UKBizDB.co.uk

A.J.W. DISTRIBUTION LIMITED

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

This company is commonly known as A.j.w. Distribution Limited. The company was founded 26 years ago and was given the registration number 03534330. The firm's registered office is in CHATTERIS. You can find them at Units 6-7 Honeysome Industrial Estate, Honeysome Road, Chatteris, Cambridgeshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:A.J.W. DISTRIBUTION LIMITED
Company Number:03534330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Units 6-7 Honeysome Industrial Estate, Honeysome Road, Chatteris, Cambridgeshire, England, PE16 6TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Wimpole Road, Great Eversden, CB3 7HR

Secretary01 October 2002Active
Units 6-7, Honeysome Industrial Estate, Honeysome Road, Chatteris, England, PE16 6TG

Director19 May 2021Active
32 Wimpole Road, Great Eversden, CB3 7HR

Director25 March 1998Active
Units 6-7, Honeysome Industrial Estate, Honeysome Road, Chatteris, England, PE16 6TG

Director18 September 2014Active
Unit 4 And 5 Tudor Rose, Industrial Estate Dock Road, Chatteris, United Kingdom, PE16 6TY

Director18 September 2014Active
32 Wimpole Road, Great Eversden, CB3 7HR

Director25 March 1998Active
97 Tanners Wharf, Bishops Stortford, England, CM23 3FE

Director18 September 2014Active
18 Thurston Drive, Kettering, NN15 6GN

Secretary22 April 1999Active
1d Fairfields Drive, Ramsey, Huntingdon, PE26 1BT

Secretary25 March 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 March 1998Active
18 Thurston Drive, Kettering, NN15 6GN

Director22 April 1999Active
18 Thurston Drive, Kettering, NN15 6GN

Director22 April 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 March 1998Active

People with Significant Control

Ajw Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4-5 Dock Road, Tudor Rose Industrial Estate, Chatteris, England, PE16 6TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ajw Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 6-7 Honeysome Industrial Estate, Honeysome Road, Chatteris, England, PE16 6TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan John Woods
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Units 6-7, Honeysome Industrial Estate, Chatteris, England, PE16 6TG
Nature of control:
  • Significant influence or control

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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

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
2022-04-19Capital

Capital alter shares subdivision.

Download
2022-04-19Capital

Capital name of class of shares.

Download
2022-04-19Resolution

Resolution.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Address

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

Download
2020-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.