About

Registered Number: 05864595
Date of Incorporation: 03/07/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2019 (4 years and 5 months ago)
Registered Address: Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Based in 260 Ecclesall Road South, Marjo Distribution Ltd was registered on 03 July 2006, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. Marjo Distribution Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2019
LIQ14 - N/A 13 August 2019
RESOLUTIONS - N/A 14 December 2018
LIQ03 - N/A 14 December 2018
RESOLUTIONS - N/A 04 October 2017
AA - Annual Accounts 30 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AD01 - Change of registered office address 25 September 2017
LIQ02 - N/A 21 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2017
CH01 - Change of particulars for director 09 March 2017
CH01 - Change of particulars for director 09 March 2017
CH01 - Change of particulars for director 09 March 2017
CH01 - Change of particulars for director 09 March 2017
CH03 - Change of particulars for secretary 09 March 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 15 August 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 19 August 2011
AR01 - Annual Return 05 August 2011
AR01 - Annual Return 05 August 2011
AR01 - Annual Return 05 August 2011
RP04 - N/A 05 August 2011
AP01 - Appointment of director 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 18 May 2010
SH01 - Return of Allotment of shares 18 October 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 17 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2009
395 - Particulars of a mortgage or charge 24 April 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 22 September 2008
225 - Change of Accounting Reference Date 21 October 2007
363s - Annual Return 16 October 2007
225 - Change of Accounting Reference Date 07 January 2007
395 - Particulars of a mortgage or charge 22 September 2006
NEWINC - New incorporation documents 03 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2011 Outstanding

N/A

Debenture 23 April 2009 Fully Satisfied

N/A

Debenture (all assets) 15 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.