Company NameJ L Distribution Services Limited
DirectorsChris Panteli and David Sawyer
Company StatusActive
Company Number03389553
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)

Business Activity

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

Directors

Secretary NameDavid Sawyer
NationalityBritish
StatusCurrent
Appointed20 June 1997(same day as company formation)
RoleTransport Co-Ordinator
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Chris Panteli
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(3 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameDavid Sawyer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameJohn Alan Law
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleOperations Manager
Correspondence Address73 Rowans
Welwyn Garden City
Hertfordshire
AL7 1NZ
Director NameKevin David Law
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleDistribution Manager
Correspondence Address3 Selba Drive
Brighton
Sussex
BN2 3RG
Director NameDavid Sawyer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleTransport Co-Ordinator
Correspondence Address1 Bounces Road
Edmonton
London
N9 8JA
Director NameMr Chris Panteli
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2001)
RoleClerk
Country of ResidenceEngland
Correspondence Address46 Granham Gardens
Edmonton
London
N9 9QQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitejlsteel.co.uk

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Fish Transport LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£441,746
Cash£16,390

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

30 March 2001Delivered on: 7 April 2001
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 x ford escort 45 diesel vans:- 1993 - K671YOV; 1994 M321MNB; 1994 M407FTT see form 395 for further vehicles. See the mortgage charge document for full details.
Outstanding
21 October 1998Delivered on: 24 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 October 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
10 November 2022Appointment of David Sawyer as a director on 10 November 2022 (2 pages)
16 October 2022Director's details changed for Mr Chris Panteli on 14 October 2022 (2 pages)
16 October 2022Secretary's details changed for David Sawyer on 14 October 2022 (1 page)
1 September 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
21 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
23 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
11 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
29 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
30 January 2018Withdrawal of a person with significant control statement on 30 January 2018 (2 pages)
19 January 2018Notification of David Sawyer as a person with significant control on 19 January 2018 (2 pages)
16 January 2018Cessation of Fish Transport Limited as a person with significant control on 16 January 2018 (1 page)
16 January 2018Notification of a person with significant control statement (2 pages)
13 December 2017Satisfaction of charge 1 in full (5 pages)
13 December 2017Satisfaction of charge 2 in full (5 pages)
13 December 2017Satisfaction of charge 2 in full (5 pages)
13 December 2017Satisfaction of charge 1 in full (5 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
28 June 2017Notification of Fish Transport Limited as a person with significant control on 20 June 2017 (1 page)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 June 2017Notification of Fish Transport Limited as a person with significant control on 20 June 2017 (1 page)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
20 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
20 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
2 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
12 July 2011Register inspection address has been changed from Suite 1, South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page)
12 July 2011Register inspection address has been changed from Suite 1, South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page)
12 July 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 July 2011 (1 page)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
11 July 2011Secretary's details changed for David Sawyer on 17 June 2011 (2 pages)
11 July 2011Secretary's details changed for David Sawyer on 17 June 2011 (2 pages)
13 October 2010Accounts for a small company made up to 30 June 2010 (6 pages)
13 October 2010Accounts for a small company made up to 30 June 2010 (6 pages)
17 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Register inspection address has been changed (1 page)
25 June 2010Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 25 June 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 December 2008Return made up to 20/06/08; full list of members (4 pages)
9 December 2008Return made up to 20/06/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 November 2007Return made up to 20/06/07; no change of members (6 pages)
22 November 2007Return made up to 20/06/07; no change of members (6 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
17 July 2006Return made up to 20/06/06; full list of members (7 pages)
17 July 2006Return made up to 20/06/06; full list of members (7 pages)
10 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
10 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
8 August 2005Return made up to 20/06/05; full list of members (7 pages)
8 August 2005Return made up to 20/06/05; full list of members (7 pages)
1 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
1 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
7 July 2004Return made up to 20/06/04; full list of members (7 pages)
7 July 2004Return made up to 20/06/04; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
2 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
24 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
23 March 2003Registered office changed on 23/03/03 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page)
23 March 2003Registered office changed on 23/03/03 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page)
8 September 2002Return made up to 20/06/02; full list of members (7 pages)
8 September 2002Return made up to 20/06/02; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 September 2002Accounts for a small company made up to 30 June 2001 (7 pages)
29 August 2002Registered office changed on 29/08/02 from: 336 hackney road london E2 7AX (1 page)
29 August 2002Registered office changed on 29/08/02 from: 336 hackney road london E2 7AX (1 page)
8 February 2002Registered office changed on 08/02/02 from: jackson feldman & co alexander house 3 shakespeare road london N3 1XE (1 page)
8 February 2002Registered office changed on 08/02/02 from: jackson feldman & co alexander house 3 shakespeare road london N3 1XE (1 page)
23 January 2002Auditor's resignation (1 page)
23 January 2002Auditor's resignation (1 page)
25 October 2001Full accounts made up to 30 June 2000 (12 pages)
25 October 2001Full accounts made up to 30 June 2000 (12 pages)
18 June 2001Return made up to 20/06/01; full list of members (8 pages)
18 June 2001Return made up to 20/06/01; full list of members (8 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
7 April 2001Particulars of mortgage/charge (4 pages)
7 April 2001Particulars of mortgage/charge (4 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
18 September 2000Return made up to 20/06/00; full list of members (7 pages)
18 September 2000Return made up to 20/06/00; full list of members (7 pages)
20 July 2000Full accounts made up to 30 June 1999 (10 pages)
20 July 2000Full accounts made up to 30 June 1999 (10 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
12 July 1999Full accounts made up to 30 June 1998 (11 pages)
12 July 1999Full accounts made up to 30 June 1998 (11 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
25 June 1999Return made up to 20/06/99; no change of members (4 pages)
25 June 1999Return made up to 20/06/99; no change of members (4 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
23 June 1998Return made up to 20/06/98; full list of members (6 pages)
23 June 1998Return made up to 20/06/98; full list of members (6 pages)
3 June 1998Ad 28/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1998Ad 28/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997Registered office changed on 02/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New secretary appointed;new director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 July 1997New secretary appointed;new director appointed (2 pages)
2 July 1997New director appointed (2 pages)
20 June 1997Incorporation (13 pages)
20 June 1997Incorporation (13 pages)