JAMES DISTRIBUTION LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1112 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/1128 April 2011 APPLICATION FOR STRIKING-OFF

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID JAMES / 07/02/2010

View Document

08/02/108 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/03/0724 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0724 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 41 WOODMAN CLOSE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3NU

View Document

24/01/0724 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: G OFFICE CHANGED 23/10/03 23 CHAUCER DRIVE AYLESBURY BUCKINGHAMSHIRE HP21 7LJ

View Document

23/10/0323 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: G OFFICE CHANGED 26/01/02 17 BEACHAMPTON BUSINESS PARK NASH ROAD, BEACHAMPTON MILTON KEYNES MK19 6EA

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 Incorporation

View Document

11/01/0211 January 2002 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