J7 DISTRIBUTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Change of details for Mrs Zeenat Jeeworth as a person with significant control on 2024-06-01

View Document

07/04/257 April 2025 Notification of Zeenat Jeeworth as a person with significant control on 2024-06-01

View Document

04/03/254 March 2025 Registered office address changed from 95 Regent Street Cambridge CB2 1AW England to The Officers Mess Royston Road Duxford Cambridgeshire CB22 4QH on 2025-03-04

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

05/02/255 February 2025 Certificate of change of name

View Document

27/10/2427 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

06/06/246 June 2024 Appointment of Mrs Zeenat Rahela Jeewoth as a director on 2024-06-01

View Document

29/05/2429 May 2024 Registered office address changed from 1010 Cambourne Business Park Cambridge CB23 6DP England to 95 Regent Street Cambridge CB2 1AW on 2024-05-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

18/03/2318 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

19/07/2219 July 2022 Registered office address changed from , Nine Hills Road, Cambridge, CB2 1GE, England to The Officers Mess Royston Road Duxford Cambridgeshire CB22 4QH on 2022-07-19

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

05/01/225 January 2022 Certificate of change of name

View Document

30/12/2130 December 2021 Termination of appointment of Greg James Paris as a director on 2021-12-30

View Document

30/12/2130 December 2021 Cessation of Greg James Paris as a person with significant control on 2021-12-30

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 1 AKERLY DRIVE LOWER CAMBOURNE CAMBRIDGE CB23 6DB ENGLAND

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM NINE NINE HILLS ROAD CAMBRIDGE CB2 1GE ENGLAND

View Document

15/01/2115 January 2021 Registered office address changed from , Nine Nine Hills Road, Cambridge, CB2 1GE, England to The Officers Mess Royston Road Duxford Cambridgeshire CB22 4QH on 2021-01-15

View Document

15/01/2115 January 2021 Registered office address changed from , 1 Akerly Drive, Lower Cambourne, Cambridge, CB23 6DB, England to The Officers Mess Royston Road Duxford Cambridgeshire CB22 4QH on 2021-01-15

View Document

11/01/2111 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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