Company number 07520199
Status Active
Incorporation Date 7 February 2011
Company Type Private Limited Company
Address 64 AMY STREET, LEICESTER, LE3 2FB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Micro company accounts made up to 29 February 2016; Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
GBP 300
. The most likely internet sites of JSS DRINKS DISTRIBUTION LIMITED are www.jssdrinksdistribution.co.uk, and www.jss-drinks-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Jss Drinks Distribution Limited is a Private Limited Company.
The company registration number is 07520199. Jss Drinks Distribution Limited has been working since 07 February 2011.
The present status of the company is Active. The registered address of Jss Drinks Distribution Limited is 64 Amy Street Leicester Le3 2fb. . GEESON, Stephen is a Director of the company. WHITFIELD, Shane is a Director of the company. Director FISHER, Jason has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
FISHER, Jason
Resigned: 24 May 2012
Appointed Date: 07 February 2011
44 years old
Persons With Significant Control
Mr Shane Anthony Whitfield
Notified on: 7 February 2017
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JSS DRINKS DISTRIBUTION LIMITED Events
20 Feb 2017
Confirmation statement made on 7 February 2017 with updates
30 Nov 2016
Micro company accounts made up to 29 February 2016
18 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
05 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
...
... and 8 more events
09 Apr 2012
Director's details changed for Mr Jason Fisher on 1 February 2012
09 Apr 2012
Director's details changed for Stephen Geeson on 1 February 2012
09 Apr 2012
Director's details changed for Mr Shane Whitfield on 1 February 2012
03 Apr 2012
Registered office address changed from Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 3 April 2012
07 Feb 2011
Incorporation