About

Registered Number: 03490043
Date of Incorporation: 08/01/1998 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (9 years and 6 months ago)
Registered Address: Kings Lodge, London Road, West, Kingsdown, Sevenoaks, Kent, TN15 6AR

 

Founded in 1998, L.J. Distribution Ltd have registered office in Kent, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Beverley Joy 02 April 2001 07 October 2013 1
CARROLL, Lawrence John 08 January 1998 02 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 06 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 January 2014
RESOLUTIONS - N/A 27 November 2013
SH06 - Notice of cancellation of shares 27 November 2013
SH03 - Return of purchase of own shares 27 November 2013
TM01 - Termination of appointment of director 13 November 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 11 September 2012
AP01 - Appointment of director 01 May 2012
TM02 - Termination of appointment of secretary 14 March 2012
TM01 - Termination of appointment of director 23 February 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 15 January 2011
CH01 - Change of particulars for director 15 January 2011
CH03 - Change of particulars for secretary 15 January 2011
CH01 - Change of particulars for director 15 January 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 30 November 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 31 July 2000
287 - Change in situation or address of Registered Office 31 July 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 19 October 1999
363b - Annual Return 29 March 1999
288b - Notice of resignation of directors or secretaries 12 January 1998
NEWINC - New incorporation documents 08 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.