Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.P. DISTRIBUTION LTD.
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 Overview

About J.p. Distribution Ltd.
J.P. DISTRIBUTION LTD. was founded on 1980-10-03 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". J.p. Distribution Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J.P. DISTRIBUTION LTD.
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in LS27
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.P. DISTRIBUTION LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
Is this data useful to you?
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.
Companies with same name J.P. DISTRIBUTION LTD.
The following companies were found which have the same name as J.P. DISTRIBUTION LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of J.P. DISTRIBUTION LTD.

Current Directors
Officer Role Date Appointed
JUDITH ELIZABETH BECKINGHAM
Company Secretary 2003-08-01
JOHN ANTHONY BECKINGHAM
Director 1991-03-21
JUDITH ELIZABETH BECKINGHAM
Director 2003-08-01
GRAHAM NEIL BUCKTROUT
Director 2018-05-01
ROBERT JAMES EDDEN
Director 1999-10-01
PAUL EVANS
Director 2018-05-01
JASON FIRTH
Director 2008-01-01
LUCY ELIZABETH SWINDEN
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ROY OATES
Director 2006-01-09 2018-04-06
PAUL EVANS
Director 1999-01-04 2016-12-20
MATTHEW JAMES TURTON
Director 2001-01-11 2006-05-12
REGINALD JOHN EVANS
Director 2005-01-20 2006-04-30
ROBERT JAMES EDDEN
Company Secretary 1999-10-01 2003-08-01
PETER FRANCIS PHILLIPS
Director 1991-03-21 2000-03-30
JOHN ANTHONY BECKINGHAM
Company Secretary 1991-03-21 1999-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03Voluntary liquidation deferral of dissolution
2023-10-07Voluntary liquidation. Return of final meeting of creditors
2023-02-15Voluntary liquidation Statement of receipts and payments to 2023-01-01
2022-12-08LIQ10Removal of liquidator by court order
2022-11-24600Appointment of a voluntary liquidator
2022-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-01
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM Co/ Bdo Llp, 6th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-01-12600Appointment of a voluntary liquidator
2021-01-04AM10Administrator's progress report
2021-01-02AM22Liquidation. Administration move to voluntary liquidation
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Unit 600 Bretton Park Way Dewsbury WF12 9BS England
2020-09-22AM07Liquidation creditors meeting
2020-09-16AM03Statement of administrator's proposal
2020-09-03AM02Liquidation statement of affairs AM02SOA
2020-07-17AM01Appointment of an administrator
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03AP01DIRECTOR APPOINTED MR ADRIAN HAIGH
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JASON FIRTH
2019-07-16AP01DIRECTOR APPOINTED MR MATTHEW WOOLHOUSE
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-01-03TM02Termination of appointment of Judith Elizabeth Beckingham on 2019-01-01
2018-12-10AP03Appointment of Mr Matthew Woolhouse as company secretary on 2018-12-01
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM Mazars House Gelderd Road Gildersome, Morley Leeds West Yorkshire LS27 7JN
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01AP01DIRECTOR APPOINTED MR PAUL EVANS
2018-05-01AP01DIRECTOR APPOINTED MR GRAHAM NEIL BUCKTROUT
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROY OATES
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100750
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5
2017-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2016-09-06CH01Director's details changed for Jason Firth on 2016-09-01
2016-07-01AP01DIRECTOR APPOINTED MRS LUCY ELIZABETH SWINDEN
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100750
2016-03-22AR0121/03/16 ANNUAL RETURN FULL LIST
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100750
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100750
2014-04-02AR0121/03/14 ANNUAL RETURN FULL LIST
2013-12-31RES12VARYING SHARE RIGHTS AND NAMES
2013-12-31RES01ADOPT ARTICLES 31/12/13
2013-12-31SH08Change of share class name or designation
2013-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-03-21AR0121/03/13 FULL LIST
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM UNIT 600 BRETTON PARK WAY DEWSBURY WEST YORKSHIRE WF12 9BS UNITED KINGDOM
2012-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-03-22AR0121/03/12 FULL LIST
2011-05-06MISCAUDITORS RESIGNATION
2011-03-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-03-23AR0121/03/11 FULL LIST
2010-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-25AR0121/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EVANS / 21/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROY OATES / 21/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON FIRTH / 21/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH BECKINGHAM / 21/03/2010
2009-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM HICKWELL MILLS HICK LANE BATLEY WEST YORKSHIRE WF17 5TD
2008-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-24RES01ADOPT ARTICLES 07/02/2008
2008-04-11363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-01-12395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04288aNEW DIRECTOR APPOINTED
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-22363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-05-26288bDIRECTOR RESIGNED
2006-05-26288bDIRECTOR RESIGNED
2006-05-26363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-05-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-21RES13DIVIDEND/DISTRIBUTION A 03/01/06
2006-02-13288aNEW DIRECTOR APPOINTED
2005-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-09363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-03-01288aNEW DIRECTOR APPOINTED
2004-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-04-15363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-02288bSECRETARY RESIGNED
2003-04-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-04363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-27363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-03-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-17363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2001-04-02288aNEW DIRECTOR APPOINTED
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-04-13WRES01ALTERARTICLES30/03/00
2000-04-13169£ IC 200000/100750 30/03/00 £ SR 99250@1=99250
2000-04-13288bDIRECTOR RESIGNED
2000-04-13WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/03/00
2000-04-13WRES09RE:POS 99250 X £1 30/03/00
2000-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-27363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
2000-02-29AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-08288bSECRETARY RESIGNED
1999-03-26363sRETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Licences & Regulatory approval
We could not find any licences issued to J.P. DISTRIBUTION LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-01-11
Appointmen2020-07-07
Fines / Sanctions
No fines or sanctions have been issued against J.P. DISTRIBUTION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-06-06 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2008-01-12 Outstanding CLYDESDALE BANK PLC
FURTHER CHARGE 2007-08-31 Satisfied BRETTON STREET DEVELOPMENTS LIMITED
LEGAL CHARGE 1994-03-02 Partially Satisfied BARCLAYS BANK PLC
MORTGAGE 1988-11-25 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
GUARANTEE & DEBENTURE 1982-03-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-04-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-02-06 Satisfied GOWER FURNITURE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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.

Intangible Assets
Patents
We have not found any records of J.P. DISTRIBUTION LTD. registering or being granted any patents
Domain Names

J.P. DISTRIBUTION LTD. owns 2 domain names.

jpdistribution.co.uk   jpdcontracts.co.uk  

Trademarks
We have not found any records of J.P. DISTRIBUTION LTD. registering or being granted any trademarks
Income
Government Income

Government spend with J.P. DISTRIBUTION LTD.

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-04-16 GBP £330

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.

Outgoings
Business Rates/Property Tax
No properties were found where J.P. DISTRIBUTION LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJ.P. DISTRIBUTION LTDEvent Date2021-01-11
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 TypeAppointmen
Defending partyJ.P. DISTRIBUTION LTDEvent Date2020-07-07
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.P. DISTRIBUTION LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.P. DISTRIBUTION LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1