Company NameA.J. Distributors Limited
DirectorsStella Frederick-Ogwuazor and David Olumuyiwa Taiwo
Company StatusActive
Company Number01964818
CategoryPrivate Limited Company
Incorporation Date26 November 1985(38 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Stella Frederick-Ogwuazor
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Templar Drive
London
SE28 8PF
Director NameMr David Olumuyiwa Taiwo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Dekker House Elmington Estate
London
SE5 7QR
Director NameMr Jayant Shantilar Ruwala
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2002)
RoleManager
Correspondence Address25 Woodhall Drive
London
SE21 7HJ
Director NameMrs Dipika Jayant Ruwala
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 5 months after company formation)
Appointment Duration30 years, 1 month (resigned 07 June 2021)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address154 Norwood Road
London
SE27 9AZ
Secretary NameMrs Dipika Jayant Ruwala
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Woodhall Drive
London
SE21 7HJ
Secretary NameMiss Ameeka Nish Patel
NationalityBritish
StatusResigned
Appointed01 November 2002(16 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 07 June 2021)
RoleCompany Director
Correspondence Address2 Green Walk
Dartford
Kent
DA1 4JL
Director NameDr Rajiv Jayant Ruwala
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(28 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 November 2014)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address5 Rutland Gate
South Bromley
London
BR2 0TG
Director NameMrs Ameeka Nish Patel
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(28 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 June 2021)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address2 Green Walk
Dartford
Kent
DA1 4JL
Director NameDr Rajiv Jayant Ruwala
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(29 years after company formation)
Appointment Duration6 years, 6 months (resigned 07 June 2021)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address2 Green Walk
Dartford
Kent
DA1 4JL

Location

Registered AddressFlat 7 Dekker House
Elmington Estate
London
SE5 7QR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Dipika Jayant Ruwala
100.00%
Ordinary

Financials

Year2014
Net Worth£894,401
Cash£874,977
Current Liabilities£185,401

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

7 June 2021Delivered on: 18 June 2021
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding

Filing History

5 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
24 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
19 May 2020Resolutions
  • RES13 ‐ Dividends 12/12/2019
(2 pages)
7 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
28 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
26 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
31 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
31 May 2016Director's details changed for Dr Rajiv Jayant Ruwala on 12 May 2016 (2 pages)
31 May 2016Director's details changed for Dr Rajiv Jayant Ruwala on 12 May 2016 (2 pages)
20 April 2016Director's details changed for Dr Rajiv Jayant Ruwala on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Dr Rajiv Jayant Ruwala on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Dr Ameeka Nish Patel on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Dr Ameeka Nish Patel on 20 April 2016 (2 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
1 April 2015Director's details changed for Dr Rajiv Jayant Ruwala on 30 March 2015 (2 pages)
1 April 2015Director's details changed for Dr Ameeka Nish Patel on 30 March 2015 (2 pages)
1 April 2015Secretary's details changed for Miss Ameeka Nish Patel on 30 March 2015 (1 page)
1 April 2015Secretary's details changed for Miss Ameeka Nish Patel on 30 March 2015 (1 page)
1 April 2015Director's details changed for Dr Rajiv Jayant Ruwala on 30 March 2015 (2 pages)
1 April 2015Director's details changed for Dr Ameeka Nish Patel on 30 March 2015 (2 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 November 2014Appointment of Dr Rajiv Jayant Ruwala as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Dr Rajiv Jayant Ruwala as a director on 28 November 2014 (2 pages)
28 November 2014Termination of appointment of Rajiv Jayant Ruwala as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Rajiv Jayant Ruwala as a director on 28 November 2014 (1 page)
7 October 2014Appointment of Dr Rajiv Jayant Ruwala as a director on 17 September 2014 (2 pages)
7 October 2014Appointment of Dr Ameeka Nish Patel as a director on 17 September 2014 (2 pages)
7 October 2014Appointment of Dr Ameeka Nish Patel as a director on 17 September 2014 (2 pages)
7 October 2014Appointment of Dr Rajiv Jayant Ruwala as a director on 17 September 2014 (2 pages)
12 August 2014Secretary's details changed for Miss Ameeka Nish Patel on 12 August 2014 (1 page)
12 August 2014Secretary's details changed for Miss Ameeka Nish Patel on 12 August 2014 (1 page)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for Dipika Jayant Ruwala on 27 March 2013 (2 pages)
2 April 2013Director's details changed for Dipika Jayant Ruwala on 27 March 2013 (2 pages)
2 April 2013Secretary's details changed for Miss Ameeka Nish Patel on 27 March 2013 (2 pages)
2 April 2013Secretary's details changed for Miss Ameeka Nish Patel on 27 March 2013 (2 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 March 2012Secretary's details changed for Ameeka Jayant Ruwala on 14 May 2011 (1 page)
2 March 2012Secretary's details changed for Ameeka Jayant Ruwala on 14 May 2011 (1 page)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 August 2009Return made up to 30/04/09; full list of members (3 pages)
6 August 2009Return made up to 30/04/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
4 April 2008Registered office changed on 04/04/2008 from silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
4 April 2008Registered office changed on 04/04/2008 from silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 May 2007Return made up to 30/04/06; full list of members; amend (5 pages)
16 May 2007Return made up to 30/04/06; full list of members; amend (5 pages)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
27 April 2007Ad 01/01/02--------- £ si 98@1 (2 pages)
27 April 2007Ad 01/01/02--------- £ si 98@1 (2 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 May 2006Return made up to 30/04/06; full list of members (2 pages)
12 May 2006Return made up to 30/04/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
28 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
18 October 2005Registered office changed on 18/10/05 from: 200 west end lane west hampstead london NW6 1SG (1 page)
18 October 2005Registered office changed on 18/10/05 from: 200 west end lane west hampstead london NW6 1SG (1 page)
7 June 2005Return made up to 30/04/05; full list of members (6 pages)
7 June 2005Return made up to 30/04/05; full list of members (6 pages)
22 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
22 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
19 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
2 October 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
28 June 2003Registered office changed on 28/06/03 from: 158 norwood road london SE27 9AZ (1 page)
28 June 2003Registered office changed on 28/06/03 from: 158 norwood road london SE27 9AZ (1 page)
22 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
27 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
9 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
9 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
12 May 1999Return made up to 30/04/99; full list of members (6 pages)
12 May 1999Return made up to 30/04/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 May 1998Return made up to 30/04/98; no change of members (4 pages)
10 May 1998Return made up to 30/04/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 May 1996Return made up to 30/04/96; full list of members (6 pages)
12 May 1996Return made up to 30/04/96; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
4 May 1995Return made up to 30/04/95; no change of members (4 pages)
4 May 1995Return made up to 30/04/95; no change of members (4 pages)
7 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 November 1985Incorporation (15 pages)
26 November 1985Incorporation (15 pages)