JET DISTRIBUTION LTD

Company Documents

DateDescription
24/03/1524 March 2015 SECOND FILING FOR FORM TM01

View Document

24/03/1524 March 2015 SECOND FILING FOR FORM TM01

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN MOSER

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR WILLIAM ODHIAMBO ODUOL

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR JOHN MICHAEL WOLFENDEN

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MOSER

View Document

21/02/1321 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

22/02/1222 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MOSER / 19/01/2011

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SUBHASH RAMOUTAR / 19/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MOSER / 19/01/2011

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

02/02/102 February 2010 31/12/09 NO CHANGES

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

06/05/096 May 2009 DISS40 (DISS40(SOAD))

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

03/03/093 March 2009 First Gazette

View Document

14/11/0814 November 2008 CURREXT FROM 31/12/2008 TO 28/02/2009

View Document

26/09/0826 September 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/09/08

View Document

05/04/085 April 2008 DIRECTOR APPOINTED SUSAN WENDY MOSER

View Document

20/03/0820 March 2008 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 SECRETARY APPOINTED SUBHASH RAMOUTAR

View Document

17/03/0817 March 2008 DIRECTOR RESIGNED JACQUES MALHERBE

View Document

17/03/0817 March 2008 SECRETARY RESIGNED PETER COWEN

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/08 FROM: HENLEY PARK PIRBRIGHT ROAD NR NORMANDY SURREY GU3 2AF

View Document

05/03/085 March 2008 DIRECTOR APPOINTED PAUL MOSER

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

02/06/072 June 2007 SECRETARY RESIGNED

View Document

02/06/072 June 2007 NEW SECRETARY APPOINTED

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 4 FLEET BUSINESS PARK SANDY LANE CHURCH CROOKHAM FLEET HAMPSHIRE GU13 0BF

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 NC INC ALREADY ADJUSTED 27/06/03

View Document

22/08/0322 August 2003 � NC 1000/50000 27/06/

View Document

22/08/0322 August 2003 CAPIT 49998 SH AT �1 27/06/03

View Document

25/06/0325 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0314 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 AUDITOR'S RESIGNATION

View Document

04/03/994 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/10/981 October 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/10/97

View Document

16/03/9816 March 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM: UNIT 2K ALBANY PARK INDUSTRIAL ESTATE FRIMLEY ROAD CAMBERLEY

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/07/9623 July 1996 COMPANY NAME CHANGED IVORY SOFTWARE LIMITED CERTIFICATE ISSUED ON 24/07/96

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/10/932 October 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

05/01/935 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/9210 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8829 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/8815 November 1988 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