JAC DISTRIBUTORS LTD

Unit 1a(I) Westfield Farm Unit 1a(I) Westfield Farm, Marlow, SL7 2HE, Buckinghamshire, England
StatusACTIVE
Company No.11594160
CategoryPrivate Limited Company
Incorporated28 Sep 2018
Age5 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

JAC DISTRIBUTORS LTD is an active private limited company with number 11594160. It was incorporated 5 years, 8 months, 22 days ago, on 28 September 2018. The company address is Unit 1a(I) Westfield Farm Unit 1a(I) Westfield Farm, Marlow, SL7 2HE, Buckinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Butler

Appointment date: 2023-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Corrina Helene Louise Butler

Change date: 2022-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alfie Joyce

Cessation date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfie Joyce

Termination date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Peter Randall

Termination date: 2021-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2021

Action Date: 19 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115941600001

Charge creation date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Peter Randall

Appointment date: 2020-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alfie Joyce

Notification date: 2020-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-05

Psc name: Corrina Helene Louise Butler

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-04

Officer name: James David Joyce

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 May 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

Old address: One St. Peters Road Maidenhead SL6 7QU United Kingdom

New address: Unit 1a(I) Westfield Farm Medmenham Marlow Buckinghamshire SL7 2HE

Change date: 2019-06-20

Documents

View document PDF

Incorporation company

Date: 28 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDY CARTERS LIMITED

BOREAS VALE FARM,HULL,HU12 8AZ

Number:08828803
Status:ACTIVE
Category:Private Limited Company

EMI OXFORD TRAINING LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:11293875
Status:ACTIVE
Category:Private Limited Company

INDUSTRI KAPITAL 2000 LIMITED PARTNERSHIP IX

CHARLES BISSON HOUSE 3RD FLOOR,ST HELIER,JE2 3RA

Number:LP006892
Status:ACTIVE
Category:Limited Partnership

JBL134 LIMITED

COSTCUTTER,MANSFIELD,NG18 4HB

Number:09117005
Status:ACTIVE
Category:Private Limited Company

KENNEDY CONSULTING LTD

3 HEYDON CLOSE,CONGLETON,CW12 4UR

Number:08739793
Status:ACTIVE
Category:Private Limited Company

SIGHT CONSTRUCTION LIMITED

KENSINGTON HOUSE,BISHOP AUCKLAND,DL14 6HX

Number:07052738
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source