Company NameJ J B Distribution Limited
Company StatusDissolved
Company Number02256403
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 12 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Barker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 03 October 2006)
RoleSales Director
Correspondence AddressAlexandra Lodge 6a Alexandra Avenue
West Mersea
Colchester
Essex
CO5 8BG
Director NameElisabeth Myra Barker
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(9 years after company formation)
Appointment Duration9 years, 4 months (closed 03 October 2006)
RoleCompany Director
Correspondence AddressAlexandra Lodge 6a Alexandra Avenue
West Mersea
Colchester
Essex
CO5 8BG
Secretary NameJohn Barker
NationalityBritish
StatusClosed
Appointed15 May 1997(9 years after company formation)
Appointment Duration9 years, 4 months (closed 03 October 2006)
RoleCompany Director
Correspondence AddressAlexandra Lodge 6a Alexandra Avenue
West Mersea
Colchester
Essex
CO5 8BG
Director NameJohn Rainer Champion
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 May 1997)
RoleSecretary
Correspondence Address8 Wentworth Drive
Sittingbourne
Kent
ME10 1UB
Director NameBrian Williams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 May 1997)
RoleCompany Director
Correspondence Address5 Badgers Close
Galleywood
Chelmsford
Essex
CM2 8QB
Secretary NameJohn Rainer Champion
NationalityBritish
StatusResigned
Appointed29 October 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 May 1997)
RoleCompany Director
Correspondence Address8 Wentworth Drive
Sittingbourne
Kent
ME10 1UB

Location

Registered AddressUnit 4 Hadleigh Business Centre
351 London Road
Hadleigh
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£95,085
Cash£81,203
Current Liabilities£7,586

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
6 May 2005Registered office changed on 06/05/05 from: 20/24 high street rayleigh essex SS6 7EF (1 page)
12 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 March 2005Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
4 November 2004Return made up to 29/10/04; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 November 2003Return made up to 29/10/03; full list of members (7 pages)
20 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 November 2002Return made up to 29/10/02; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
8 November 2001Return made up to 29/10/01; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
9 November 2000Return made up to 29/10/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 May 2000 (3 pages)
8 November 1999Return made up to 29/10/99; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 31 May 1999 (4 pages)
3 November 1998Return made up to 29/10/98; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
6 November 1997Return made up to 29/10/97; full list of members (6 pages)
29 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
29 June 1997Ad 01/06/97--------- £ si 95@1=95 £ ic 5/100 (2 pages)
29 May 1997Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page)
29 May 1997Registered office changed on 29/05/97 from: 2 repton court repton close burnt mills ind est basildon essex SS13 1LN (1 page)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997New secretary appointed (2 pages)
18 November 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
3 November 1995Return made up to 29/10/95; no change of members
  • 363(287) ‐ Registered office changed on 03/11/95
(4 pages)
3 November 1995Accounts for a dormant company made up to 30 September 1995 (1 page)