SJD DISTRIBUTION LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/01/1317 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2012

View Document

17/01/1317 January 2013 INSOLVENCY:MISCELLANEOUS:-2ND 4.72 SAME DATE

View Document

19/12/1219 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/12/1219 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2012

View Document

06/07/126 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2012:LIQ. CASE NO.2

View Document

13/01/1213 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011:LIQ. CASE NO.2

View Document

13/07/1113 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011:LIQ. CASE NO.2

View Document

18/01/1118 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010:LIQ. CASE NO.2

View Document

17/12/0917 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/12/2009:LIQ. CASE NO.1

View Document

17/12/0917 December 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00006604,00009277

View Document

07/09/097 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/08/2009:LIQ. CASE NO.1

View Document

27/05/0927 May 2009 COMPANY NAME CHANGED SUNJUICE (DISTRIBUTION) LIMITED CERTIFICATE ISSUED ON 01/06/09; RESOLUTION PASSED ON 18/05/2009

View Document

06/05/096 May 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

04/05/094 May 2009 REGISTERED OFFICE CHANGED ON 04/05/09 FROM: SUN HOUSE LLANTRISANT BUSINESS PARK, LLANTRISANT CF72 8LF

View Document

21/04/0921 April 2009 MEMORANDUM OF ASSOCIATION

View Document

17/04/0917 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/04/0917 April 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

15/04/0915 April 2009 COMPANY NAME CHANGED SERIOUS FOOD (DISTRIBUTION) LTD CERTIFICATE ISSUED ON 16/04/09; RESOLUTION PASSED ON 19/03/2009

View Document

26/02/0926 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006604,00009277

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/09/082 September 2008 DIRECTOR APPOINTED PAUL KINGSLEY BATES

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/065 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED REGALE FOODS LIMITED CERTIFICATE ISSUED ON 21/04/04; RESOLUTION PASSED ON 16/04/04

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/02/04

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 33 HYTHE ROAD LONDON NW10 6RS

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

22/11/0322 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

25/10/0325 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0323 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

08/10/018 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/01/9520 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 DIRECTOR'S PARTICULARS CHANGED

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 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 documents registered before 1 January 1995

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

25/03/9325 March 1993

View Document

25/03/9325 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93 FROM: G OFFICE CHANGED 15/03/93 27 LAWRENCE GARDENS LONDON NW7 4JU

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

08/06/928 June 1992

View Document

08/06/928 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

05/07/915 July 1991

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/04/9014 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

02/04/872 April 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

17/01/8717 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

13/06/8613 June 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

16/08/8416 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/08/83

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