Road, Earlstrees Industrial Estate, Corby, NN17 4AP, England UK
Management
- Managing Directors
- WISE, Graham Peter
- ZAJAC, Marcin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-08-25
- Age Of Company 2009-08-25 14 years
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- -
- Mr Graham Peter Wise
- Mr Marcin Zajac
- Mr Marcin Zajac
- Wise Logistics Investments Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Last Return Made Up To:
- 2012-08-25
- Annual Return
- Due Date: 2021-03-15
- Last Date: 2020-02-01
-
T J G LOGISTICS LIMITED Company Description
- T J G LOGISTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 07000335. Its current trading status is "live". It was registered 2009-08-25. It has declared SIC or NACE codes as "49410". It has 2 directors The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-08-25.It can be contacted at 9 Princewood Road .
Get T J G LOGISTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: T J G Logistics Limited - 9 Princewood Road, Earlstrees Industrial Estate, Corby, NN17 4AP, United Kingdom
- 2009-08-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for T J G LOGISTICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-21) - MR01
-
confirmation-statement-with-no-updates (2020-02-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-11) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-09) - AD01
-
legacy (2019-04-03) - RP04CS01
-
notification-of-a-person-with-significant-control (2019-03-11) - PSC02
-
legacy (2019-03-11) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-05-24) - AA
-
confirmation-statement-with-no-updates (2018-08-21) - CS01
-
notification-of-a-person-with-significant-control (2018-08-21) - PSC01
-
cessation-of-a-person-with-significant-control (2018-08-21) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-05-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-06) - AD01
-
confirmation-statement-with-no-updates (2017-09-06) - CS01
-
appoint-person-director-company-with-name-date (2017-11-13) - AP01
-
termination-director-company-with-name-termination-date (2017-11-13) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-04-06) - AA
-
confirmation-statement-with-updates (2016-09-07) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-07) - AD01
-
appoint-person-director-company-with-name-date (2016-03-03) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-03-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-21) - AR01
-
termination-secretary-company-with-name-termination-date (2015-01-12) - TM02
-
termination-director-company-with-name-termination-date (2015-01-12) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-08) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-04-01) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-14) - AR01
-
change-person-director-company-with-change-date (2013-10-14) - CH01
-
accounts-with-accounts-type-total-exemption-full (2013-06-27) - AA
-
change-registered-office-address-company-with-date-old-address (2013-06-17) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-18) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-03-08) - AP01
-
change-account-reference-date-company-previous-extended (2011-04-07) - AA01
-
capital-allotment-shares (2011-04-28) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-23) - AA
keyboard_arrow_right 2010
-
legacy (2010-12-24) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-09) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-08-25) - NEWINC
-
change-person-director-company-with-change-date (2009-10-29) - CH01
-
change-person-secretary-company-with-change-date (2009-10-27) - CH03
-
change-person-director-company-with-change-date (2009-10-27) - CH01