UKBizDB.co.uk

A.J. DISTRIBUTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.j. Distributors Limited. The company was founded 38 years ago and was given the registration number 01964818. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:A.J. DISTRIBUTORS LIMITED
Company Number:01964818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Templar Drive, London, England, SE28 8PF

Director07 June 2021Active
Flat 7 Dekker House, Elmington Estate, London, England, SE5 7QR

Director07 June 2021Active
2, Green Walk, Dartford, Kent, United Kingdom, DA1 4JL

Secretary01 November 2002Active
25 Woodhall Drive, London, SE21 7HJ

Secretary-Active
2, Green Walk, Dartford, Kent, United Kingdom, DA1 4JL

Director17 September 2014Active
154, Norwood Road, London, United Kingdom, SE27 9AZ

Director-Active
25 Woodhall Drive, London, SE21 7HJ

Director-Active
2, Green Walk, Dartford, Kent, United Kingdom, DA1 4JL

Director28 November 2014Active
5, Rutland Gate, South Bromley, London, United Kingdom, BR2 0TG

Director17 September 2014Active

People with Significant Control

Davstel Limited
Notified on:07 June 2021
Status:Active
Country of residence:England
Address:Flat 7 Dekker House, Elmington Estate, London, England, SE5 7QR
Nature of control:
  • Significant influence or control
A.J. Distributors (Holdings) Limited
Notified on:07 June 2021
Status:Active
Country of residence:England
Address:Flat 7 Dekker House, Elmington Estate, London, England, SE5 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Dipika Jayant Ruwala
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:154, Norwood Road, London, United Kingdom, SE27 9AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-10Address

Change registered office address company with date old address new address.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Officers

Termination secretary company with name termination date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Resolution

Resolution.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.