Company NameSJM Logistics Services Limited
Company StatusDissolved
Company Number11189687
CategoryPrivate Limited Company
Incorporation Date6 February 2018(6 years, 2 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Stuart John Maddison
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed06 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG

Location

Registered Address15 Queens Avenue
Sunderland
SR6 8DL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 September 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 15 Queens Avenue Sunderland SR6 8DL on 6 September 2020 (1 page)
25 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 August 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
18 December 2019Change of details for Stuart John Maddison as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Stuart John Maddison on 18 December 2019 (2 pages)
4 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
4 July 2018Change of details for Stuart John Maddison as a person with significant control on 4 July 2018 (2 pages)
4 July 2018Director's details changed for Stuart John Maddison on 4 July 2018 (2 pages)
24 May 2018Change of details for Stuart John Maddison as a person with significant control on 24 May 2018 (2 pages)
24 May 2018Statement of capital following an allotment of shares on 18 May 2018
  • GBP 2
(3 pages)
24 May 2018Notification of Andrea Ellen Maddison as a person with significant control on 18 May 2018 (2 pages)
15 February 2018Director's details changed for Stuart John Maddison on 14 February 2018 (2 pages)
6 February 2018Incorporation
Statement of capital on 2018-02-06
  • GBP 1
(25 pages)
6 February 2018Incorporation
Statement of capital on 2018-02-06
  • GBP 1
(25 pages)