You are here: bizstats.co.uk > a-z index > J list

J.o.s.p Logistics Limited BUCKINGHAMSHIRE


Founded in 2007, J.o.s.p Logistics, classified under reg no. 06382853 is an active company. Currently registered at 52 Sedgmoor Road, Flackwell HP10 9AP, Buckinghamshire the company has been in the business for 17 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023. Since 18th October 2007 J.o.s.p Logistics Limited is no longer carrying the name Interlink Aylesbury/oxford.

At the moment there are 3 directors in the the firm, namely Jessica L., Oliver D. and Peter D.. In addition one secretary - Peter D. - is with the company. As of 6 May 2024, there was 1 ex director - Susan D.. There were no ex secretaries.

J.o.s.p Logistics Limited Address / Contact

Office Address 52 Sedgmoor Road, Flackwell
Office Address2 Heath, High Wycombe
Town Buckinghamshire
Post code HP10 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06382853
Date of Incorporation Wed, 26th Sep 2007
Industry Postal activities under universal service obligation
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Jessica L.

Position: Director

Appointed: 01 September 2020

Oliver D.

Position: Director

Appointed: 01 March 2019

Peter D.

Position: Secretary

Appointed: 26 September 2007

Peter D.

Position: Director

Appointed: 26 September 2007

Susan D.

Position: Director

Appointed: 26 September 2007

Resigned: 06 April 2017

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Susan D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter D. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan D.

Notified on 16 November 2016
Ceased on 12 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter D.

Notified on 26 September 2016
Ceased on 12 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Interlink Aylesbury/oxford October 18, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-30
Net Worth530 073317 948
Balance Sheet
Cash Bank In Hand90 49028 127
Current Assets501 937276 519
Debtors411 447248 392
Tangible Fixed Assets188 80117 578
Reserves/Capital
Called Up Share Capital33
Profit Loss Account Reserve397 378185 253
Shareholder Funds530 073317 948
Other
Creditors Due After One Year51 17714 100
Creditors Due Within One Year213 77494 816
Deferred Tax Liability28 481 
Fixed Assets321 568150 345
Investments Fixed Assets132 767132 767
Net Assets Liability Excluding Pension Asset Liability530 073317 948
Net Current Assets Liabilities288 163181 703
Number Shares Allotted 256
Par Value Share 0
Percentage Subsidiary Held 100
Share Capital Allotted Called Up Paid33
Share Premium Account132 692132 692
Tangible Fixed Assets Additions 24 188
Tangible Fixed Assets Cost Or Valuation524 99035 369
Tangible Fixed Assets Depreciation336 18917 791
Tangible Fixed Assets Depreciation Charged In Period 50 528
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 368 926
Tangible Fixed Assets Disposals 513 809
Total Assets Less Current Liabilities609 731332 048

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 26th September 2023
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements