About

Registered Number: 04660784
Date of Incorporation: 10/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 152 Wood Street, Barnet, Herts, EN5 4DB

 

J. M. Distribution Services Ltd was registered on 10 February 2003 and are based in Herts. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOCCIA, Joseph 10 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 April 2018
CS01 - N/A 24 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 21 November 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 12 March 2014
AA01 - Change of accounting reference date 07 January 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AAMD - Amended Accounts 19 February 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
363s - Annual Return 14 March 2007
AA - Annual Accounts 06 February 2007
287 - Change in situation or address of Registered Office 11 August 2006
363s - Annual Return 21 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 03 March 2004
395 - Particulars of a mortgage or charge 02 May 2003
225 - Change of Accounting Reference Date 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.