SJD DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

SJD DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01628675

Incorporation date

13/04/1982

Size

Full

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1984)
dot icon18/03/2013
Final Gazette dissolved following liquidation
dot icon16/01/2013
Insolvency filing
dot icon16/01/2013
Liquidators' statement of receipts and payments to 2012-12-06
dot icon18/12/2012
Liquidators' statement of receipts and payments to 2012-12-06
dot icon18/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2012
Liquidators' statement of receipts and payments to 2012-06-16
dot icon12/01/2012
Liquidators' statement of receipts and payments to 2011-12-16
dot icon12/07/2011
Liquidators' statement of receipts and payments to 2011-06-16
dot icon17/01/2011
Liquidators' statement of receipts and payments to 2010-12-16
dot icon16/12/2009
Administrator's progress report to 2009-12-09
dot icon16/12/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/09/2009
Administrator's progress report to 2009-08-16
dot icon26/05/2009
Certificate of change of name
dot icon05/05/2009
Result of meeting of creditors
dot icon03/05/2009
Registered office changed on 04/05/2009 from sun house llantrisant business park, llantrisant CF72 8LF
dot icon20/04/2009
Memorandum and Articles of Association
dot icon16/04/2009
Statement of administrator's proposal
dot icon16/04/2009
Statement of affairs with form 2.14B
dot icon14/04/2009
Certificate of change of name
dot icon25/02/2009
Appointment of an administrator
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon01/09/2008
Director appointed paul kingsley bates
dot icon06/01/2008
Return made up to 31/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon31/10/2007
Director resigned
dot icon14/06/2007
Director resigned
dot icon23/03/2007
Director resigned
dot icon18/02/2007
Return made up to 31/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
Particulars of mortgage/charge
dot icon04/02/2006
Return made up to 31/12/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon22/12/2004
New director appointed
dot icon20/04/2004
Certificate of change of name
dot icon18/04/2004
New secretary appointed;new director appointed
dot icon18/04/2004
Secretary resigned
dot icon16/02/2004
Return made up to 31/12/03; full list of members
dot icon16/02/2004
Director's particulars changed
dot icon16/02/2004
Registered office changed on 17/02/04
dot icon10/12/2003
Secretary resigned
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New secretary appointed;new director appointed
dot icon10/12/2003
Registered office changed on 11/12/03 from: 33 hythe road london NW10 6RS
dot icon10/12/2003
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon21/11/2003
Accounts for a small company made up to 2003-08-31
dot icon24/10/2003
Declaration of satisfaction of mortgage/charge
dot icon15/10/2003
Declaration of satisfaction of mortgage/charge
dot icon15/10/2003
Declaration of satisfaction of mortgage/charge
dot icon15/10/2003
Declaration of satisfaction of mortgage/charge
dot icon22/06/2003
Accounts for a small company made up to 2002-08-31
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon13/01/2002
Return made up to 31/12/01; full list of members
dot icon21/12/2001
Particulars of mortgage/charge
dot icon05/12/2001
Accounts for a small company made up to 2001-08-31
dot icon07/10/2001
Particulars of mortgage/charge
dot icon24/05/2001
Accounts for a small company made up to 2000-08-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/08/2000
Secretary's particulars changed
dot icon24/05/2000
Accounts for a small company made up to 1999-08-31
dot icon23/02/2000
Return made up to 31/12/99; full list of members
dot icon03/06/1999
Particulars of mortgage/charge
dot icon01/04/1999
Accounts for a small company made up to 1998-08-31
dot icon21/12/1998
Return made up to 31/12/98; full list of members
dot icon20/07/1998
Ad 15/07/98--------- £ si 40@1=40 £ ic 960/1000
dot icon29/04/1998
Accounts for a small company made up to 1997-08-31
dot icon17/02/1998
Return made up to 31/12/97; full list of members
dot icon04/12/1997
Director resigned
dot icon22/01/1997
Accounts for a small company made up to 1996-08-31
dot icon18/01/1997
Return made up to 31/12/96; no change of members
dot icon06/06/1996
Accounts for a small company made up to 1995-08-31
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon09/08/1995
Director resigned
dot icon23/03/1995
Accounts for a small company made up to 1994-08-31
dot icon19/01/1995
Director's particulars changed
dot icon19/01/1995
Return made up to 31/12/94; full list of members
dot icon19/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/02/1994
Accounts for a small company made up to 1993-08-31
dot icon04/01/1994
Return made up to 31/12/93; no change of members
dot icon24/03/1993
Accounts for a small company made up to 1992-08-31
dot icon24/03/1993
Return made up to 31/12/92; full list of members
dot icon14/03/1993
Registered office changed on 15/03/93 from: 27 lawrence gardens london NW7 4JU
dot icon02/08/1992
Full accounts made up to 1991-08-31
dot icon07/06/1992
Return made up to 31/12/91; no change of members
dot icon04/07/1991
Full accounts made up to 1990-08-31
dot icon04/07/1991
Return made up to 31/12/90; no change of members
dot icon26/06/1990
Full accounts made up to 1989-08-31
dot icon26/06/1990
Return made up to 31/12/89; full list of members
dot icon13/04/1990
Particulars of mortgage/charge
dot icon15/05/1989
Full accounts made up to 1988-08-31
dot icon15/05/1989
Return made up to 31/12/88; full list of members
dot icon09/01/1989
Director resigned
dot icon23/05/1988
Return made up to 31/12/87; full list of members
dot icon07/03/1988
Full accounts made up to 1987-08-31
dot icon01/04/1987
Full accounts made up to 1986-08-31
dot icon01/04/1987
Annual return made up to 31/12/86
dot icon16/01/1987
Particulars of mortgage/charge
dot icon12/06/1986
Full accounts made up to 1985-08-31
dot icon12/06/1986
Annual return made up to 31/12/85
dot icon15/08/1984
Accounts made up to 1983-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lord, Andrew Michael
Director
31/10/2003 - 25/09/2007
27
Hazledine, Scott Neil
Director
04/02/2004 - Present
8
Kingsley-Bates, Paul
Director
30/06/2008 - Present
36
Morris, Peter Kevin
Director
29/10/2004 - 31/05/2007
5
Price, Vincent Marc Wilfred
Director
31/10/2003 - Present
11

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 SJD DISTRIBUTION LIMITED

SJD DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 13/04/1982 with the registered office located at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There are currently 4 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 SJD DISTRIBUTION LIMITED?

toggle

SJD DISTRIBUTION LIMITED is currently Dissolved. It was registered on 13/04/1982 and dissolved on 18/03/2013.

Where is SJD DISTRIBUTION LIMITED located?

toggle

SJD DISTRIBUTION LIMITED is registered at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does SJD DISTRIBUTION LIMITED do?

toggle

SJD DISTRIBUTION LIMITED operates in the Non-specialised wholesale of food, beverages and tobacco (51.39 - SIC 2003) sector.

What is the latest filing for SJD DISTRIBUTION LIMITED?

toggle

The latest filing was on 18/03/2013: Final Gazette dissolved following liquidation.