Background WavePink WaveYellow Wave

T.J.S. GLOBAL LOGISTICS LIMITED (06371090)

T.J.S. GLOBAL LOGISTICS LIMITED (06371090) is an active UK company. incorporated on 14 September 2007. with registered office in Loughton. The company operates in the Transportation and Storage sector, engaged in licensed carriers. T.J.S. GLOBAL LOGISTICS LIMITED has been registered for 18 years. Current directors include BRENDISH, Daniel Ian, CHAMBERS, Suzanne Helen, WALL, John.

Company Number
06371090
Status
active
Type
ltd
Incorporated
14 September 2007
Age
18 years
Address
Sterling House Myers & Co Accountants, Suite 204a, East Wing, Loughton, IG10 3TS
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
BRENDISH, Daniel Ian, CHAMBERS, Suzanne Helen, WALL, John
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.J.S. GLOBAL LOGISTICS LIMITED

T.J.S. GLOBAL LOGISTICS LIMITED is an active company incorporated on 14 September 2007 with the registered office located in Loughton. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. T.J.S. GLOBAL LOGISTICS LIMITED was registered 18 years ago.(SIC: 53201)

Status

active

Active since 18 years ago

Company No

06371090

LTD Company

Age

18 Years

Incorporated 14 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Sterling House Myers & Co Accountants, Suite 204a, East Wing Langston Road Loughton, IG10 3TS,

Timeline

8 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Feb 11
Owner Exit
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Aug 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHAMBERS, Suzanne Helen

Active
Sterling House, LoughtonIG10 3TS
Secretary
Appointed 14 Sept 2007

BRENDISH, Daniel Ian

Active
Sterling House, LoughtonIG10 3TS
Born August 1987
Director
Appointed 28 Apr 2022

CHAMBERS, Suzanne Helen

Active
Sterling House, LoughtonIG10 3TS
Born September 1982
Director
Appointed 14 Sept 2007

WALL, John

Active
Sterling House, LoughtonIG10 3TS
Born April 1959
Director
Appointed 28 Apr 2022

SOLOMAN, Trevor Arthur

Resigned
Sterling House, LoughtonIG10 3TS
Born March 1944
Director
Appointed 14 Sept 2007
Resigned 28 Apr 2022

WALL, John

Resigned
30 Chevington Way, HornchurchRM12 6RN
Born April 1959
Director
Appointed 14 Sept 2007
Resigned 22 Feb 2011

Persons with significant control

4

3 Active
1 Ceased

Mr Daniel Ian Brendish

Active
Sterling House, LoughtonIG10 3TS
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2022

Mr Trevor Arthur Soloman

Ceased
Sterling House, LoughtonIG10 3TS
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2022

Mrs Suzanne Helen Chambers

Active
Sterling House, LoughtonIG10 3TS
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Wall

Active
Sterling House, LoughtonIG10 3TS
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Change Person Director Company
29 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
1 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
6 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 September 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 February 2012
CH03Change of Secretary Details
Accounts Amended With Made Up Date
16 January 2012
AAMDAAMD
Annual Return Company With Made Up Date
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
25 February 2009
287Change of Registered Office
Legacy
5 November 2008
363aAnnual Return
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Memorandum Articles
10 October 2007
MEM/ARTSMEM/ARTS
Resolution
28 September 2007
RESOLUTIONSResolutions
Resolution
28 September 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
225Change of Accounting Reference Date
Legacy
20 September 2007
288cChange of Particulars
Legacy
20 September 2007
288cChange of Particulars
Incorporation Company
14 September 2007
NEWINCIncorporation