Company Information for J.P. DISTRIBUTION LTD.
C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
|
Company Registration Number
01520217
Private Limited Company
Liquidation |
Company Name | |
---|---|
J.P. DISTRIBUTION LTD. | |
Legal Registered Office | |
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in LS27 | |
Company Number | 01520217 | |
---|---|---|
Company ID Number | 01520217 | |
Date formed | 1980-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-08 04:35:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J.P. DISTRIBUTION, LLC | 6623 LOWELL RD Oneida ROME NY 13440 | Active | Company formed on the 2014-11-06 | |
J.P. DISTRIBUTION ENTERPRISES, INC. | 14447 156TH AVE NE WOODINVILLE WA 98072 | Dissolved | Company formed on the 1998-04-17 |
Officer | Role | Date Appointed |
---|---|---|
JUDITH ELIZABETH BECKINGHAM |
||
JOHN ANTHONY BECKINGHAM |
||
JUDITH ELIZABETH BECKINGHAM |
||
GRAHAM NEIL BUCKTROUT |
||
ROBERT JAMES EDDEN |
||
PAUL EVANS |
||
JASON FIRTH |
||
LUCY ELIZABETH SWINDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY ROY OATES |
Director | ||
PAUL EVANS |
Director | ||
MATTHEW JAMES TURTON |
Director | ||
REGINALD JOHN EVANS |
Director | ||
ROBERT JAMES EDDEN |
Company Secretary | ||
PETER FRANCIS PHILLIPS |
Director | ||
JOHN ANTHONY BECKINGHAM |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation deferral of dissolution | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-01 | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/21 FROM Co/ Bdo Llp, 6th Floor Central Square 29 Wellington Street Leeds LS1 4DL | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM Unit 600 Bretton Park Way Dewsbury WF12 9BS England | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN HAIGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON FIRTH | |
AP01 | DIRECTOR APPOINTED MR MATTHEW WOOLHOUSE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES | |
TM02 | Termination of appointment of Judith Elizabeth Beckingham on 2019-01-01 | |
AP03 | Appointment of Mr Matthew Woolhouse as company secretary on 2018-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM Mazars House Gelderd Road Gildersome, Morley Leeds West Yorkshire LS27 7JN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR PAUL EVANS | |
AP01 | DIRECTOR APPOINTED MR GRAHAM NEIL BUCKTROUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROY OATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 100750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS | |
CH01 | Director's details changed for Jason Firth on 2016-09-01 | |
AP01 | DIRECTOR APPOINTED MRS LUCY ELIZABETH SWINDEN | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 100750 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 100750 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 100750 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 31/12/13 | |
SH08 | Change of share class name or designation | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
AR01 | 21/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM UNIT 600 BRETTON PARK WAY DEWSBURY WEST YORKSHIRE WF12 9BS UNITED KINGDOM | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 21/03/12 FULL LIST | |
MISC | AUDITORS RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 21/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EVANS / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROY OATES / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON FIRTH / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH BECKINGHAM / 21/03/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM HICKWELL MILLS HICK LANE BATLEY WEST YORKSHIRE WF17 5TD | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
RES01 | ADOPT ARTICLES 07/02/2008 | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
RES13 | DIVIDEND/DISTRIBUTION A 03/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
WRES01 | ALTERARTICLES30/03/00 | |
169 | £ IC 200000/100750 30/03/00 £ SR 99250@1=99250 | |
288b | DIRECTOR RESIGNED | |
WRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/03/00 | |
WRES09 | RE:POS 99250 X £1 30/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS |
Appointmen | 2021-01-11 |
Appointmen | 2020-07-07 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
FURTHER CHARGE | Satisfied | BRETTON STREET DEVELOPMENTS LIMITED | |
LEGAL CHARGE | Partially Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | EAGLE STAR INSURANCE COMPANY LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | GOWER FURNITURE LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.P. DISTRIBUTION LTD.
J.P. DISTRIBUTION LTD. owns 2 domain names.
jpdistribution.co.uk jpdcontracts.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | J.P. DISTRIBUTION LTD | Event Date | 2021-01-11 |
Company Number: 01520217 Name of Company: J.P. DISTRIBUTION LTD Nature of Business: 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & vi… | |||
Initiating party | Event Type | Appointmen | |
Defending party | J.P. DISTRIBUTION LTD | Event Date | 2020-07-07 |
In the High Court of Justice Business and Property Courts of England and Wales Leeds Combined Court Centre Insolvency and Companies List Court Number: CR-2020-LDS-000553 J.P. DISTRIBUTION LTD (Company… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |