About

Registered Number: 05307962
Date of Incorporation: 08/12/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 7 months ago)
Registered Address: Quantum House, 59-61 Guildford Street, Chertsey, Surrey, KT16 9AX

 

Established in 2004, J & G Distributors Ltd have registered office in Surrey, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. There are 3 directors listed for J & G Distributors Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAKENHAM WALSH, Hannah 08 December 2004 - 1
PAKENHAM WALSH, Robin 08 December 2004 - 1
PAYEN, Louisa Jane Helen 08 December 2004 03 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
AA - Annual Accounts 10 June 2014
DS01 - Striking off application by a company 10 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 09 December 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 10 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2004
225 - Change of Accounting Reference Date 23 December 2004
NEWINC - New incorporation documents 08 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.