J SAINSBURY DISTRIBUTION LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

23/06/2523 June 2025 NewDirector's details changed for Sainsburys Corporate Director Limited on 2025-06-18

View Document

18/06/2518 June 2025 Registered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on 2025-06-18

View Document

18/06/2518 June 2025 Secretary's details changed for Sainsbury's Corporate Secretary Limited on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for J Sainsbury Plc as a person with significant control on 2025-06-18

View Document

22/09/2422 September 2024 Accounts for a dormant company made up to 2024-03-02

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

05/07/245 July 2024 Termination of appointment of Timothy Fallowfield as a director on 2024-07-05

View Document

05/07/245 July 2024 Appointment of Nicolas Stuart Grant as a director on 2024-07-05

View Document

09/12/239 December 2023 Accounts for a dormant company made up to 2023-03-04

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2022-03-05

View Document

07/12/217 December 2021 Current accounting period shortened from 2022-03-13 to 2022-03-06

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-03-06

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 SECRETARY'S CHANGE OF PARTICULARS / JULIA FOO / 14/06/2019

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY FALLOWFIELD

View Document

28/06/1928 June 2019 SECRETARY APPOINTED JULIA FOO

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MR TIMOTHY FALLOWFIELD

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY GUTHRIE

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/03/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

17/12/1617 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

13/04/1613 April 2016 SECRETARY APPOINTED MR ANTHONY GUTHRIE

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY HAZEL JARVIS

View Document

04/11/154 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/15

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 15/03/14

View Document

27/10/1427 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 CURRSHO FROM 20/03/2015 TO 13/03/2015

View Document

07/03/147 March 2014 SOLVENCY STATEMENT DATED 07/03/14

View Document

07/03/147 March 2014 STATEMENT BY DIRECTORS

View Document

07/03/147 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 1.00

View Document

07/03/147 March 2014 REDUCE ISSUED CAPITAL 07/03/2014

View Document

05/03/145 March 2014 SECRETARY APPOINTED HAZEL DEBRA JARVIS

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES

View Document

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/13

View Document

09/10/139 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/03/12

View Document

22/11/1122 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/11

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/03/10

View Document

11/10/1011 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1016 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM DAVIES / 01/10/2009

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/03/09

View Document

30/04/0930 April 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/08

View Document

15/04/0915 April 2009 CURRSHO FROM 28/03/2010 TO 20/03/2010

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVIES / 23/03/2009

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 SECRETARY APPOINTED PHILIP WILLIAM DAVIES LOGGED FORM

View Document

19/05/0819 May 2008 SECRETARY APPOINTED PHILIP WILLIAM DAVIES

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY HAZEL JARVIS

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 26/03/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 27/03/04

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 AUDITOR'S RESIGNATION

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: STAMFORD HOUSE STAMFORD STREET LONDON SE1 9LL

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

10/04/9910 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9910 April 1999 ALTER MEM AND ARTS 30/03/99

View Document

02/02/992 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 AUDITOR'S RESIGNATION

View Document

23/10/9823 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 SHARES AGREEMENT OTC

View Document

14/08/9814 August 1998 ACC. REF. DATE EXTENDED FROM 04/03/99 TO 28/03/99

View Document

31/07/9831 July 1998 £ NC 1000/12725002 24/07/98

View Document

31/07/9831 July 1998 ALTER MEM AND ARTS 22/07/98

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 07/03/98

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 S369(4) SHT NOTICE MEET 18/07/97

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 08/03/97

View Document

17/10/9617 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 09/03/96

View Document

30/10/9530 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 COMPANY NAME CHANGED OBJECTREVISE LIMITED CERTIFICATE ISSUED ON 15/09/95

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

28/04/9528 April 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 04/03

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: 12 YORK GATE REGENTS PARK LONDON NW1 4QJ

View Document

19/04/9519 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/01/9417 January 1994 ALTER MEM AND ARTS 14/11/91

View Document

17/01/9417 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/949 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/949 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

05/05/935 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/12/914 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/12/914 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 ALTER MEM AND ARTS 14/11/91

View Document

28/11/9128 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9114 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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