Company NameAJ Logistic Consultants Ltd.
DirectorJames Sampson Mo
Company StatusActive
Company Number10672577
CategoryPrivate Limited Company
Incorporation Date15 March 2017(7 years ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr James Sampson Mo
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Benton House, Benton Business Park Bellway
Whitley Road
Newcastle Upon Tyne
NE12 9SW
Director NameMrs Andrea Marie Hardy
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(same day as company formation)
RoleLead Courier
Country of ResidenceEngland
Correspondence Address10 Phoenix Road
Washington
NE38 0AD
Director NameMrs Kelly Victoria Mo
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(same day as company formation)
RoleLead Courier
Country of ResidenceEngland
Correspondence Address10 Phoenix Road
Washington
NE38 0AD
Director NameMr Alan Hardy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Benton House, Benton Business Park Bellway
Whitley Road
Newcastle Upon Tyne
NE12 9SW

Location

Registered AddressUnit 4 Benton House, Benton Business Park Bellway Industrial Estate
Whitley Road
Newcastle Upon Tyne
NE12 9SW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
26 April 2023Director's details changed for Mr James Sampson Mo on 26 April 2023 (2 pages)
26 April 2023Elect to keep the directors' residential address register information on the public register (1 page)
27 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 October 2021Termination of appointment of Alan Hardy as a director on 12 October 2021 (1 page)
15 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
2 March 2021Registered office address changed from 10 Phoenix Road Washington NE38 0AD England to Unit 4 Benton House, Benton Business Park Bellway Industrial Estate Whitley Road Newcastle upon Tyne NE12 9SW on 2 March 2021 (1 page)
24 March 2020Compulsory strike-off action has been discontinued (1 page)
23 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
23 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 March 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
11 September 2017Director's details changed for Mr Alan Hardy on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Alan Hardy on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr James Sampson Mo on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr James Sampson Mo on 11 September 2017 (2 pages)
19 April 2017Termination of appointment of Kelly Victoria Mo as a director on 10 April 2017 (1 page)
19 April 2017Termination of appointment of Kelly Victoria Mo as a director on 10 April 2017 (1 page)
19 April 2017Termination of appointment of Andrea Marie Hardy as a director on 10 April 2017 (1 page)
19 April 2017Termination of appointment of Andrea Marie Hardy as a director on 10 April 2017 (1 page)
15 March 2017Incorporation
Statement of capital on 2017-03-15
  • GBP 25
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
15 March 2017Incorporation
Statement of capital on 2017-03-15
  • GBP 25
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)