B & J DISTRIBUTION LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

27/02/2527 February 2025 Full accounts made up to 2024-06-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

22/01/2422 January 2024 Full accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Appointment of Mr Gavin James Daniels as a director on 2023-11-10

View Document

14/11/2314 November 2023 Appointment of Mr Ian Mark Fitzgerald as a director on 2023-11-10

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

29/03/2329 March 2023 Full accounts made up to 2022-06-30

View Document

09/12/229 December 2022 Appointment of Mr Gregory William Mark Lynch as a director on 2022-12-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/01/2212 January 2022 Full accounts made up to 2021-06-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

06/04/206 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

29/06/1829 June 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

14/10/1514 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/09/1428 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034161810003

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034161810002

View Document

05/11/135 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

14/09/1314 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KARL LYNCH / 31/03/2011

View Document

01/09/111 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 SUB DIVISION OF SHARES 15/10/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LYNCH / 01/10/2009

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DONEGAN LYNCH / 01/10/2009

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KARL LYNCH / 01/10/2009

View Document

28/09/1028 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LYNCH / 01/06/2008

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM UNIT 51 EMPIRE INDUSTRIAL ESTATE BRICKYARD ROAD ALDRIDGE WEST MIDLANDS WS9 8UQ

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/08/977 August 1997 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