Company NameJMR Logistics Limited
DirectorJulian Michael Reynolds
Company StatusActive - Proposal to Strike off
Company NumberSC291927
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Previous NameFreelance Euro Services (Mdcccviii) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameHeather Ann Reynolds
NationalityBritish
StatusCurrent
Appointed14 November 2007(2 years after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address45 Lawsondale Drive
Westhill
Aberdeenshire
AB32 6TU
Scotland
Director NameMr Julian Michael Reynolds
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(7 years, 5 months after company formation)
Appointment Duration11 years
RoleLogistics Specialist
Country of ResidenceScotland
Correspondence Address45 Lawsondale Drive
Westhill
Aberdeenshire
AB32 6TU
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director NameMr Julian Michael Reynolds
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 27 March 2013)
RoleDrilling Materials Controller
Country of ResidenceUnited Kingdom
Correspondence Address45 Lawsondale Drive
Westhill
Aberdeenshire
AB32 6TU
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address45 Lawsondale Drive
Westhill
Aberdeenshire
AB32 6TU
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

50 at £1Heather Ann Reynolds
50.00%
Ordinary
50 at £1Julian Michael Reynolds
50.00%
Ordinary

Financials

Year2014
Net Worth£45,058
Current Liabilities£25,917

Accounts

Latest Accounts5 April 2021 (3 years ago)
Next Accounts Due5 January 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return19 October 2021 (2 years, 6 months ago)
Next Return Due2 November 2022 (overdue)

Filing History

15 November 2022Voluntary strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
14 October 2022Application to strike the company off the register (1 page)
25 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
6 May 2021Micro company accounts made up to 5 April 2021 (3 pages)
20 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 5 April 2020 (3 pages)
2 January 2020Micro company accounts made up to 5 April 2019 (4 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
12 July 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
13 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
19 October 2017Notification of Julian Michael Reynolds as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Notification of Julian Michael Reynolds as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
10 August 2016Micro company accounts made up to 5 April 2016 (6 pages)
10 August 2016Micro company accounts made up to 5 April 2016 (6 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
20 May 2015Micro company accounts made up to 5 April 2015 (6 pages)
20 May 2015Micro company accounts made up to 5 April 2015 (6 pages)
20 May 2015Micro company accounts made up to 5 April 2015 (6 pages)
19 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
19 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
19 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
3 December 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
3 December 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
3 December 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
27 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 100
(4 pages)
27 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 100
(4 pages)
26 October 2013Director's details changed for Mr Julian Michael Reynolds on 2 May 2013 (2 pages)
26 October 2013Director's details changed for Mr Julian Michael Reynolds on 2 May 2013 (2 pages)
26 October 2013Secretary's details changed for Heather Ann Reynolds on 2 May 2013 (2 pages)
26 October 2013Director's details changed for Mr Julian Michael Reynolds on 2 May 2013 (2 pages)
26 October 2013Registered office address changed from 45 Lawsondale Drive Westhill Aberdeenshire AB32 6TU Scotland on 26 October 2013 (1 page)
26 October 2013Registered office address changed from 45 Lawsondale Drive Westhill Aberdeenshire AB32 6TU Scotland on 26 October 2013 (1 page)
26 October 2013Secretary's details changed for Heather Ann Reynolds on 2 May 2013 (2 pages)
26 October 2013Secretary's details changed for Heather Ann Reynolds on 2 May 2013 (2 pages)
27 March 2013Appointment of Mr Julian Michael Reynolds as a director (2 pages)
27 March 2013Termination of appointment of Julian Reynolds as a director (1 page)
27 March 2013Appointment of Mr Julian Michael Reynolds as a director (2 pages)
27 March 2013Termination of appointment of Julian Reynolds as a director (1 page)
26 March 2013Director's details changed for Mr Jules Michael Reynolds on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Jules Michael Reynolds on 26 March 2013 (2 pages)
31 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
13 June 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
13 June 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
13 June 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
7 November 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
7 November 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
7 November 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for Julian Michael Reynolds on 19 October 2010 (2 pages)
7 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for Julian Michael Reynolds on 19 October 2010 (2 pages)
7 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
16 April 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 16 April 2010 (1 page)
16 April 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 16 April 2010 (1 page)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
10 November 2009Director's details changed for Julian Michael Reynolds on 19 October 2009 (2 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Julian Michael Reynolds on 19 October 2009 (2 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 September 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 September 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
20 April 2009Memorandum and Articles of Association (12 pages)
20 April 2009Memorandum and Articles of Association (12 pages)
5 November 2008Return made up to 19/10/08; full list of members (3 pages)
5 November 2008Return made up to 19/10/08; full list of members (3 pages)
12 June 2008Registered office changed on 12/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
12 June 2008Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 June 2008Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 June 2008Registered office changed on 12/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
18 December 2007Return made up to 19/10/07; full list of members (2 pages)
18 December 2007Return made up to 19/10/07; full list of members (2 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
1 December 2007New secretary appointed (1 page)
1 December 2007Secretary resigned (1 page)
30 November 2007Company name changed freelance euro services (mdcccvi ii) LIMITED\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed freelance euro services (mdcccvi ii) LIMITED\certificate issued on 30/11/07 (2 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 December 2006Return made up to 19/10/06; full list of members (2 pages)
18 December 2006Return made up to 19/10/06; full list of members (2 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
1 December 2006Accounting reference date shortened from 06/04/06 to 05/04/06 (1 page)
1 December 2006Accounting reference date shortened from 06/04/06 to 05/04/06 (1 page)
19 December 2005New director appointed (1 page)
19 December 2005New director appointed (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
21 October 2005Accounting reference date shortened from 31/10/06 to 06/04/06 (1 page)
21 October 2005Accounting reference date shortened from 31/10/06 to 06/04/06 (1 page)
19 October 2005Incorporation (21 pages)
19 October 2005Incorporation (21 pages)