Company NameJohn Menzies Distribution Limited
Company StatusDissolved
Company Number03572336
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NamesJ M Group Limited and Menzies Distribution Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Francis Alexander Geddes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(10 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 03 May 2022)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusClosed
Appointed01 July 2008(10 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 03 May 2022)
RoleSecretary
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed24 August 2020(22 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 03 May 2022)
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2020(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 03 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameCharles Adair Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameMr Eric Mulholland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address81 Auchingane
Edinburgh
EH10 7HU
Scotland
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Learmonth Crescent
Edinburgh
EH4 1DE
Scotland
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMichael John Ennis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(10 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2013)
RoleChartered Accountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMs Paula Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(17 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 August 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed16 December 1998(6 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed16 December 1998(6 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE
Secretary NameJ M Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1998(6 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE

Contact

Websitejohnmenziesplc.com
Telephone07 081119113
Telephone regionMobile

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1John Menzies PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
3 February 2022Application to strike the company off the register (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
18 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages)
5 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 October 2020Appointment of Mr David Alastair Trollope as a director on 5 October 2020 (2 pages)
25 August 2020Appointment of Mr Mervyn Walker as a director on 24 August 2020 (2 pages)
25 August 2020Termination of appointment of Giles Robert Bryant Wilson as a director on 24 August 2020 (1 page)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 August 2019Director's details changed for Mr John Francis Alexander Geddes on 7 August 2019 (2 pages)
10 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
30 September 2013Termination of appointment of Michael Ennis as a director (1 page)
30 September 2013Termination of appointment of Michael Ennis as a director (1 page)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 June 2013Appointment of Paula Bell as a director (3 pages)
17 June 2013Appointment of Paula Bell as a director (3 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 May 2013Termination of appointment of Paul Dollman as a director (1 page)
22 May 2013Termination of appointment of Paul Dollman as a director (1 page)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
29 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
15 June 2010Resolutions
  • RES13 ‐ Section 175 01/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
15 June 2010Resolutions
  • RES13 ‐ Section 175 01/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Michael John Ennis on 10 November 2009 (2 pages)
10 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Director's details changed for Michael John Ennis on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 July 2008Director appointed michael john ennis (1 page)
29 July 2008Director appointed michael john ennis (1 page)
29 July 2008Director and secretary appointed john francis alexander geddes (1 page)
29 July 2008Director and secretary appointed john francis alexander geddes (1 page)
28 July 2008Appointment terminated director and secretary j m secretaries LIMITED (1 page)
28 July 2008Appointment terminated director and secretary j m secretaries LIMITED (1 page)
2 July 2008Director appointed paul bernard dollman (1 page)
2 July 2008Director appointed paul bernard dollman (1 page)
1 July 2008Appointment terminated director j m nominees LIMITED (1 page)
1 July 2008Appointment terminated director j m nominees LIMITED (1 page)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
27 May 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
27 May 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
6 September 2007Registered office changed on 06/09/07 from: 34 ely place london EC1N 6TD (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Registered office changed on 06/09/07 from: 34 ely place london EC1N 6TD (1 page)
11 May 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
11 May 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 June 2006Return made up to 29/05/06; full list of members (2 pages)
6 June 2006Return made up to 29/05/06; full list of members (2 pages)
10 June 2005Return made up to 29/05/05; full list of members (5 pages)
10 June 2005Return made up to 29/05/05; full list of members (5 pages)
1 June 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
1 June 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
14 June 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
14 June 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
21 May 2004Return made up to 29/05/04; full list of members (5 pages)
21 May 2004Return made up to 29/05/04; full list of members (5 pages)
4 June 2003Return made up to 29/05/03; full list of members (5 pages)
4 June 2003Return made up to 29/05/03; full list of members (5 pages)
14 April 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
14 April 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
10 June 2002Return made up to 29/05/02; full list of members (5 pages)
10 June 2002Return made up to 29/05/02; full list of members (5 pages)
10 April 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
10 April 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
28 February 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
28 February 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
28 February 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
6 August 2001Company name changed menzies distribution LIMITED\certificate issued on 06/08/01 (2 pages)
6 August 2001Company name changed menzies distribution LIMITED\certificate issued on 06/08/01 (2 pages)
5 June 2001Return made up to 29/05/01; full list of members (5 pages)
5 June 2001Return made up to 29/05/01; full list of members (5 pages)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
30 June 2000Return made up to 29/05/00; full list of members (5 pages)
30 June 2000Return made up to 29/05/00; full list of members (5 pages)
28 October 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
28 October 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
28 October 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
14 June 1999Return made up to 29/05/99; full list of members (5 pages)
14 June 1999Return made up to 29/05/99; full list of members (5 pages)
16 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1999Company name changed j m group LIMITED\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed j m group LIMITED\certificate issued on 05/02/99 (2 pages)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999New director appointed (2 pages)
31 December 1998Director resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Director resigned (1 page)
3 August 1998Registered office changed on 03/08/98 from: 8/11 st johns lane london EC1P 1EU (1 page)
3 August 1998Registered office changed on 03/08/98 from: 8/11 st johns lane london EC1P 1EU (1 page)
11 June 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
11 June 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
29 May 1998Incorporation (59 pages)
29 May 1998Incorporation (59 pages)