About

Registered Number: 01388528
Date of Incorporation: 13/09/1978 (45 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Unit 40 Magees Nursery, Windsor Gardens, Hockley, Essex, SS5 4LH

 

Established in 1978, J.A. Distributors (Leigh-on-sea) Ltd has its registered office in Hockley, Essex, it's status in the Companies House registry is set to "Dissolved". Bristow, Iris, Gibson, Roger William, Martin, Barry John, Skeels, Stephen John, Smith, Terence George, Wilkins, Arthur Everitt are the current directors of J.A. Distributors (Leigh-on-sea) Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISTOW, Iris N/A 07 June 2010 1
GIBSON, Roger William 06 October 2000 27 April 2001 1
MARTIN, Barry John 23 June 1994 06 October 2000 1
SKEELS, Stephen John 07 August 2000 07 August 2000 1
SMITH, Terence George 07 August 1998 27 July 2001 1
WILKINS, Arthur Everitt N/A 18 June 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AA - Annual Accounts 30 March 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
AR01 - Annual Return 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 19 February 2015
AD01 - Change of registered office address 19 February 2015
RP04 - N/A 21 October 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 01 August 2014
AD01 - Change of registered office address 30 June 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AA - Annual Accounts 21 March 2014
AA - Annual Accounts 21 March 2014
GAZ1 - First notification of strike-off action in London Gazette 31 December 2013
DISS16(SOAS) - N/A 15 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
TM01 - Termination of appointment of director 24 January 2013
TM01 - Termination of appointment of director 23 August 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 15 August 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 23 August 2011
TM02 - Termination of appointment of secretary 20 June 2011
AR01 - Annual Return 20 June 2011
DISS40 - Notice of striking-off action discontinued 30 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
TM01 - Termination of appointment of director 12 August 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 22 April 2010
AA - Annual Accounts 19 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
AA - Annual Accounts 01 April 2007
363s - Annual Return 26 January 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 21 February 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 30 January 2002
287 - Change in situation or address of Registered Office 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
363s - Annual Return 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
AA - Annual Accounts 28 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
287 - Change in situation or address of Registered Office 24 August 2000
287 - Change in situation or address of Registered Office 24 August 2000
288c - Notice of change of directors or secretaries or in their particulars 19 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 03 May 2000
363s - Annual Return 20 January 1999
288a - Notice of appointment of directors or secretaries 13 August 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 23 January 1998
395 - Particulars of a mortgage or charge 10 September 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 11 January 1995
288 - N/A 21 July 1994
AA - Annual Accounts 20 June 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 09 December 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 31 January 1993
363a - Annual Return 19 October 1992
363a - Annual Return 16 August 1991
AA - Annual Accounts 01 August 1991
288 - N/A 31 July 1991
288 - N/A 19 June 1991
AA - Annual Accounts 26 July 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 22 August 1989
363 - Annual Return 22 August 1989
363 - Annual Return 22 August 1989
363 - Annual Return 22 August 1989
AA - Annual Accounts 13 February 1988
363 - Annual Return 13 February 1988
363 - Annual Return 13 November 1986
AA - Annual Accounts 24 September 1986
NEWINC - New incorporation documents 13 September 1978

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 22 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.