FJG LOGISTICS LIMITED
SOUTH HUMBERSIDE

Hellopages » Lincolnshire » North Lincolnshire » DN15 7PG

Company number 06452479
Status Active
Incorporation Date 13 December 2007
Company Type Private Limited Company
Address 66-68 OSWALD ROAD, SCUNTHORPE, SOUTH HUMBERSIDE, DN15 7PG
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 428.2 . The most likely internet sites of FJG LOGISTICS LIMITED are www.fjglogistics.co.uk, and www.fjg-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Althorpe Rail Station is 3.3 miles; to Kirton Lindsey Rail Station is 7.5 miles; to Brough Rail Station is 10.1 miles; to Ferriby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fjg Logistics Limited is a Private Limited Company. The company registration number is 06452479. Fjg Logistics Limited has been working since 13 December 2007. The present status of the company is Active. The registered address of Fjg Logistics Limited is 66 68 Oswald Road Scunthorpe South Humberside Dn15 7pg. . GALLEN, Angela May is a Secretary of the company. GALLEN, Angela May is a Director of the company. GALLEN, Phillip Mark is a Director of the company. WATSON, David White is a Director of the company. Secretary SLATER, Clare Victoria has been resigned. Director WILKINSON, George Antony Ryder has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
GALLEN, Angela May
Appointed Date: 03 January 2008

Director
GALLEN, Angela May
Appointed Date: 03 January 2008
62 years old

Director
GALLEN, Phillip Mark
Appointed Date: 03 January 2008
62 years old

Director
WATSON, David White
Appointed Date: 03 January 2008
75 years old

Resigned Directors

Secretary
SLATER, Clare Victoria
Resigned: 03 January 2008
Appointed Date: 13 December 2007

Director
WILKINSON, George Antony Ryder
Resigned: 03 January 2008
Appointed Date: 13 December 2007
77 years old

Persons With Significant Control

Mrs Angela May Gallen
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Mark Gallen
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FJG LOGISTICS LIMITED Events

30 Jan 2017
Confirmation statement made on 13 December 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 428.2

03 Jul 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 428.2

...
... and 33 more events
23 Jan 2008
New secretary appointed;new director appointed
23 Jan 2008
Director resigned
23 Jan 2008
Secretary resigned
23 Jan 2008
Registered office changed on 23/01/08 from: 20 arundel gate sheffield south yorkshire S1 2PP
13 Dec 2007
Incorporation

FJG LOGISTICS LIMITED Charges

24 February 2010
Debenture
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
20 August 2009
Debenture
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: Hitachi Capital Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…
10 August 2009
Debenture
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…