J.P. DISTRIBUTION LTD.

Company Documents

DateDescription
20/06/2520 June 2025 NewFinal Gazette dissolved following liquidation

View Document

20/06/2520 June 2025 NewFinal Gazette dissolved following liquidation

View Document

03/01/243 January 2024 Notice of deferral of dissolution

View Document

07/10/237 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/02/2315 February 2023 Liquidators' statement of receipts and payments to 2023-01-01

View Document

08/12/228 December 2022 Removal of liquidator by court order

View Document

24/11/2224 November 2022 Appointment of a voluntary liquidator

View Document

22/02/2222 February 2022 Liquidators' statement of receipts and payments to 2022-01-01

View Document

11/10/2111 October 2021 Registered office address changed from Co/ Bdo Llp, 6th Floor Central Square 29 Wellington Street Leeds LS1 4DL to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-11

View Document

17/07/2017 July 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009283,00009310

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR ADRIAN HAIGH

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR JASON FIRTH

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR MATTHEW WOOLHOUSE

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY JUDITH BECKINGHAM

View Document

10/12/1810 December 2018 SECRETARY APPOINTED MR MATTHEW WOOLHOUSE

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME, MORLEY LEEDS WEST YORKSHIRE LS27 7JN

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT EDDEN

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR PAUL EVANS

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR GRAHAM NEIL BUCKTROUT

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OATES

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

16/09/1616 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON FIRTH / 01/09/2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MRS LUCY ELIZABETH SWINDEN

View Document

22/03/1622 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ALTER ARTICLES 17/12/2013

View Document

04/06/134 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM UNIT 600 BRETTON PARK WAY DEWSBURY WEST YORKSHIRE WF12 9BS UNITED KINGDOM

View Document

06/06/126 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

06/05/116 May 2011 AUDITORS RESIGNATION

View Document

30/03/1130 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

04/05/104 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/03/1025 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EVANS / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH BECKINGHAM / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROY OATES / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON FIRTH / 21/03/2010

View Document

06/06/096 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM HICKWELL MILLS HICK LANE BATLEY WEST YORKSHIRE WF17 5TD

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/04/0824 April 2008 ADOPT ARTICLES 07/02/2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

12/01/0812 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 DIVIDEND/DISTRIBUTION A 03/01/06

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0013 April 2000 £ IC 200000/100750 30/03/00 £ SR 99250@1=99250

View Document

13/04/0013 April 2000 RE:POS 99250 X £1 30/03/00

View Document

13/04/0013 April 2000 ALTERARTICLES30/03/00

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

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

12/12/9412 December 1994 COMPANY NAME CHANGED J.P.D. (CLOVENORTH) LTD CERTIFICATE ISSUED ON 13/12/94

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9313 September 1993 COMPANY NAME CHANGED CLOVENORTH LIMITED CERTIFICATE ISSUED ON 14/09/93

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/93

View Document

23/04/9323 April 1993 £ NC 100000/1000000 24/03/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: CHEAPSIDE MILLS 418 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 5LZ

View Document

25/11/8825 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/883 May 1988 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/05/8712 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

12/05/8712 May 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

20/10/8620 October 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

03/10/803 October 1980 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