About

Registered Number: 03721241
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 10 Cheyne Walk, Northampton, NN1 5PT

 

Founded in 1999, Jwt (Distribution) Ltd has its registered office in the United Kingdom, it's status is listed as "Active". The companies directors are listed as Toomey, Clive John, Toomey, Kevin Ian, Toomey, Trevor Paul, Toomey, John Russell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOMEY, Clive John 25 February 1999 - 1
TOOMEY, Kevin Ian 25 February 1999 - 1
TOOMEY, Trevor Paul 25 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
TOOMEY, John Russell 25 February 1999 18 January 2017 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 27 February 2017
TM02 - Termination of appointment of secretary 18 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 24 February 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 13 October 2008
AA - Annual Accounts 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 August 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 26 September 2006
AA - Annual Accounts 16 September 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 17 February 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 19 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 03 November 2001
287 - Change in situation or address of Registered Office 10 July 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 09 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
395 - Particulars of a mortgage or charge 03 June 1999
225 - Change of Accounting Reference Date 08 April 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.