J & B DISTRIBUTION (UK) LIMITED

06558291
FIRST FLOOR, PARK HOUSE PARK STREET MAIDENHEAD ENGLAND SL6 1SL

Documents

Documents
Date Category Description Pages
27 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
20 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
08 Sep 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Dec 2021 accounts Annual Accounts 5 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 accounts Annual Accounts 5 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 2 Buy now
24 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2016 accounts Annual Accounts 3 Buy now
01 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2015 annual-return Annual Return 3 Buy now
29 Dec 2015 accounts Annual Accounts 3 Buy now
30 Dec 2014 annual-return Annual Return 3 Buy now
30 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2014 mortgage Registration of a charge 36 Buy now
29 Aug 2014 mortgage Registration of a charge 37 Buy now
18 Apr 2014 accounts Annual Accounts 3 Buy now
23 Dec 2013 mortgage Registration of a charge 23 Buy now
05 Dec 2013 accounts Annual Accounts 3 Buy now
14 Nov 2013 annual-return Annual Return 3 Buy now
02 May 2013 annual-return Annual Return 3 Buy now
02 Jan 2013 accounts Annual Accounts 3 Buy now
28 May 2012 mortgage Particulars of a mortgage or charge 6 Buy now
11 Apr 2012 annual-return Annual Return 3 Buy now
08 Feb 2012 accounts Amended Accounts 6 Buy now
06 Jan 2012 accounts Annual Accounts 7 Buy now
08 Apr 2011 annual-return Annual Return 3 Buy now
24 Feb 2011 accounts Annual Accounts 13 Buy now
07 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
14 Jul 2010 officers Change of particulars for director (Joseph Van Heeswijk) 2 Buy now
21 Jun 2010 capital Return of Allotment of shares 5 Buy now
21 Jun 2010 miscellaneous Miscellaneous 1 Buy now
21 Jun 2010 resolution Resolution 1 Buy now
27 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
13 May 2010 change-of-name Change Of Name Notice 2 Buy now
20 Jan 2010 accounts Annual Accounts 11 Buy now
04 Jun 2009 annual-return Return made up to 08/04/09; full list of members 10 Buy now
17 Apr 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
17 Apr 2008 address Registered office changed on 17/04/2008 from 58 briarwood road clapham park london SW4 9PX uk 1 Buy now
17 Apr 2008 officers Director appointed joseph thomas van heeswijk 2 Buy now
17 Apr 2008 capital Ad 14/04/08\gbp si 998@1=998\gbp ic 2/1000\ 2 Buy now
08 Apr 2008 officers Appointment terminated director laurence adams 1 Buy now
08 Apr 2008 officers Appointment terminated secretary m w douglas & company LIMITED 1 Buy now
08 Apr 2008 incorporation Incorporation Company 14 Buy now