J. M. DISTRIBUTION SERVICES LIMITED
HERTS

Hellopages » Greater London » Barnet » EN5 4DB
Company number 04660784
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address 152 WOOD STREET, BARNET, HERTS, EN5 4DB
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of J. M. DISTRIBUTION SERVICES LIMITED are www.jmdistributionservices.co.uk, and www.j-m-distribution-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. J M Distribution Services Limited is a Private Limited Company. The company registration number is 04660784. J M Distribution Services Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of J M Distribution Services Limited is 152 Wood Street Barnet Herts En5 4db. The company`s financial liabilities are £95.84k. It is £42.79k against last year. The cash in hand is £0.48k. It is £-0.65k against last year. And the total assets are £28.98k, which is £-3.81k against last year. MOCCIA, Joseph is a Director of the company. Secretary MOCCIA, Genowefa Marie has been resigned. Secretary YATES, Anne Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MOCCIA, Genowefa Marie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


j. m. distribution services Key Finiance

LIABILITIES £95.84k
+80%
CASH £0.48k
-58%
TOTAL ASSETS £28.98k
-12%
All Financial Figures

Current Directors

Director
MOCCIA, Joseph
Appointed Date: 10 February 2003
74 years old

Resigned Directors

Secretary
MOCCIA, Genowefa Marie
Resigned: 09 March 2009
Appointed Date: 26 January 2006

Secretary
YATES, Anne Elizabeth
Resigned: 26 January 2006
Appointed Date: 10 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Director
MOCCIA, Genowefa Marie
Resigned: 04 March 2008
Appointed Date: 10 February 2003
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Persons With Significant Control

Joseph Moccia
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J. M. DISTRIBUTION SERVICES LIMITED Events

24 Feb 2017
Confirmation statement made on 10 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 34 more events
24 Feb 2003
New director appointed
24 Feb 2003
New director appointed
24 Feb 2003
Secretary resigned
24 Feb 2003
Director resigned
10 Feb 2003
Incorporation

J. M. DISTRIBUTION SERVICES LIMITED Charges

23 April 2003
All assets debenture
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…