S & J DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

11/10/2211 October 2022 Full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Registration of charge 056803470004, created on 2022-09-29

View Document

03/10/223 October 2022 Withdrawal of a person with significant control statement on 2022-10-03

View Document

03/10/223 October 2022 Notification of Spencer Goldsmith Limited as a person with significant control on 2022-09-29

View Document

03/10/223 October 2022 Registration of charge 056803470003, created on 2022-09-29

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2230 September 2022 Termination of appointment of Jeffrey Wong as a director on 2022-09-29

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

23/07/2123 July 2021 Full accounts made up to 2021-03-31

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR MICHAEL PETER WILLIAMS

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WONG / 20/02/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WONG / 30/01/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM UNIT 7 GHYLL WAY AIREDALE BUSINESS CENTRE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2TZ

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WONG / 20/01/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/02/168 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WONG / 21/12/2015

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR JEFFREY WONG

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR TING SUNG

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

02/03/152 March 2015 AUDITOR'S RESIGNATION

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/03/145 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR TAK YU

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARGAGLIONE

View Document

17/05/1317 May 2013 ADOPT ARTICLES 29/04/2013

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED TAK WAI WINNIE YU

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED TING YEE SUNG

View Document

05/03/135 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1211 October 2012 ADOPT ARTICLES 03/10/2012

View Document

26/09/1226 September 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

20/09/1220 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED JOSEPH STEPHEN MARGAGLIONE

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAULA MACRAE

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MACRAE

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY JAMES MACRAE

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/1120 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

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

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACRAE / 19/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA LESLEY MACRAE / 19/01/2010

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/091 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0825 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0825 June 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM UNIT 7 GHYLL WAY AIREDALE BUSINESS CENTRE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2TZ

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: UNIT 2C CRAVEN HOUSE CARLETON PARK INDUSTRIAL ESTATE SKIPTON N YORKS BD23 2DE

View Document

12/03/0712 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: CROFT HOUSE, STATION ROAD BARNOLDSWICK LANCASHIRE BB18 5NA

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 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