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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Wimpole Road, Great Eversden, CB3 7HR | Secretary | 01 October 2002 | Active |
Units 6-7, Honeysome Industrial Estate, Honeysome Road, Chatteris, England, PE16 6TG | Director | 19 May 2021 | Active |
32 Wimpole Road, Great Eversden, CB3 7HR | Director | 25 March 1998 | Active |
Units 6-7, Honeysome Industrial Estate, Honeysome Road, Chatteris, England, PE16 6TG | Director | 18 September 2014 | Active |
Unit 4 And 5 Tudor Rose, Industrial Estate Dock Road, Chatteris, United Kingdom, PE16 6TY | Director | 18 September 2014 | Active |
32 Wimpole Road, Great Eversden, CB3 7HR | Director | 25 March 1998 | Active |
97 Tanners Wharf, Bishops Stortford, England, CM23 3FE | Director | 18 September 2014 | Active |
18 Thurston Drive, Kettering, NN15 6GN | Secretary | 22 April 1999 | Active |
1d Fairfields Drive, Ramsey, Huntingdon, PE26 1BT | Secretary | 25 March 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 March 1998 | Active |
18 Thurston Drive, Kettering, NN15 6GN | Director | 22 April 1999 | Active |
18 Thurston Drive, Kettering, NN15 6GN | Director | 22 April 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 March 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type small. | Download |
2022-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-19 | Capital | Capital alter shares subdivision. | Download |
2022-04-19 | Capital | Capital name of class of shares. | Download |
2022-04-19 | Resolution | Resolution. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Accounts | Accounts with accounts type small. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
2020-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.