Company NameD.J.V. Logistics Limited
DirectorsKeith Chipperfield and Mark John
Company StatusActive
Company Number07621791
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameKeith Chipperfield
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameMark John
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Secretary NameJanice Hornsby
NationalityBritish
StatusCurrent
Appointed08 July 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameMr David John Vann
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Office Suite 6 Sylvan Way
Southfiels Business Park Laindon
Basildon
Essex
SS15 6TU

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Keith Chipperfield
50.00%
Ordinary
50 at £1Mark John
50.00%
Ordinary

Financials

Year2014
Net Worth£20,191
Cash£568
Current Liabilities£150,377

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

2 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 July 2019Director's details changed for Mark John on 3 July 2019 (2 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 May 2018Confirmation statement made on 4 May 2018 with updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
24 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY on 24 October 2016 (1 page)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfiels Business Park Laindon Basildon Essex SS15 6TU to Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon Basildon Essex SS15 6TU on 30 July 2015 (1 page)
30 July 2015Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfiels Business Park Laindon Basildon Essex SS15 6TU to Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon Basildon Essex SS15 6TU on 30 July 2015 (1 page)
28 July 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
28 July 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 July 2014Termination of appointment of David John Vann as a director on 4 July 2014 (2 pages)
16 July 2014Appointment of Mark John as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Janice Hornsby as a secretary on 8 July 2014 (3 pages)
16 July 2014Appointment of Keith Chipperfield as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mark John as a director on 4 July 2014 (3 pages)
16 July 2014Termination of appointment of David John Vann as a director on 4 July 2014 (2 pages)
16 July 2014Termination of appointment of David John Vann as a director on 4 July 2014 (2 pages)
16 July 2014Appointment of Keith Chipperfield as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Keith Chipperfield as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Janice Hornsby as a secretary on 8 July 2014 (3 pages)
16 July 2014Appointment of Janice Hornsby as a secretary on 8 July 2014 (3 pages)
16 July 2014Appointment of Mark John as a director on 4 July 2014 (3 pages)
10 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 100
(4 pages)
10 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 100
(4 pages)
29 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 100
(3 pages)
29 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders (3 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders (3 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders (3 pages)
24 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH United Kingdom on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH United Kingdom on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH United Kingdom on 8 January 2012 (2 pages)
26 May 2011Appointment of David John Vann as a director (3 pages)
26 May 2011Termination of appointment of Barry Warmisham as a director (2 pages)
26 May 2011Appointment of David John Vann as a director (3 pages)
26 May 2011Termination of appointment of Barry Warmisham as a director (2 pages)
4 May 2011Incorporation (27 pages)
4 May 2011Incorporation (27 pages)