Company NameJet Distribution Ltd
Company StatusDissolved
Company Number02317348
CategoryPrivate Limited Company
Incorporation Date15 November 1988(35 years, 5 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameIvory Software Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Subhash Ramoutar
NationalityBritish
StatusClosed
Appointed07 March 2008(19 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 12 January 2016)
RoleAccountant
Correspondence Address123 Long Elmes
Harrow
Middlesex
HA3 5LB
Director NameMr William Odhiambo Oduol
Date of BirthDecember 1971 (Born 52 years ago)
NationalityKenyan
StatusClosed
Appointed14 September 2010(21 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 12 January 2016)
RoleManaging Director
Country of ResidenceKenya
Correspondence Address4 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
Director NameMr John Edmund Tierney
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConway House The Fairway
Worplesdon
Guildford
Surrey
GU3 3QE
Director NameMrs Susan Carol Tierney
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 08 March 2007)
RoleCompany Director
Correspondence AddressConway House The Fairway
Worplesdon
Guildford
Surrey
GU3 3QE
Secretary NameMartin Victor Algra
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 12 February 2003)
RoleCompany Director
Correspondence Address11 Stonegate
Copped Hall Estate
Camberley
Surrey
GU15 1PD
Secretary NameMr John Psarias
NationalityBritish
StatusResigned
Appointed12 February 2003(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ
Director NameJacques Francois Malherbe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed08 March 2007(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 March 2008)
RoleCompany Director
Correspondence Address13 Wesley Road
Lonehill
Johannesburg
Gauteng Province 2062
Foreign
Secretary NamePeter Alan Cowen
NationalitySouth African
StatusResigned
Appointed08 March 2007(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 March 2008)
RoleCompany Director
Correspondence Address3 George Street
Bryanston
Johannesburg
Gauteng Province 2191
Foreign
Director NameMr Paul Raymond Moser
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(19 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JB
Director NameMrs Susan Wendy Moser
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JB
Director NameMr John Michael Wolfenden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(21 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
Secretary NameJ P Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 September 2004(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2007)
Correspondence AddressEast House
109 South Worple Way
London
SW14 8TN

Location

Registered Address4 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

50k at £1Westcon Africa Fzco
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
25 August 2015Termination of appointment of John Michael Wolfenden as a director on 19 June 2015 (1 page)
25 August 2015Termination of appointment of John Michael Wolfenden as a director on 19 June 2015 (1 page)
24 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for susan moser
(4 pages)
24 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for susan moser
(4 pages)
24 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for paul moser
(4 pages)
24 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for paul moser
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(5 pages)
29 August 2014Full accounts made up to 28 February 2014 (11 pages)
29 August 2014Full accounts made up to 28 February 2014 (11 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(5 pages)
4 November 2013Full accounts made up to 28 February 2013 (11 pages)
4 November 2013Full accounts made up to 28 February 2013 (11 pages)
11 June 2013Termination of appointment of Susan Moser as a director on 20 March 2012
  • ANNOTATION Clarification a second filed TM01 was registered on 24/03/2015
(2 pages)
11 June 2013Appointment of Mr John Michael Wolfenden as a director (2 pages)
11 June 2013Termination of appointment of Paul Moser as a director on 20 March 2012 (2 pages)
11 June 2013Termination of appointment of Susan Moser as a director on 20 March 2012
  • ANNOTATION Clarification a second filed TM01 was registered on 24/03/2015
(2 pages)
11 June 2013Termination of appointment of Paul Moser as a director on 20 March 2012 (2 pages)
11 June 2013Appointment of Mr William Odhiambo Oduol as a director (2 pages)
11 June 2013Appointment of Mr William Odhiambo Oduol as a director (2 pages)
11 June 2013Appointment of Mr John Michael Wolfenden as a director (2 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 November 2012Full accounts made up to 29 February 2012 (11 pages)
1 November 2012Full accounts made up to 29 February 2012 (11 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 December 2011Full accounts made up to 28 February 2011 (12 pages)
5 December 2011Full accounts made up to 28 February 2011 (12 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Mrs Susan Moser on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Paul Moser on 19 January 2011 (2 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Secretary's details changed for Subhash Ramoutar on 19 January 2011 (2 pages)
19 January 2011Secretary's details changed for Subhash Ramoutar on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Paul Moser on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Mrs Susan Moser on 19 January 2011 (2 pages)
20 August 2010Full accounts made up to 28 February 2010 (14 pages)
20 August 2010Full accounts made up to 28 February 2010 (14 pages)
2 February 2010Annual return made up to 31 December 2009 (14 pages)
2 February 2010Annual return made up to 31 December 2009 (14 pages)
31 July 2009Return made up to 31/12/08; no change of members (7 pages)
31 July 2009Return made up to 31/12/08; no change of members (7 pages)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Full accounts made up to 28 February 2009 (15 pages)
5 May 2009Full accounts made up to 28 February 2009 (15 pages)
5 May 2009Full accounts made up to 31 December 2007 (16 pages)
5 May 2009Full accounts made up to 31 December 2007 (16 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
14 November 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
26 September 2008Return made up to 31/12/07; full list of members
  • 363(287) ‐ Registered office changed on 26/09/08
(6 pages)
26 September 2008Return made up to 31/12/07; full list of members
  • 363(287) ‐ Registered office changed on 26/09/08
(6 pages)
5 April 2008Director appointed susan wendy moser (2 pages)
5 April 2008Director appointed susan wendy moser (2 pages)
20 March 2008Return made up to 31/12/06; full list of members (5 pages)
20 March 2008Return made up to 31/12/06; full list of members (5 pages)
17 March 2008Registered office changed on 17/03/2008 from henley park pirbright road nr normandy surrey GU3 2AF (1 page)
17 March 2008Registered office changed on 17/03/2008 from henley park pirbright road nr normandy surrey GU3 2AF (1 page)
17 March 2008Appointment terminated director jacques malherbe (1 page)
17 March 2008Appointment terminated secretary peter cowen (1 page)
17 March 2008Secretary appointed subhash ramoutar (2 pages)
17 March 2008Appointment terminated secretary peter cowen (1 page)
17 March 2008Appointment terminated director jacques malherbe (1 page)
17 March 2008Secretary appointed subhash ramoutar (2 pages)
5 March 2008Director appointed paul moser (1 page)
5 March 2008Director appointed paul moser (1 page)
15 January 2008Total exemption full accounts made up to 28 February 2007 (15 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Total exemption full accounts made up to 28 February 2007 (15 pages)
9 January 2008Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
9 January 2008Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
2 June 2007Director resigned (1 page)
2 June 2007New secretary appointed (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New secretary appointed (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007Secretary resigned (1 page)
2 June 2007Secretary resigned (1 page)
19 April 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
19 April 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
5 April 2007Full accounts made up to 31 December 2005 (15 pages)
5 April 2007Full accounts made up to 31 December 2005 (15 pages)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2006Particulars of mortgage/charge (9 pages)
8 August 2006Particulars of mortgage/charge (9 pages)
9 June 2006Registered office changed on 09/06/06 from: 4 fleet business park sandy lane church crookham fleet hampshire GU13 0BF (1 page)
9 June 2006Return made up to 31/12/05; full list of members (7 pages)
9 June 2006Registered office changed on 09/06/06 from: 4 fleet business park sandy lane church crookham fleet hampshire GU13 0BF (1 page)
9 June 2006Return made up to 31/12/05; full list of members (7 pages)
7 April 2006Memorandum and Articles of Association (13 pages)
7 April 2006Memorandum and Articles of Association (13 pages)
23 November 2005Full accounts made up to 31 December 2004 (15 pages)
23 November 2005Full accounts made up to 31 December 2004 (15 pages)
26 July 2005New secretary appointed (1 page)
26 July 2005New secretary appointed (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
16 March 2005Return made up to 31/12/04; full list of members (7 pages)
16 March 2005Return made up to 31/12/04; full list of members (7 pages)
31 October 2004Full accounts made up to 31 December 2003 (16 pages)
31 October 2004Full accounts made up to 31 December 2003 (16 pages)
11 March 2004Return made up to 31/12/03; full list of members (5 pages)
11 March 2004Return made up to 31/12/03; full list of members (5 pages)
22 August 2003Particulars of contract relating to shares (4 pages)
22 August 2003Nc inc already adjusted 27/06/03 (2 pages)
22 August 2003Ad 27/06/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 August 2003Nc inc already adjusted 27/06/03 (2 pages)
22 August 2003Ad 27/06/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2003Particulars of contract relating to shares (4 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2003Full accounts made up to 31 December 2002 (15 pages)
14 June 2003Full accounts made up to 31 December 2002 (15 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
9 February 2003Return made up to 31/12/02; full list of members (4 pages)
9 February 2003Return made up to 31/12/02; full list of members (4 pages)
13 December 2002Return made up to 31/12/01; full list of members (5 pages)
13 December 2002Return made up to 31/12/01; full list of members (5 pages)
19 April 2002Full accounts made up to 31 December 2001 (14 pages)
19 April 2002Full accounts made up to 31 December 2001 (14 pages)
12 June 2001Full accounts made up to 31 December 2000 (14 pages)
12 June 2001Full accounts made up to 31 December 2000 (14 pages)
12 April 2001Return made up to 31/12/00; no change of members (4 pages)
12 April 2001Return made up to 31/12/00; no change of members (4 pages)
6 July 2000Full accounts made up to 31 December 1999 (14 pages)
6 July 2000Full accounts made up to 31 December 1999 (14 pages)
10 April 2000Return made up to 31/12/99; full list of members (5 pages)
10 April 2000Return made up to 31/12/99; full list of members (5 pages)
10 May 1999Full accounts made up to 31 December 1998 (15 pages)
10 May 1999Full accounts made up to 31 December 1998 (15 pages)
7 May 1999Auditor's resignation (1 page)
7 May 1999Auditor's resignation (1 page)
4 March 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
4 March 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
3 March 1999Return made up to 31/12/98; no change of members (4 pages)
3 March 1999Return made up to 31/12/98; no change of members (4 pages)
16 October 1998Accounts for a small company made up to 31 October 1997 (4 pages)
16 October 1998Accounts for a small company made up to 31 October 1997 (4 pages)
1 October 1998Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
1 October 1998Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
16 March 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
16 March 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
2 March 1998Return made up to 31/12/97; full list of members (5 pages)
2 March 1998Return made up to 31/12/97; full list of members (5 pages)
1 December 1997Registered office changed on 01/12/97 from: unit 2K albany park industrial estate frimley road camberley (1 page)
1 December 1997Registered office changed on 01/12/97 from: unit 2K albany park industrial estate frimley road camberley (1 page)
17 September 1997Full accounts made up to 31 October 1996 (9 pages)
17 September 1997Full accounts made up to 31 October 1996 (9 pages)
30 April 1997Return made up to 31/12/96; full list of members (5 pages)
30 April 1997Return made up to 31/12/96; full list of members (5 pages)
5 September 1996Full accounts made up to 31 October 1995 (10 pages)
5 September 1996Full accounts made up to 31 October 1995 (10 pages)
23 July 1996Company name changed ivory software LIMITED\certificate issued on 24/07/96 (2 pages)
23 July 1996Company name changed ivory software LIMITED\certificate issued on 24/07/96 (2 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
22 March 1995Return made up to 31/12/94; full list of members (6 pages)
22 March 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
26 January 1989Particulars of mortgage/charge (3 pages)
26 January 1989Particulars of mortgage/charge (3 pages)
15 November 1988Incorporation (17 pages)
15 November 1988Incorporation (17 pages)