Advanced company searchLink opens in new window

JJ FOOD SERVICE DISTRIBUTION LIMITED

Company number 10355606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
10 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
19 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
15 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
11 Dec 2018 AA Accounts for a small company made up to 31 March 2018
29 Oct 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 31 August 2017 with updates
03 Nov 2017 PSC03 Notification of Jj Food Service Holdings Limited as a person with significant control on 30 September 2016
03 Nov 2017 PSC07 Cessation of J Sykes & Sons (Manchester) Limited as a person with significant control on 30 September 2016
15 May 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
13 Dec 2016 AD01 Registered office address changed from New Smithfield Market Whitworth Street East Manchester M11 2WP United Kingdom to 7 Solar Way Innova Park Enfield Middlesex EN3 7XY on 13 December 2016
04 Nov 2016 AP01 Appointment of Mustafa Hussein Kiamil as a director on 30 September 2016
04 Nov 2016 TM01 Termination of appointment of Alan David Dale as a director on 30 September 2016
04 Nov 2016 TM01 Termination of appointment of Martin Sykes as a director on 30 September 2016
31 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
31 Oct 2016 CONNOT Change of name notice
01 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-01
  • GBP 1