Background WavePink WaveYellow Wave

D J LOGISTICS LIMITED (08435158)

D J LOGISTICS LIMITED (08435158) is an active UK company. incorporated on 7 March 2013. with registered office in Scunthorpe. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. D J LOGISTICS LIMITED has been registered for 13 years. Current directors include JIAO, Delei.

Company Number
08435158
Status
active
Type
ltd
Incorporated
7 March 2013
Age
13 years
Address
St Vincent House, Scunthorpe, DN15 8QT
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
JIAO, Delei
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D J LOGISTICS LIMITED

D J LOGISTICS LIMITED is an active company incorporated on 7 March 2013 with the registered office located in Scunthorpe. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. D J LOGISTICS LIMITED was registered 13 years ago.(SIC: 52290)

Status

active

Active since 13 years ago

Company No

08435158

LTD Company

Age

13 Years

Incorporated 7 March 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

St Vincent House Normanby Road Scunthorpe, DN15 8QT,

Previous Addresses

1 Belton Road Sandtoft Doncaster DN8 5SX
From: 1 April 2014To: 2 September 2021
Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW England
From: 7 March 2013To: 1 April 2014
Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Apr 14
Funding Round
Apr 14
Director Joined
Mar 18
Director Left
Mar 21
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WEIGHILL, Duncan

Active
Normanby Road, ScunthorpeDN15 8QT
Secretary
Appointed 25 Jan 2016

JIAO, Delei

Active
Normanby Road, ScunthorpeDN15 8QT
Born June 1981
Director
Appointed 07 Mar 2013

YEARDLEY, Juliette

Resigned
Belton Road, DoncasterDN8 5SX
Secretary
Appointed 07 Mar 2013
Resigned 25 Jan 2016

YEARDLEY, Juliette Rose

Resigned
Belton Road, DoncasterDN8 5SX
Born September 1976
Director
Appointed 27 Feb 2018
Resigned 26 Feb 2021

Persons with significant control

2

Mr Mark Wall

Active
Normanby Road, ScunthorpeDN15 8QT
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Delei Jiao

Active
Normanby Road, ScunthorpeDN15 8QT
Born June 1981

Nature of Control

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

Filing History

34

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
25 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Incorporation Company
7 March 2013
NEWINCIncorporation