JAN DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | Termination of appointment of Przemyslaw Jan Jacek as a director on 2022-10-20 |
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 |
25/10/2225 October 2022 | Appointment of Mr Gaurav Kumar as a director on 2022-10-20 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with updates |
25/10/2225 October 2022 | Notification of Gaurav Kumar as a person with significant control on 2022-10-20 |
25/10/2225 October 2022 | Cessation of Przemyslaw Jan Jacek as a person with significant control on 2022-10-20 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
20/06/2120 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/01/2117 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/11/197 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/01/1914 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRZEMYSLAW JAN JACEK |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/03/1717 March 2017 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 34 NORHAM AVENUE SOUTHAMPTON SO16 6PT ENGLAND |
14/02/1714 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
04/07/164 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 92 ST. JAMES ROAD SOUTHAMPTON SO15 5HF |
18/06/1518 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1429 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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