JACKFIELD LOGISTICS LTD
RUGBY

Hellopages » Warwickshire » Rugby » CV21 3QF

Company number 08947524
Status Active
Incorporation Date 19 March 2014
Company Type Private Limited Company
Address 14 CLIFTON ROAD, RUGBY, UNITED KINGDOM, CV21 3QF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Appointment of Mr Richard Joss as a director on 9 March 2017; Registered office address changed from Flat 5 Perceval House Charles Studd Road Northampton NN3 5GL United Kingdom to 14 Clifton Road Rugby CV21 3QF on 16 March 2017; Termination of appointment of Alan Gardner as a director on 9 March 2017. The most likely internet sites of JACKFIELD LOGISTICS LTD are www.jackfieldlogistics.co.uk, and www.jackfield-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Jackfield Logistics Ltd is a Private Limited Company. The company registration number is 08947524. Jackfield Logistics Ltd has been working since 19 March 2014. The present status of the company is Active. The registered address of Jackfield Logistics Ltd is 14 Clifton Road Rugby United Kingdom Cv21 3qf. . JOSS, Richard is a Director of the company. Director DUNNE, Terence has been resigned. Director GARDNER, Alan has been resigned. Director TRICKETT, Paul has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
JOSS, Richard
Appointed Date: 09 March 2017
70 years old

Resigned Directors

Director
DUNNE, Terence
Resigned: 02 April 2014
Appointed Date: 19 March 2014
80 years old

Director
GARDNER, Alan
Resigned: 09 March 2017
Appointed Date: 01 July 2015
65 years old

Director
TRICKETT, Paul
Resigned: 01 July 2015
Appointed Date: 02 April 2014
56 years old

Persons With Significant Control

Alan Gardner
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

JACKFIELD LOGISTICS LTD Events

16 Mar 2017
Appointment of Mr Richard Joss as a director on 9 March 2017
16 Mar 2017
Registered office address changed from Flat 5 Perceval House Charles Studd Road Northampton NN3 5GL United Kingdom to 14 Clifton Road Rugby CV21 3QF on 16 March 2017
16 Mar 2017
Termination of appointment of Alan Gardner as a director on 9 March 2017
07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
28 Sep 2016
Micro company accounts made up to 31 March 2016
...
... and 5 more events
24 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1

16 Apr 2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 16 April 2014
16 Apr 2014
Appointment of Paul Trickett as a director
16 Apr 2014
Termination of appointment of Terence Dunne as a director
19 Mar 2014
Incorporation
Statement of capital on 2014-03-19
  • GBP 1