J & M DISTRIBUTION SYSTEMS LIMITED

Company Documents

DateDescription
22/07/2122 July 2021 Final Gazette dissolved following liquidation

View Document

22/07/2122 July 2021 Final Gazette dissolved following liquidation

View Document

20/03/1920 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/02/2019:LIQ. CASE NO.1

View Document

05/04/185 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/02/2018:LIQ. CASE NO.1

View Document

21/05/1721 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2017

View Document

25/02/1625 February 2016 STATEMENT OF AFFAIRS/4.19

View Document

25/02/1625 February 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/02/1625 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM CLAYTON BUSINESS CENTRE UNIT E MIDLAND ROAD LEEDS WEST YORKSHIRE LS10 2RJ

View Document

05/01/165 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WALSH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 SAIL ADDRESS CREATED

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN ARTHUR WALSH / 14/12/2010

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARY WALSH / 14/12/2010

View Document

15/12/1015 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER WALSH / 14/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARTHUR WALSH / 14/12/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER WALSH / 11/10/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 ARTICLES OF ASSOCIATION

View Document

19/11/0919 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

02/07/092 July 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JORDAN

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM LAKESIDE HOUSE HODGSON LANE DRIGHLINGTON WEST YORKSHIRE BD11 1JS

View Document

22/09/0822 September 2008 GBP IC 2/1 31/07/08 GBP SR 1@1=1

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/04/087 April 2008 DIRECTOR APPOINTED CHRISTINA WALSH

View Document

07/04/087 April 2008 DIRECTOR APPOINTED THOMAS ALEXANDER WALSH

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY RIDLEY

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WALSH / 01/07/2007

View Document

20/03/0820 March 2008 SECRETARY APPOINTED MARTIN ARTHUR WALSH

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY JEFFREY RIDLEY

View Document

03/03/073 March 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/048 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/048 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: STROSS HOUSE BROAD STREET DEWSBURY WEST YORKSHIRE WF13 3SA

View Document

29/10/0329 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 15 SALEM STREET BRADFORD WEST YORKSHIRE BD1 4QH

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 COMPANY NAME CHANGED SALTRESS 55 LIMITED CERTIFICATE ISSUED ON 31/03/98

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

18/12/9718 December 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