J & M DISTRIBUTION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

J & M DISTRIBUTION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03483141

Incorporation date

17/12/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire LS1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1997)
dot icon21/07/2021
Final Gazette dissolved following liquidation
dot icon21/04/2021
Return of final meeting in a creditors' voluntary winding up
dot icon22/04/2020
Liquidators' statement of receipts and payments to 2020-02-17
dot icon19/03/2019
Liquidators' statement of receipts and payments to 2019-02-17
dot icon04/04/2018
Liquidators' statement of receipts and payments to 2018-02-17
dot icon20/05/2017
Liquidators' statement of receipts and payments to 2017-02-17
dot icon24/02/2016
Statement of affairs with form 4.19
dot icon24/02/2016
Appointment of a voluntary liquidator
dot icon24/02/2016
Resolutions
dot icon03/02/2016
Registered office address changed from Clayton Business Centre Unit E Midland Road Leeds West Yorkshire LS10 2RJ to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 2016-02-04
dot icon04/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon12/11/2015
Termination of appointment of Thomas Alexander Walsh as a director on 2015-07-09
dot icon10/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon03/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Termination of appointment of Christina Walsh as a director
dot icon06/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon14/12/2010
Register(s) moved to registered inspection location
dot icon14/12/2010
Director's details changed for Mr Thomas Alexander Walsh on 2010-12-14
dot icon14/12/2010
Register inspection address has been changed
dot icon14/12/2010
Secretary's details changed for Martin Arthur Walsh on 2010-12-14
dot icon14/12/2010
Director's details changed for Christina Mary Walsh on 2010-12-14
dot icon14/12/2010
Director's details changed for Martin Arthur Walsh on 2010-12-14
dot icon20/10/2010
Director's details changed for Mr Thomas Alexander Walsh on 2010-10-11
dot icon17/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/12/2009
Memorandum and Articles of Association
dot icon18/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon01/07/2009
Return made up to 18/12/08; full list of members
dot icon26/03/2009
Resolutions
dot icon04/03/2009
Appointment terminated director david jordan
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/09/2008
Registered office changed on 22/09/2008 from lakeside house hodgson lane drighlington west yorkshire BD11 1JS
dot icon21/09/2008
Return made up to 18/12/07; full list of members
dot icon21/09/2008
Resolutions
dot icon21/09/2008
Gbp ic 2/1\31/07/08\gbp sr 1@1=1\
dot icon30/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/04/2008
Director appointed thomas alexander walsh
dot icon06/04/2008
Director appointed christina walsh
dot icon19/03/2008
Appointment terminated secretary jeffrey ridley
dot icon19/03/2008
Appointment terminated director jeffrey ridley
dot icon19/03/2008
Secretary appointed martin arthur walsh
dot icon19/03/2008
Director's change of particulars / martin walsh / 01/07/2007
dot icon02/03/2007
Return made up to 18/12/06; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 18/12/05; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/12/2004
Return made up to 18/12/04; full list of members
dot icon07/02/2004
Return made up to 18/12/03; full list of members
dot icon07/02/2004
Secretary's particulars changed;director's particulars changed
dot icon07/02/2004
Director's particulars changed
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon26/01/2004
Director's particulars changed
dot icon28/10/2003
Registered office changed on 29/10/03 from: stross house broad street dewsbury west yorkshire WF13 3SA
dot icon28/10/2003
Secretary's particulars changed;director's particulars changed
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/01/2003
Return made up to 18/12/02; full list of members
dot icon28/02/2002
Return made up to 18/12/01; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/06/2001
Return made up to 18/12/00; full list of members
dot icon21/05/2001
Director resigned
dot icon20/12/2000
Accounts for a small company made up to 2000-03-31
dot icon12/06/2000
Secretary's particulars changed;director's particulars changed
dot icon25/05/2000
Director resigned
dot icon08/02/2000
Return made up to 18/12/99; full list of members
dot icon20/10/1999
Registered office changed on 21/10/99 from: 15 salem street bradford west yorkshire BD1 4QH
dot icon18/10/1999
Accounts for a small company made up to 1999-03-31
dot icon03/10/1999
Director resigned
dot icon29/06/1999
Director's particulars changed
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New director appointed
dot icon19/01/1999
Return made up to 18/12/98; full list of members
dot icon29/03/1998
Certificate of change of name
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon24/03/1998
New secretary appointed;new director appointed
dot icon24/03/1998
Secretary resigned
dot icon24/03/1998
Director resigned
dot icon24/03/1998
Ad 18/03/98--------- £ si 1@1=1 £ ic 1/2
dot icon24/03/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon17/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murgatroyd, William Leigh
Director
18/12/1997 - 18/03/1998
10
Walsh, Thomas Alexander
Director
01/04/2008 - 09/07/2015
2
Ridley, Jeffrey Michael
Secretary
18/03/1998 - 12/12/2007
-
WEST YORKSHIRE REGISTRARS LTD.
Nominee Secretary
18/12/1997 - 18/03/1998
15
Walsh, Martin Arthur
Secretary
12/12/2007 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J & M DISTRIBUTION SYSTEMS LIMITED

J & M DISTRIBUTION SYSTEMS LIMITED is an(a) Dissolved company incorporated on 17/12/1997 with the registered office located at C/O Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire LS1 2EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J & M DISTRIBUTION SYSTEMS LIMITED?

toggle

J & M DISTRIBUTION SYSTEMS LIMITED is currently Dissolved. It was registered on 17/12/1997 and dissolved on 21/07/2021.

Where is J & M DISTRIBUTION SYSTEMS LIMITED located?

toggle

J & M DISTRIBUTION SYSTEMS LIMITED is registered at C/O Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire LS1 2EY.

What does J & M DISTRIBUTION SYSTEMS LIMITED do?

toggle

J & M DISTRIBUTION SYSTEMS LIMITED operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

What is the latest filing for J & M DISTRIBUTION SYSTEMS LIMITED?

toggle

The latest filing was on 21/07/2021: Final Gazette dissolved following liquidation.