Company number 01520217
Status Active
Incorporation Date 3 October 1980
Company Type Private Limited Company
Address MAZARS HOUSE GELDERD ROAD, GILDERSOME, MORLEY, LEEDS, WEST YORKSHIRE, LS27 7JN
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 5 in part. The most likely internet sites of J.P. DISTRIBUTION LTD. are www.jpdistribution.co.uk, and www.j-p-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Ravensthorpe Rail Station is 5.4 miles; to Bradford Interchange Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J P Distribution Ltd is a Private Limited Company.
The company registration number is 01520217. J P Distribution Ltd has been working since 03 October 1980.
The present status of the company is Active. The registered address of J P Distribution Ltd is Mazars House Gelderd Road Gildersome Morley Leeds West Yorkshire Ls27 7jn. . BECKINGHAM, Judith Elizabeth is a Secretary of the company. BECKINGHAM, John Anthony is a Director of the company. BECKINGHAM, Judith Elizabeth is a Director of the company. EDDEN, Robert James is a Director of the company. FIRTH, Jason is a Director of the company. OATES, Anthony Roy is a Director of the company. SWINDEN, Lucy Elizabeth is a Director of the company. Secretary BECKINGHAM, John Anthony has been resigned. Secretary EDDEN, Robert James has been resigned. Director EVANS, Paul has been resigned. Director EVANS, Reginald John has been resigned. Director PHILLIPS, Peter Francis has been resigned. Director TURTON, Matthew James has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".
Current Directors
Resigned Directors
Director
EVANS, Paul
Resigned: 20 December 2016
Appointed Date: 04 January 1999
59 years old
Persons With Significant Control
Mr John Anthony Beckingham
Notified on: 3 October 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
J.P. DISTRIBUTION LTD. Events
22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
27 Feb 2017
Satisfaction of charge 1 in full
27 Feb 2017
Satisfaction of charge 5 in part
21 Dec 2016
Termination of appointment of Paul Evans as a director on 20 December 2016
16 Sep 2016
Accounts for a medium company made up to 31 December 2015
...
... and 101 more events
12 May 1987
Accounts for a small company made up to 31 December 1986
12 May 1987
Return made up to 03/04/87; full list of members
12 Nov 1986
Accounts for a small company made up to 31 December 1985
20 Oct 1986
Return made up to 12/05/86; full list of members
03 Oct 1980
Incorporation
3 June 2008
Legal mortgage
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plott 600 bretton park industrial estate bretton street…
4 January 2008
Debenture
Delivered: 12 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2007
Further charge
Delivered: 8 September 2007
Status: Satisfied
on 30 April 2010
Persons entitled: Bretton Street Developments Limited
Description: Plot 600 bretton park industrial estate bretton street…
10 February 1994
Legal charge
Delivered: 2 March 1994
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Unit 1 hickwell mills field lane batley west yorkshire t/n…
23 November 1988
Mortgage
Delivered: 25 November 1988
Status: Satisfied
on 27 February 2017
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H factory forming part of hickwell mills mick lane batley…
26 March 1982
Guarantee & debenture
Delivered: 5 April 1982
Status: Satisfied
on 22 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
28 April 1981
Debenture
Delivered: 8 May 1981
Status: Satisfied
on 22 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
6 February 1981
Debenture
Delivered: 27 February 1981
Status: Satisfied
Persons entitled: Gower Furniture Limited
Description: Floating charge over. Undertaking and all property and…