J L DISTRIBUTION SERVICES LIMITED
TOLLESHUNT MAJOR

Hellopages » Essex » Maldon » CM9 8LZ

Company number 03389553
Status Active
Incorporation Date 20 June 1997
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of J L DISTRIBUTION SERVICES LIMITED are www.jldistributionservices.co.uk, and www.j-l-distribution-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. J L Distribution Services Limited is a Private Limited Company. The company registration number is 03389553. J L Distribution Services Limited has been working since 20 June 1997. The present status of the company is Active. The registered address of J L Distribution Services Limited is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. . SAWYER, David is a Secretary of the company. PANTELI, Chris is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LAW, John Alan has been resigned. Director LAW, Kevin David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PANTELI, Chris has been resigned. Director SAWYER, David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SAWYER, David
Appointed Date: 20 June 1997

Director
PANTELI, Chris
Appointed Date: 01 June 2001
54 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 June 1997
Appointed Date: 20 June 1997

Director
LAW, John Alan
Resigned: 21 June 1999
Appointed Date: 20 June 1997
78 years old

Director
LAW, Kevin David
Resigned: 21 June 1999
Appointed Date: 20 June 1997
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 June 1997
Appointed Date: 20 June 1997

Director
PANTELI, Chris
Resigned: 16 February 2001
Appointed Date: 06 July 1999
54 years old

Director
SAWYER, David
Resigned: 06 July 1999
Appointed Date: 20 June 1997
78 years old

J L DISTRIBUTION SERVICES LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 June 2016
24 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 30 June 2015
23 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

01 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 53 more events
02 Jul 1997
Secretary resigned
02 Jul 1997
New secretary appointed;new director appointed
02 Jul 1997
New director appointed
02 Jul 1997
New director appointed
20 Jun 1997
Incorporation

J L DISTRIBUTION SERVICES LIMITED Charges

30 March 2001
Mortgage
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)
Description: 3 x ford escort 45 diesel vans:- 1993 - K671YOV; 1994…
21 October 1998
Debenture
Delivered: 24 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…