WJG DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

20/04/2520 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

19/04/2519 April 2025 Notification of Jacqueline Griffiths as a person with significant control on 2025-04-01

View Document

29/03/2529 March 2025 Previous accounting period extended from 2024-06-29 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Change of details for Mr Wayne Griffiths as a person with significant control on 2024-01-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/06/2113 June 2021 Micro company accounts made up to 2020-06-30

View Document

13/06/2113 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

28/06/1928 June 2019 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GRIFFITHS / 01/12/2018

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE GRIFFITHS / 01/12/2018

View Document

30/03/1930 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 Registered office address changed from , 3 Ash Grove, Aylesbury, Bucks, HP21 7PU, Uk on 2012-07-02

View Document

02/07/122 July 2012 Registered office address changed from , Unit 6 College Road North Business Park, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5EZ, United Kingdom on 2012-07-02

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 3 ASH GROVE AYLESBURY BUCKS HP21 7PU UK

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM UNIT 6 COLLEGE ROAD NORTH BUSINESS PARK ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5EZ UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GRIFFITHS / 31/05/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/07/082 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM UNIT 4 COLLEGE ROAD NORTH BUSINESS PARK ASTON CLINTON, AYLESBURY BUCKINGHAMSHIRE HP22 5EZ

View Document

12/05/0812 May 2008

View Document

18/04/0818 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

03/07/073 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: UNIT 4 COLLEGE ROAD NORTH BUSINESS PARK ASTON CLINTON, AYLESBURY BUCKINGHAMSHIRE HP22 5EZ

View Document

03/07/073 July 2007

View Document

03/07/073 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006

View Document

30/06/0630 June 2006

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: UNIT4 COLLEGE ROAD NORTH BUSINESS PARK ASTON CLINTON, AYLESBURY BUCKINGHAMSHIRE HP22 5EZ

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: CHILTERNS CHILTERN WAY ASTON CLINTON AYLESBURY BUCKS HP22 5NH

View Document

30/06/0630 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0630 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0630 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0630 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/069 May 2006

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 102 ELLESBOROUGH ROAD WENDOVER BUCKS HP226EW

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 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