Background WavePink WaveYellow Wave

TRIPLE J LOGISTICS LTD (14953923)

TRIPLE J LOGISTICS LTD (14953923) is an active UK company. incorporated on 22 June 2023. with registered office in Lutterworth. The company operates in the Transportation and Storage sector, engaged in freight transport by road. TRIPLE J LOGISTICS LTD has been registered for 2 years. Current directors include REILLY, Ethan John Kruger.

Company Number
14953923
Status
active
Type
ltd
Incorporated
22 June 2023
Age
2 years
Address
Unit B , Bitteswell Farms Ashby Lane, Lutterworth, LE17 4LS
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
REILLY, Ethan John Kruger
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLE J LOGISTICS LTD

TRIPLE J LOGISTICS LTD is an active company incorporated on 22 June 2023 with the registered office located in Lutterworth. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. TRIPLE J LOGISTICS LTD was registered 2 years ago.(SIC: 49410)

Status

active

Active since 2 years ago

Company No

14953923

LTD Company

Age

2 Years

Incorporated 22 June 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 October 2024 (1 year ago)
Period: 22 June 2023 - 31 August 2024(15 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Unit B , Bitteswell Farms Ashby Lane Bitteswell Lutterworth, LE17 4LS,

Previous Addresses

73 Alan Turing Road Loughborough LE11 2NQ England
From: 22 June 2023To: 18 September 2024
Timeline

11 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jun 23
New Owner
Aug 23
Funding Round
Aug 23
Director Joined
Aug 23
Director Left
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

REILLY, Ethan John Kruger

Active
Ashby Lane, LutterworthLE17 4LS
Born October 1999
Director
Appointed 11 Sept 2024

BRYANS, Ben Thomas

Resigned
Ashby Lane, LutterworthLE17 4LS
Born March 1985
Director
Appointed 21 Aug 2023
Resigned 04 Nov 2024

BRYANS, Gemma Elizabeth

Resigned
Alan Turing Road, LoughboroughLE11 2NQ
Born June 1990
Director
Appointed 22 Jun 2023
Resigned 10 Sept 2024

Persons with significant control

4

1 Active
3 Ceased
Ashby Lane, Bitteswell, LutterworthLE144LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2024

Mr Ethan John Kruger Reilly

Ceased
Ashby Lane, LutterworthLE17 4LS
Born October 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Sept 2024
Ceased 04 Nov 2024

Mr Ben Thomas Bryans

Ceased
Ashby Lane, LutterworthLE17 4LS
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Aug 2023
Ceased 04 Nov 2024

Mrs Gemma Elizabeth Bryans

Ceased
Alan Turing Road, LoughboroughLE11 2NQ
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jun 2023
Ceased 10 Sept 2024
Fundings
Financials
Latest Activities

Filing History

24

Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Incorporation Company
22 June 2023
NEWINCIncorporation