Company NameJ.L. Distribution Limited
Company StatusDissolved
Company Number02855685
CategoryPrivate Limited Company
Incorporation Date22 September 1993(30 years, 6 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Alan Law
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(2 weeks, 6 days after company formation)
Appointment Duration28 years, 4 months (closed 22 February 2022)
RoleCompany Director
Correspondence Address73 Rowans
Welwyn Garden City
Hertfordshire
AL7 1NZ
Director NameKevin David Law
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(2 weeks, 6 days after company formation)
Appointment Duration28 years, 4 months (closed 22 February 2022)
RoleCompany Director
Correspondence Address3 Selba Drive
Brighton
Sussex
BN2 3RG
Secretary NamePatricia Anne Law
NationalityBritish
StatusResigned
Appointed12 October 1993(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address3 Selba Drive
Upper Bevendean
Brighton
E Sussex
BN2 4RG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year1996
Net Worth£22,060
Cash£19,755
Current Liabilities£187,526

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

8 August 2000Registered office changed on 08/08/00 from: 70 jeffreys road brimsdown enfield middlesex EN3 7UA (1 page)
7 August 2000Appointment of a liquidator (1 page)
19 July 1999Order of court to wind up (1 page)
23 June 1999Court order notice of winding up (1 page)
29 September 1998Return made up to 22/09/98; no change of members (4 pages)
17 September 1998Registered office changed on 17/09/98 from: 69 church road hove east sussex BN3 2BB (1 page)
17 September 1998Secretary resigned (1 page)
25 February 1998Auditor's resignation (1 page)
30 October 1997Accounts for a small company made up to 30 September 1996 (8 pages)
26 February 1997Registered office changed on 26/02/97 from: second floor norwood house 9 dyke road brighton E.sussex BN1 3FE (1 page)
25 January 1997Auditor's resignation (1 page)
29 October 1996Accounts for a small company made up to 30 September 1995 (8 pages)
23 October 1996Return made up to 22/09/96; full list of members (6 pages)
1 June 1996Return made up to 22/09/95; no change of members (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
3 January 1995Return made up to 22/09/94; full list of members (7 pages)
26 October 1993Secretary resigned;new director appointed (6 pages)
26 October 1993New director appointed (6 pages)
26 October 1993New secretary appointed;director resigned (6 pages)
22 September 1993Incorporation (15 pages)