J F DISTRIBUTION LTD
Company Documents
Date | Description |
---|---|
08/06/198 June 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MR. REGINALD JOHN ALLEN / 02/05/2019 |
02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. REGINALD JOHN ALLEN / 02/05/2019 |
30/04/1930 April 2019 | FIRST GAZETTE |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
27/02/1827 February 2018 | Annual accounts small company total exemption made up to 31 May 2017 |
08/09/178 September 2017 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR |
13/07/1713 July 2017 | PSC'S CHANGE OF PARTICULARS / MR. REGINALD JOHN ALLEN / 06/04/2016 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
22/11/1622 November 2016 | CURREXT FROM 30/11/2016 TO 31/05/2017 |
31/08/1631 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090330180002 |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
06/06/166 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
03/09/153 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
19/08/1519 August 2015 | PREVSHO FROM 31/03/2015 TO 30/11/2014 |
05/06/155 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
20/01/1520 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090330180001 |
09/05/149 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
09/05/149 May 2014 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company