Company NameJ. C. Distribution Limited
DirectorsDiana Rose Causton and Leroy Ira Seth Causton
Company StatusActive
Company Number03550729
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Diana Rose Causton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address43 Fillebrook Avenue
Leigh On Sea
Essex
SS9 3NS
Secretary NameDavid Harold Causton
NationalityBritish
StatusCurrent
Appointed10 October 2000(2 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address43 Fillebrook Avenue
Leigh On Sea
Essex
SS9 3NS
Director NameLeroy Ira Seth Causton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(18 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Crow Green Lane
Pilgrims Hatch
Brentwood
Essex
CM15 9RH
Director NameMr Brian Michael Taylor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Beech Close
Towcester
Northamptonshire
NN12 6BL
Secretary NameMr Brian Michael Taylor
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beech Close
Towcester
Northamptonshire
NN12 6BL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitecyandistribution.com
Email address[email protected]
Telephone01268 778555
Telephone regionBasildon

Location

Registered AddressSuite 14 Philpot House
Station Road
Rayleigh
Essex
SS6 7HH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mrs Diana Rose Causton
99.00%
Ordinary
1 at £1Mr David Harold Causton
1.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week from now)

Filing History

6 May 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
5 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
12 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
5 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
1 November 2016Appointment of Leroy Ira Seth Causton as a director on 26 August 2016 (3 pages)
1 November 2016Appointment of Leroy Ira Seth Causton as a director on 26 August 2016 (3 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
16 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
13 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
8 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
8 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
16 May 2010Registered office address changed from Suite 14 Philpot House Station Road Rayleigh Essex SS6 7HY on 16 May 2010 (1 page)
16 May 2010Registered office address changed from Suite 14 Philpot House Station Road Rayleigh Essex SS6 7HY on 16 May 2010 (1 page)
16 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
13 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
13 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 June 2009Return made up to 22/04/09; full list of members (3 pages)
2 June 2009Return made up to 22/04/09; full list of members (3 pages)
26 November 2008Return made up to 22/04/08; full list of members (3 pages)
26 November 2008Return made up to 22/04/08; full list of members (3 pages)
25 November 2008Return made up to 22/04/07; full list of members (3 pages)
25 November 2008Return made up to 22/04/07; full list of members (3 pages)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
26 April 2006Return made up to 22/04/06; full list of members (2 pages)
26 April 2006Return made up to 22/04/06; full list of members (2 pages)
14 September 2005Return made up to 22/04/05; full list of members (2 pages)
14 September 2005Return made up to 22/04/05; full list of members (2 pages)
30 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
30 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
21 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
21 May 2004Return made up to 22/04/04; full list of members (6 pages)
21 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
21 May 2004Return made up to 22/04/04; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
30 July 2003Return made up to 22/04/03; full list of members (6 pages)
30 July 2003Return made up to 22/04/03; full list of members (6 pages)
3 January 2003Return made up to 22/04/02; full list of members (6 pages)
3 January 2003Return made up to 22/04/02; full list of members (6 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
10 December 2001Return made up to 22/04/01; full list of members (6 pages)
10 December 2001Return made up to 22/04/01; full list of members (6 pages)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
26 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
26 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2001Secretary resigned;director resigned (1 page)
24 January 2001Secretary resigned;director resigned (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 1 beech close towcester northamptonshire NN12 6BL (1 page)
20 December 2000Registered office changed on 20/12/00 from: 1 beech close towcester northamptonshire NN12 6BL (1 page)
20 December 2000Ad 10/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 2000Ad 10/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 2000New secretary appointed (2 pages)
12 May 2000Return made up to 22/04/00; full list of members (6 pages)
12 May 2000Return made up to 22/04/00; full list of members (6 pages)
14 January 2000Full accounts made up to 30 September 1999 (10 pages)
14 January 2000Full accounts made up to 30 September 1999 (10 pages)
9 June 1999Registered office changed on 09/06/99 from: 627 london road westcliff on sea essex SS0 9PE (1 page)
9 June 1999Registered office changed on 09/06/99 from: 627 london road westcliff on sea essex SS0 9PE (1 page)
19 May 1999Return made up to 22/04/99; full list of members (6 pages)
19 May 1999Return made up to 22/04/99; full list of members (6 pages)
29 September 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
29 September 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998New secretary appointed (2 pages)
22 April 1998Incorporation (21 pages)
22 April 1998Incorporation (21 pages)