Shift Logistics Ltd.

General information

Name:

Shift Logistics Limited.

Office Address:

Unit 16 Zone 3 Cinder Road Burntwood Business Park WS7 3FS Burntwood

Number: 07503497

Incorporation date: 2011-01-24

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01543571777

Website

www.jlfmovingsolutions.co.uk

Description

Data updated on:

The enterprise known as Shift Logistics was started on 2011-01-24 as a Private Limited Company. The firm's headquarters may be contacted at Burntwood on Unit 16 Zone 3 Cinder Road, Burntwood Business Park. Should you have to contact this firm by mail, its post code is WS7 3FS. The company registration number for Shift Logistics Ltd. is 07503497. one year from now the company changed its name from Jlf Moving Solutions to Shift Logistics Ltd.. The firm's Standard Industrial Classification Code is 49420 and has the NACE code: Removal services. Shift Logistics Limited. reported its latest accounts for the financial year up to Thursday 31st March 2022. The company's most recent annual confirmation statement was submitted on Tuesday 24th January 2023.

Currently, the directors listed by the business include: Tamara G. formally appointed in 2021 in September and Jacob C. formally appointed in 2021 in January.

  • Previous company's names
  • Shift Logistics Ltd. 2023-05-24
  • Jlf Moving Solutions Limited 2011-01-24

Financial data based on annual reports

Company staff

Tamara G.

Role: Director

Appointed: 24 September 2021

Latest update: 10 April 2024

Jacob C.

Role: Director

Appointed: 05 January 2021

Latest update: 10 April 2024

People with significant control

The companies that control this firm are: Shift Portfolio 1 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Old Gloucester Street, WC1N 3AX and was registered as a PSC under the registration number 13045665.

Shift Portfolio 1 Limited
Address: 27 Old Gloucester Street, London, WC1N 3AX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered English Registrar Of Companies
Registration number 13045665
Notified on 30 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sgp1 Limited
Address: 27 Old Gloucester Street, London, WC1N 3AX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered English Registrar Of Companies
Registration number 13602167
Notified on 30 September 2021
Ceased on 30 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shift Portfolio 1 Limited
Address: 27 Old Gloucester Street, London, WC1N 3AX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered English Registrar Of Companies
Registration number 13045665
Notified on 5 January 2021
Ceased on 30 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen L.
Notified on 24 January 2017
Ceased on 5 January 2021
Nature of control:
1/2 or less of shares
John L.
Notified on 24 January 2017
Ceased on 5 January 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 12th December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 12th December 2014
Annual Accounts 19th October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 19th October 2015
Annual Accounts 19th December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 23rd November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 23rd November 2012
Annual Accounts 26th September 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 26th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates January 24, 2024 (CS01)
filed on: 14th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Unit 4a, Martindale Ind. Estate Hawks Green Lane

Post code:

WS11 7XL

City / Town:

Cannock

HQ address,
2013

Address:

Unit 4a, Martindale Ind. Estate Hawks Green Lane

Post code:

WS11 7XL

City / Town:

Cannock

HQ address,
2014

Address:

Unit 4a, Martindale Ind. Estate Hawks Green Lane

Post code:

WS11 7XL

City / Town:

Cannock

HQ address,
2015

Address:

Unit 4a, Martindale Ind. Estate Hawks Green Lane

Post code:

WS11 7XL

City / Town:

Cannock

HQ address,
2016

Address:

29 Navigation Way Hawks Green

Post code:

WS11 7XU

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 49420 : Removal services
13
Company Age

Closest Companies - by postcode