SPEEDY SERVICES SOUTHERN UK LIMITED
BEDFORDSHIRE JON HAIGH (1) LIMITED CJ'S LOGISTICS SOLUTIONS (FRANCHISING) LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1EX

Company number 04344125
Status Active
Incorporation Date 21 December 2001
Company Type Private Limited Company
Address 59 UNION STREET, DUNSTABLE, BEDFORDSHIRE, LU6 1EX
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-20 GBP 2 . The most likely internet sites of SPEEDY SERVICES SOUTHERN UK LIMITED are www.speedyservicessouthernuk.co.uk, and www.speedy-services-southern-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Speedy Services Southern Uk Limited is a Private Limited Company. The company registration number is 04344125. Speedy Services Southern Uk Limited has been working since 21 December 2001. The present status of the company is Active. The registered address of Speedy Services Southern Uk Limited is 59 Union Street Dunstable Bedfordshire Lu6 1ex. The company`s financial liabilities are £30.18k. It is £21.19k against last year. The cash in hand is £116.01k. It is £91.79k against last year. And the total assets are £151.6k, which is £89.79k against last year. HAIGH, Karen is a Secretary of the company. HAIGH, Jon is a Director of the company. Secretary HAIGH, Jon has been resigned. Secretary HAIGH, Karen has been resigned. Secretary HINSON, Jason has been resigned. Secretary RUTLAND, Margaret Susan has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director RUTLAND, Colin has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Licensed carriers".


speedy services southern uk Key Finiance

LIABILITIES £30.18k
+235%
CASH £116.01k
+379%
TOTAL ASSETS £151.6k
+145%
All Financial Figures

Current Directors

Secretary
HAIGH, Karen
Appointed Date: 11 November 2009

Director
HAIGH, Jon
Appointed Date: 21 December 2001
60 years old

Resigned Directors

Secretary
HAIGH, Jon
Resigned: 29 November 2002
Appointed Date: 21 December 2001

Secretary
HAIGH, Karen
Resigned: 05 June 2003
Appointed Date: 29 November 2002

Secretary
HINSON, Jason
Resigned: 01 December 2004
Appointed Date: 05 June 2003

Secretary
RUTLAND, Margaret Susan
Resigned: 11 November 2009
Appointed Date: 01 December 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 21 December 2001
Appointed Date: 21 December 2001

Director
RUTLAND, Colin
Resigned: 29 November 2002
Appointed Date: 21 December 2001
68 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 21 December 2001
Appointed Date: 21 December 2001

Persons With Significant Control

Mr Jon Haigh
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SPEEDY SERVICES SOUTHERN UK LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2

24 Sep 2015
Company name changed jon haigh (1) LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23

25 Jul 2015
Company name changed cj's logistics solutions (franchising) LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-02

...
... and 41 more events
03 Jan 2002
Secretary resigned
03 Jan 2002
New secretary appointed;new director appointed
03 Jan 2002
Director resigned
03 Jan 2002
New director appointed
21 Dec 2001
Incorporation

SPEEDY SERVICES SOUTHERN UK LIMITED Charges

3 August 2007
Rent deposit deed
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Pr Blakelands Limited
Description: All monies standing from time to time in the account.