About

Registered Number: 06558291
Date of Incorporation: 08/04/2008 (16 years ago)
Company Status: Active
Registered Address: First Floor, Park House, Park Street, Maidenhead, SL6 1SL,

 

Based in Maidenhead, J & B Distribution (UK) Ltd was registered on 08 April 2008, it has a status of "Active". This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN HEESWIJK, Joseph 08 April 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 30 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 December 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 04 December 2017
AD01 - Change of registered office address 24 August 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 28 December 2016
AD01 - Change of registered office address 01 August 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 30 December 2014
AD01 - Change of registered office address 30 December 2014
MR01 - N/A 10 September 2014
MR01 - N/A 29 August 2014
AA - Annual Accounts 18 April 2014
MR01 - N/A 23 December 2013
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 14 November 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 02 January 2013
MG01 - Particulars of a mortgage or charge 28 May 2012
AR01 - Annual Return 11 April 2012
AAMD - Amended Accounts 08 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 24 February 2011
AD01 - Change of registered office address 07 October 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
RESOLUTIONS - N/A 21 June 2010
SH01 - Return of Allotment of shares 21 June 2010
MISC - Miscellaneous document 21 June 2010
AD01 - Change of registered office address 27 May 2010
CERTNM - Change of name certificate 13 May 2010
CONNOT - N/A 13 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 04 June 2009
225 - Change of Accounting Reference Date 17 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2014 Outstanding

N/A

A registered charge 28 August 2014 Outstanding

N/A

A registered charge 17 December 2013 Outstanding

N/A

All assets debenture 23 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.