JET DISTRIBUTION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJET DISTRIBUTION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02317348
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JET DISTRIBUTION LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is JET DISTRIBUTION LTD located?

    Registered Office Address
    4 Penta Court
    Station Road
    WD6 1SL Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JET DISTRIBUTION LTD?

    Previous Company Names
    Company NameFromUntil
    IVORY SOFTWARE LIMITEDNov 15, 1988Nov 15, 1988

    What are the latest accounts for JET DISTRIBUTION LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What is the status of the latest annual return for JET DISTRIBUTION LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for JET DISTRIBUTION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of John Michael Wolfenden as a director on Jun 19, 2015

    1 pagesTM01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Mar 24, 2015Clarification SECOND FILED TM01 FOR SUSAN MOSER

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Mar 24, 2015Clarification SECOND FILED TM01 FOR PAUL MOSER

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Feb 28, 2014

    11 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Feb 28, 2013

    11 pagesAA

    Termination of appointment of Paul Moser as a director on Mar 20, 2012

    2 pagesTM01

    Termination of appointment of Susan Moser as a director on Mar 20, 2012

    2 pagesTM01
    Annotations
    DateAnnotation
    Mar 24, 2015Clarification A SECOND FILED TM01 WAS REGISTERED ON 24/03/2015

    Appointment of Mr William Odhiambo Oduol as a director

    2 pagesAP01

    Appointment of Mr John Michael Wolfenden as a director

    2 pagesAP01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Feb 29, 2012

    11 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Feb 28, 2011

    12 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Paul Moser on Jan 19, 2011

    2 pagesCH01

    Director's details changed for Mrs Susan Moser on Jan 19, 2011

    2 pagesCH01

    Secretary's details changed for Subhash Ramoutar on Jan 19, 2011

    2 pagesCH03

    Full accounts made up to Feb 28, 2010

    14 pagesAA

    Annual return made up to Dec 31, 2009

    14 pagesAR01

    legacy

    7 pages363a

    Who are the officers of JET DISTRIBUTION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMOUTAR, Subhash
    Long Elmes
    HA3 5LB Harrow
    123
    Middlesex
    United Kingdom
    Secretary
    Long Elmes
    HA3 5LB Harrow
    123
    Middlesex
    United Kingdom
    British128712400001
    ODUOL, William Odhiambo
    Penta Court
    Station Road
    WD6 1SL Borehamwood
    4
    Hertfordshire
    England
    Director
    Penta Court
    Station Road
    WD6 1SL Borehamwood
    4
    Hertfordshire
    England
    KenyaKenyan154933810001
    ALGRA, Martin Victor
    11 Stonegate
    Copped Hall Estate
    GU15 1PD Camberley
    Surrey
    Secretary
    11 Stonegate
    Copped Hall Estate
    GU15 1PD Camberley
    Surrey
    British9322120001
    COWEN, Peter Alan
    3 George Street
    Bryanston
    FOREIGN Johannesburg
    Gauteng Province 2191
    South Africa
    Secretary
    3 George Street
    Bryanston
    FOREIGN Johannesburg
    Gauteng Province 2191
    South Africa
    South African121935970001
    PSARIAS, John
    2 Ardoch Road
    SE6 1SJ London
    Secretary
    2 Ardoch Road
    SE6 1SJ London
    British6153540001
    J P SECRETARIAL SERVICES LTD
    East House
    109 South Worple Way
    SW14 8TN London
    Secretary
    East House
    109 South Worple Way
    SW14 8TN London
    101162510001
    MALHERBE, Jacques Francois
    13 Wesley Road
    Lonehill
    FOREIGN Johannesburg
    Gauteng Province 2062
    South Africa
    Director
    13 Wesley Road
    Lonehill
    FOREIGN Johannesburg
    Gauteng Province 2062
    South Africa
    South African121936010001
    MOSER, Paul Raymond
    27 Hartfield Avenue
    Elstree
    WD6 3JB Borehamwood
    Hertfordshire
    Director
    27 Hartfield Avenue
    Elstree
    WD6 3JB Borehamwood
    Hertfordshire
    EnglandBritish11338700001
    MOSER, Susan Wendy
    27 Hartfield Avenue
    Elstree
    WD6 3JB Borehamwood
    Hertfordshire
    Director
    27 Hartfield Avenue
    Elstree
    WD6 3JB Borehamwood
    Hertfordshire
    EnglandBritish11338690001
    TIERNEY, John Edmund
    Conway House The Fairway
    Worplesdon
    GU3 3QE Guildford
    Surrey
    Director
    Conway House The Fairway
    Worplesdon
    GU3 3QE Guildford
    Surrey
    United KingdomBritish168816310001
    TIERNEY, Susan Carol
    Conway House The Fairway
    Worplesdon
    GU3 3QE Guildford
    Surrey
    Director
    Conway House The Fairway
    Worplesdon
    GU3 3QE Guildford
    Surrey
    British21740390001
    WOLFENDEN, John Michael
    Penta Court
    Station Road
    WD6 1SL Borehamwood
    4
    Hertfordshire
    England
    Director
    Penta Court
    Station Road
    WD6 1SL Borehamwood
    4
    Hertfordshire
    England
    EnglandBritish91482950001

    Does JET DISTRIBUTION LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 03, 2006
    Delivered On Aug 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Aug 08, 2006Registration of a charge (395)
    Debenture
    Created On Apr 01, 2003
    Delivered On Apr 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 03, 2003Registration of a charge (395)
    • Jan 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 18, 1989
    Delivered On Jan 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 26, 1989Registration of a charge
    • Jan 31, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0