Company NameAJCS Logistics Ltd
DirectorIngrid Amanda Clarke
Company StatusActive
Company Number11319127
CategoryPrivate Limited Company
Incorporation Date19 April 2018(6 years ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMiss Ingrid Amanda Clarke
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court Herald Drive
Crewe
CW1 6EA
Director NameMrs Heather Jane Carter
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7-9 Macon Court Herald Drive
Crewe
CW1 6EA

Location

Registered Address7-9 Macon Court Herald Drive
Crewe
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

3 July 2018Delivered on: 7 July 2018
Persons entitled: Genesis Asset Finance LTD

Classification: A registered charge
Outstanding

Filing History

24 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
18 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
2 July 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
28 June 2021Change of details for Miss Ingrid Amanda Robson as a person with significant control on 21 March 2020 (2 pages)
21 June 2021Change of details for Miss Ingrid Amanda Robson as a person with significant control on 21 March 2020 (2 pages)
18 June 2021Director's details changed for Miss Ingrid Amanda Robson on 21 March 2020 (2 pages)
17 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
14 May 2021Change of details for Miss Ingrid Amanda Robson as a person with significant control on 15 July 2020 (2 pages)
22 August 2020Satisfaction of charge 113191270001 in full (3 pages)
23 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
8 July 2020Director's details changed for Miss Ingrid Amanda Robson on 4 July 2020 (2 pages)
15 May 2020Compulsory strike-off action has been discontinued (1 page)
14 May 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
9 September 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
9 October 2018Termination of appointment of Heather Jane Carter as a director on 8 June 2018 (1 page)
7 July 2018Registration of charge 113191270001, created on 3 July 2018 (20 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
4 July 2018Appointment of Mrs Heather Jane Carter as a director on 7 June 2018 (2 pages)
4 July 2018Registered office address changed from 7-9 Herald Drive Crewe CW1 6EA United Kingdom to 7-9 Macon Court Herald Drive Crewe CW1 6EA on 4 July 2018 (1 page)
4 July 2018Registered office address changed from 137 Richmond Road Crewe CW1 4AX United Kingdom to 7-9 Herald Drive Crewe CW1 6EA on 4 July 2018 (1 page)
4 July 2018Change of details for Miss Ingrid Amanda Robson as a person with significant control on 7 June 2018 (2 pages)
19 April 2018Incorporation
Statement of capital on 2018-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)