JAC DISTRIBUTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Micro company accounts made up to 2024-09-30

View Document

17/03/2517 March 2025 Change of details for Mrs Corrina Helene Louise Butler as a person with significant control on 2024-02-20

View Document

14/03/2514 March 2025 Cessation of Corrina Helene Louise Butler as a person with significant control on 2024-02-20

View Document

14/03/2514 March 2025 Notification of Nicholas Jonathan Butler as a person with significant control on 2024-02-20

View Document

14/03/2514 March 2025 Notification of Corrina Helene Butler as a person with significant control on 2024-02-20

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/05/235 May 2023 Appointment of Mr Nicholas Butler as a director on 2023-05-03

View Document

16/02/2316 February 2023 Change of details for Mrs Corrina Helene Louise Butler as a person with significant control on 2022-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

14/02/2314 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

11/02/2211 February 2022 Cessation of Alfie Joyce as a person with significant control on 2022-01-31

View Document

08/02/228 February 2022 Termination of appointment of Alfie Joyce as a director on 2022-01-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

02/12/212 December 2021 Termination of appointment of Jason Peter Randall as a director on 2021-09-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/11/2030 November 2020 30/09/20 UNAUDITED ABRIDGED

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFIE JOYCE

View Document

20/11/2020 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2020

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRINA HELENE LOUISE BUTLER

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES JOYCE

View Document

06/05/206 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM ONE ST. PETERS ROAD MAIDENHEAD SL6 7QU UNITED KINGDOM

View Document

28/09/1828 September 2018 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