JT DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-09-30

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/12/204 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/01/2027 January 2020 COMPANY NAME CHANGED PINAWA LIMITED CERTIFICATE ISSUED ON 27/01/20

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR THOMAS JOSEPH PETERMAN

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH PETERMAN

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'RIORDAN

View Document

24/01/2024 January 2020 CESSATION OF PATRICK O'RIORDAN AS A PSC

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY CLINK SECRETARIAL LIMITED

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 21 BUNHILL ROW LONDON EC1Y 8LP

View Document

06/08/196 August 2019 CORPORATE SECRETARY APPOINTED DA SECRETARIAL LIMITED

View Document

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/1618 August 2016 ARTICLES OF ASSOCIATION

View Document

18/08/1618 August 2016 ALTER ARTICLES 01/06/2015

View Document

18/08/1618 August 2016 ALTER ARTICLES 14/07/2016

View Document

15/08/1615 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/03/16

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR PATRICK O'RIORDAN

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PHIPSON

View Document

28/06/1628 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1628 June 2016 COMPANY NAME CHANGED FLORIPA LTD CERTIFICATE ISSUED ON 28/06/16

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/03/162 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK ORIORDAN

View Document

03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/02/1418 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/01/1331 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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