J&J GLOBAL LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

J&J GLOBAL LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10920654

Incorporation date

17/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Twelve O'Clock Court, 21 Aftercliffe Road, Sheffield S4 7WWCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2017)
dot icon09/02/2026
Liquidators' statement of receipts and payments to 2025-12-08
dot icon12/12/2024
Resolutions
dot icon12/12/2024
Statement of affairs
dot icon12/12/2024
Appointment of a voluntary liquidator
dot icon10/12/2024
Registered office address changed from 115 Repton Road Orpington BR6 9HT England to Unit 6 Twelve O'clock Court 21 Aftercliffe Road Sheffield S4 7WW on 2024-12-10
dot icon19/10/2024
Compulsory strike-off action has been discontinued
dot icon16/10/2024
Micro company accounts made up to 2023-08-31
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon13/06/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon30/06/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon06/07/2022
Micro company accounts made up to 2021-08-31
dot icon03/05/2022
Cessation of Jennifer Martey as a person with significant control on 2022-05-03
dot icon03/05/2022
Appointment of Mr Juscelino Martey as a director on 2022-05-03
dot icon03/05/2022
Termination of appointment of Jennifer Martey as a director on 2022-05-03
dot icon03/05/2022
Notification of Juscelino Martey as a person with significant control on 2022-05-03
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon02/11/2021
Registered office address changed from 11 Kenmare Road Croydon CR7 6BN to 115 Repton Road Orpington BR6 9HT on 2021-11-02
dot icon02/11/2021
Director's details changed for Ms Jennifer Martey on 2021-11-01
dot icon04/10/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon21/09/2021
Director's details changed for Mrs Jennifer Martey on 2021-09-17
dot icon21/09/2021
Change of details for Ms Jennifer Martey as a person with significant control on 2021-09-17
dot icon13/09/2021
Registered office address changed from PO Box 4385 10920654: Companies House Default Address Cardiff CF14 8LH to 11 Kenmare Road Croydon CR7 6BN on 2021-09-13
dot icon08/06/2021
Registered office address changed to PO Box 4385, 10920654: Companies House Default Address, Cardiff, CF14 8LH on 2021-06-08
dot icon24/05/2021
Micro company accounts made up to 2020-08-31
dot icon12/03/2021
Director's details changed for Ms Jennifer Martey on 2021-03-11
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon26/05/2020
Micro company accounts made up to 2019-08-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon31/07/2019
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2019-07-31
dot icon31/07/2019
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2019-07-31
dot icon30/07/2019
Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2019-07-30
dot icon29/07/2019
Change of details for Ms Jennifer Martey as a person with significant control on 2019-07-15
dot icon29/07/2019
Director's details changed for Ms Jennifer Martey on 2019-07-22
dot icon22/07/2019
Registered office address changed from 1417-1419, Adrian & Co London Road London SW16 4AH United Kingdom to 160 Kemp House City Road London EC1V 2NX on 2019-07-22
dot icon22/07/2019
Change of details for Ms Jennifer Martey as a person with significant control on 2019-07-22
dot icon22/07/2019
Director's details changed for Ms Jennifer Martey on 2019-07-22
dot icon15/07/2019
Director's details changed for Ms Jennifer Iddrisu on 2019-07-15
dot icon15/07/2019
Change of details for Ms Jennifer Iddrisu as a person with significant control on 2019-07-15
dot icon17/05/2019
Micro company accounts made up to 2018-08-31
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon17/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
03/05/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.24K
-
0.00
-
-
2022
2
16.86K
-
370.04K
-
-
2022
2
16.86K
-
370.04K
-
-

Employees

2022

Employees

2 Descended-60 % *

Net Assets(GBP)

16.86K £Ascended221.68 % *

Total Assets(GBP)

-

Turnover(GBP)

370.04K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martey, Juscelino
Director
03/05/2022 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

14
AKAL ALUMINIUM SHOPFRONTS LTD79 Braunstone Avenue, Leicester LE3 1LA
Liquidation

Category:

Manufacture of doors and windows of metal

Comp. code:

12348347

Reg. date:

04/12/2019

Turnover:

-

No. of employees:

7
ARROWSMITH BUILDING SOLUTIONS LTDEndeavour House 3 Meridians Cross, Ocean Way, Ocean Village, Southampton SO14 3TJ
Liquidation

Category:

Electrical installation

Comp. code:

10587574

Reg. date:

27/01/2017

Turnover:

-

No. of employees:

6
MCN SOFT CONSTRUCTION LTD54 Norlington Road, London E11 4BE
Liquidation

Category:

Painting

Comp. code:

13832241

Reg. date:

06/01/2022

Turnover:

-

No. of employees:

7
HA PLUMBING GAS LTDMha Llp, 6th Floor, 2 London Wall Place, London EC2Y 5AU
Liquidation

Category:

Construction of domestic buildings

Comp. code:

13194883

Reg. date:

11/02/2021

Turnover:

-

No. of employees:

6
NEWBURY CONSTRUCTION SERVICES LIMITEDOffice 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QS
Liquidation

Category:

Other building completion and finishing

Comp. code:

13233837

Reg. date:

27/02/2021

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About J&J GLOBAL LOGISTICS LIMITED

J&J GLOBAL LOGISTICS LIMITED is an(a) Liquidation company incorporated on 17/08/2017 with the registered office located at Unit 6 Twelve O'Clock Court, 21 Aftercliffe Road, Sheffield S4 7WW. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of J&J GLOBAL LOGISTICS LIMITED?

toggle

J&J GLOBAL LOGISTICS LIMITED is currently Liquidation. It was registered on 17/08/2017 .

Where is J&J GLOBAL LOGISTICS LIMITED located?

toggle

J&J GLOBAL LOGISTICS LIMITED is registered at Unit 6 Twelve O'Clock Court, 21 Aftercliffe Road, Sheffield S4 7WW.

What does J&J GLOBAL LOGISTICS LIMITED do?

toggle

J&J GLOBAL LOGISTICS LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

How many employees does J&J GLOBAL LOGISTICS LIMITED have?

toggle

J&J GLOBAL LOGISTICS LIMITED had 2 employees in 2022.

What is the latest filing for J&J GLOBAL LOGISTICS LIMITED?

toggle

The latest filing was on 09/02/2026: Liquidators' statement of receipts and payments to 2025-12-08.