B & J DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

B & J DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03416181

Incorporation date

07/08/1997

Size

Full

Contacts

Registered address

Registered address

Unit 3 Tintagel Way, Aldridge, Walsall, West Midlands WS9 8ERCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1997)
dot icon26/01/2026
Full accounts made up to 2025-06-30
dot icon01/12/2025
Termination of appointment of William Donegan Lynch as a director on 2025-11-07
dot icon08/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon27/02/2025
Full accounts made up to 2024-06-30
dot icon21/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon22/01/2024
Full accounts made up to 2023-06-30
dot icon14/11/2023
Appointment of Mr Gavin James Daniels as a director on 2023-11-10
dot icon14/11/2023
Appointment of Mr Ian Mark Fitzgerald as a director on 2023-11-10
dot icon08/09/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon29/03/2023
Full accounts made up to 2022-06-30
dot icon09/12/2022
Appointment of Mr Gregory William Mark Lynch as a director on 2022-12-09
dot icon26/08/2022
Change of share class name or designation
dot icon25/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon25/08/2022
Notification of B&J Distribution Holdings Limited as a person with significant control on 2022-03-23
dot icon31/03/2022
Registration of charge 034161810004, created on 2022-03-23
dot icon12/01/2022
Full accounts made up to 2021-06-30
dot icon20/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon04/06/2021
Full accounts made up to 2020-06-30
dot icon10/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon06/04/2020
Full accounts made up to 2019-06-30
dot icon17/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon28/03/2019
Accounts for a small company made up to 2018-06-30
dot icon17/09/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon29/06/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon24/11/2016
Satisfaction of charge 1 in full
dot icon10/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-08-07 with updates
dot icon14/10/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon28/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon24/04/2014
Registration of charge 034161810003
dot icon23/04/2014
Registration of charge 034161810002
dot icon05/11/2013
Accounts for a medium company made up to 2012-12-31
dot icon14/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon19/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon01/09/2011
Secretary's details changed for Christopher Karl Lynch on 2011-03-31
dot icon19/05/2011
Particulars of variation of rights attached to shares
dot icon19/05/2011
Change of share class name or designation
dot icon19/05/2011
Resolutions
dot icon28/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr James Lynch on 2009-10-01
dot icon28/09/2010
Director's details changed for Christopher Karl Lynch on 2009-10-01
dot icon28/09/2010
Director's details changed for William Donegan Lynch on 2009-10-01
dot icon28/09/2010
Accounts for a small company made up to 2009-12-31
dot icon03/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon26/08/2009
Return made up to 07/08/09; full list of members
dot icon16/03/2009
Accounts for a medium company made up to 2007-12-31
dot icon25/09/2008
Return made up to 07/08/08; full list of members
dot icon25/09/2008
Secretary's change of particulars / christopher lynch / 01/06/2008
dot icon18/08/2008
Registered office changed on 18/08/2008 from unit 51 empire industrial estate brickyard road aldridge west midlands WS9 8UQ
dot icon19/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon12/09/2007
Return made up to 07/08/07; no change of members
dot icon06/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon01/09/2006
Return made up to 07/08/06; full list of members
dot icon03/02/2006
Accounts for a medium company made up to 2004-12-31
dot icon09/08/2005
Return made up to 07/08/05; full list of members
dot icon03/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon22/09/2004
Return made up to 07/08/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon23/09/2003
Return made up to 07/08/03; full list of members
dot icon30/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon23/09/2002
Return made up to 07/08/02; full list of members
dot icon03/10/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon13/09/2001
Return made up to 07/08/01; full list of members
dot icon04/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon14/09/2000
Return made up to 07/08/00; full list of members
dot icon01/08/2000
Particulars of mortgage/charge
dot icon17/07/2000
Accounts for a dormant company made up to 1999-08-31
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon14/09/1999
Return made up to 07/08/99; no change of members
dot icon10/06/1999
Accounts for a dormant company made up to 1998-08-31
dot icon19/11/1998
Return made up to 07/08/98; full list of members
dot icon20/08/1997
Secretary resigned
dot icon20/08/1997
Director resigned
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New secretary appointed
dot icon20/08/1997
Registered office changed on 20/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

85
2022
change arrow icon0 % *

* during past year

Cash in Bank

£740,261.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
85
1.86M
-
11.60M
740.26K
-
2022
85
1.86M
-
11.60M
740.26K
-

Employees

2022

Employees

85 Ascended- *

Net Assets(GBP)

1.86M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

11.60M £Ascended- *

Cash in Bank(GBP)

740.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Lynch
Director
07/08/1997 - Present
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/08/1997 - 06/08/1997
16011
London Law Services Limited
Nominee Director
06/08/1997 - 06/08/1997
15403
Mr William Donegan Lynch
Director
26/05/2000 - 07/11/2025
-
Mr Christopher Karl Lynch
Director
26/05/2000 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About B & J DISTRIBUTION LIMITED

B & J DISTRIBUTION LIMITED is an(a) Active company incorporated on 07/08/1997 with the registered office located at Unit 3 Tintagel Way, Aldridge, Walsall, West Midlands WS9 8ER. There are currently 6 active directors according to the latest confirmation statement. Number of employees 85 according to last financial statements.

Frequently Asked Questions

What is the current status of B & J DISTRIBUTION LIMITED?

toggle

B & J DISTRIBUTION LIMITED is currently Active. It was registered on 07/08/1997 .

Where is B & J DISTRIBUTION LIMITED located?

toggle

B & J DISTRIBUTION LIMITED is registered at Unit 3 Tintagel Way, Aldridge, Walsall, West Midlands WS9 8ER.

What does B & J DISTRIBUTION LIMITED do?

toggle

B & J DISTRIBUTION LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does B & J DISTRIBUTION LIMITED have?

toggle

B & J DISTRIBUTION LIMITED had 85 employees in 2022.

What is the latest filing for B & J DISTRIBUTION LIMITED?

toggle

The latest filing was on 26/01/2026: Full accounts made up to 2025-06-30.