Company NameJJP Logistics Limited
Company StatusDissolved
Company Number07136633
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameJaroslaw Puzniak
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityPolish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Nancroft Mount
Leeds
West Yorkshire
LS12 2DG

Location

Registered AddressSuite 10 Joseph's Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£14,317
Cash£2,588
Current Liabilities£59,318

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 December 2023Final Gazette dissolved following liquidation (1 page)
5 September 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
10 January 2023Liquidators' statement of receipts and payments to 27 October 2022 (11 pages)
25 November 2021Liquidators' statement of receipts and payments to 27 October 2021 (13 pages)
3 February 2021Liquidators' statement of receipts and payments to 27 October 2020 (15 pages)
10 December 2019Liquidators' statement of receipts and payments to 27 October 2019 (17 pages)
8 December 2018Liquidators' statement of receipts and payments to 27 October 2018 (19 pages)
10 August 2018Registered office address changed from Suite E12 Joseph's Well Westgate Leeds LS3 1AB to Suite 10 Joseph's Well Westgate Leeds LS3 1AB on 10 August 2018 (2 pages)
15 November 2017Liquidators' statement of receipts and payments to 27 October 2017 (13 pages)
15 November 2017Liquidators' statement of receipts and payments to 27 October 2017 (13 pages)
25 November 2016Liquidators' statement of receipts and payments to 27 October 2016 (11 pages)
25 November 2016Liquidators' statement of receipts and payments to 27 October 2016 (11 pages)
17 December 2015Liquidators statement of receipts and payments to 27 October 2015 (12 pages)
17 December 2015Liquidators' statement of receipts and payments to 27 October 2015 (12 pages)
17 December 2015Liquidators' statement of receipts and payments to 27 October 2015 (12 pages)
6 November 2014Registered office address changed from 34 Murray Way Leeds LS10 4GA England to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 34 Murray Way Leeds LS10 4GA England to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 34 Murray Way Leeds LS10 4GA England to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 6 November 2014 (2 pages)
5 November 2014Statement of affairs with form 4.19 (6 pages)
5 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Statement of affairs with form 4.19 (6 pages)
5 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-28
(1 page)
5 November 2014Appointment of a voluntary liquidator (1 page)
15 July 2014Registered office address changed from 22 Nancroft Mount Leeds West Yorkshire LS12 2DG to 34 Murray Way Leeds LS10 4GA on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 22 Nancroft Mount Leeds West Yorkshire LS12 2DG to 34 Murray Way Leeds LS10 4GA on 15 July 2014 (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
24 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (21 pages)
28 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (21 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)