JAN DISTRIBUTION LIMITED

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Termination of appointment of Przemyslaw Jan Jacek as a director on 2022-10-20

View Document

25/10/2225 October 2022 Registered office address changed from 19 Winchat Close Binley Coventry CV3 2FE England to 42 Tooting High Street London SW17 0RG on 2022-10-25

View Document

25/10/2225 October 2022 Appointment of Mr Gaurav Kumar as a director on 2022-10-20

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

25/10/2225 October 2022 Notification of Gaurav Kumar as a person with significant control on 2022-10-20

View Document

25/10/2225 October 2022 Cessation of Przemyslaw Jan Jacek as a person with significant control on 2022-10-20

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/01/2117 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/11/197 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRZEMYSLAW JAN JACEK

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 34 NORHAM AVENUE SOUTHAMPTON SO16 6PT ENGLAND

View Document

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

04/07/164 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 92 ST. JAMES ROAD SOUTHAMPTON SO15 5HF

View Document

18/06/1518 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1429 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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