JTA DISTRIBUTORS LIMITED

Company Documents

DateDescription
27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/03/1526 March 2015 PREVEXT FROM 31/07/2014 TO 31/10/2014

View Document

06/01/156 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUIE LOUISE HALL / 01/11/2014

View Document

26/11/1426 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JACQUIE LOUISE HALL / 01/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
2ND FLOOR
85 FRAMPTON STREET
LONDON
NW8 8NQ

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUIE LOUISE HALL / 07/07/2014

View Document

14/07/1414 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JACQUIE LOUISE HALL / 07/07/2014

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/12/1331 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/05/128 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/05/128 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/01/122 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/03/114 March 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES HALL / 12/07/2000

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/01/1011 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1H 4EL

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/07/00

View Document

10/08/0110 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 COMPANY NAME CHANGED FAIRHAZEL SERVICES LIMITED CERTIFICATE ISSUED ON 19/07/00

View Document

17/12/9917 December 1999 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