M&J DISTRIBUTORS LIMITED
DENTON

Hellopages » Greater Manchester » Tameside » M34 3SP
Company number 04936358
Status Active
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address UNIT A ALLIANCE INDUSTRIAL, ESTATE WINDMILL LANE, DENTON, MANCHESTER, M34 3SP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 150 . The most likely internet sites of M&J DISTRIBUTORS LIMITED are www.mjdistributors.co.uk, and www.m-j-distributors.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and four months. M J Distributors Limited is a Private Limited Company. The company registration number is 04936358. M J Distributors Limited has been working since 17 October 2003. The present status of the company is Active. The registered address of M J Distributors Limited is Unit A Alliance Industrial Estate Windmill Lane Denton Manchester M34 3sp. The company`s financial liabilities are £261k. It is £11.93k against last year. And the total assets are £400.84k, which is £57.97k against last year. HENSHAW, Mark is a Secretary of the company. HENSHAW, Mark is a Director of the company. HENSHAW, Steven is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TOWNSEND, Jane has been resigned. Director GOODWIN, Simon Matthew has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director TOWNSEND, Jane has been resigned. Director TOWNSEND, Michael has been resigned. The company operates in "Non-specialised wholesale trade".


m&j distributors Key Finiance

LIABILITIES £261k
+4%
CASH n/a
TOTAL ASSETS £400.84k
+16%
All Financial Figures

Current Directors

Secretary
HENSHAW, Mark
Appointed Date: 01 July 2005

Director
HENSHAW, Mark
Appointed Date: 01 July 2005
60 years old

Director
HENSHAW, Steven
Appointed Date: 01 July 2005
56 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 October 2003
Appointed Date: 17 October 2003

Secretary
TOWNSEND, Jane
Resigned: 01 July 2005
Appointed Date: 17 October 2003

Director
GOODWIN, Simon Matthew
Resigned: 31 January 2007
Appointed Date: 05 July 2005
54 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 October 2003
Appointed Date: 17 October 2003
72 years old

Director
TOWNSEND, Jane
Resigned: 28 February 2005
Appointed Date: 17 October 2003
68 years old

Director
TOWNSEND, Michael
Resigned: 01 July 2005
Appointed Date: 17 October 2003
69 years old

Persons With Significant Control

Mr Steven Henshaw
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Henshaw
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M&J DISTRIBUTORS LIMITED Events

05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 29 February 2016
09 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 150

07 Jun 2015
Total exemption small company accounts made up to 28 February 2015
10 Nov 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 150

...
... and 35 more events
29 Oct 2003
New director appointed
29 Oct 2003
New secretary appointed
29 Oct 2003
New director appointed
29 Oct 2003
Registered office changed on 29/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
17 Oct 2003
Incorporation