You are here: bizstats.co.uk > a-z index > M list > M list

M & J Distribution Limited CHESTERFIELD


M & J Distribution started in year 1997 as Private Limited Company with registration number 03454489. The M & J Distribution company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Chesterfield at 41 Clarence Road. Postal code: S40 1LH. Since 2005-12-14 M & J Distribution Limited is no longer carrying the name P & M Distribution.

The company has one director. Michael H., appointed on 1 May 2003. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the S42 5UW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0295171 . It is located at 9 Pavilion Workshops, Park Road, Chesterfield with a total of 8 cars. It has two locations in the UK.

M & J Distribution Limited Address / Contact

Office Address 41 Clarence Road
Town Chesterfield
Post code S40 1LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03454489
Date of Incorporation Thu, 23rd Oct 1997
Industry Freight transport by road
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Michael H.

Position: Director

Appointed: 01 May 2003

John R.

Position: Secretary

Appointed: 30 September 2005

Resigned: 31 July 2018

John R.

Position: Director

Appointed: 30 September 2005

Resigned: 31 July 2018

Peter B.

Position: Director

Appointed: 24 October 1997

Resigned: 06 October 2005

Michael D.

Position: Director

Appointed: 24 October 1997

Resigned: 30 September 2005

Michael D.

Position: Secretary

Appointed: 24 October 1997

Resigned: 30 September 2005

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 23 October 1997

Resigned: 24 October 1997

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1997

Resigned: 24 October 1997

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Michael H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is John R. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John R.

Notified on 6 April 2016
Ceased on 6 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

P & M Distribution December 14, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand16 0022 355 5 02343 38039 4695 823
Current Assets150 444203 223207 66672 684176 465195 257212 253
Debtors134 442200 868207 66667 661133 085155 788206 430
Net Assets Liabilities11 0404 3923 94027 6961 18711 56924 964
Other Debtors8 86249 19049 53821 12237 85832 83238 957
Property Plant Equipment113 956235 020182 936323 984319 230251 542214 685
Other
Accumulated Amortisation Impairment Intangible Assets 10 55310 55310 55310 55310 55310 553
Accumulated Depreciation Impairment Property Plant Equipment103 980149 416208 998186 308283 562322 000364 852
Amortisation Rate Used For Intangible Assets 555555
Average Number Employees During Period11151411888
Bank Borrowings Overdrafts3 3664012 1591 26052 04412 29517 151
Corporation Tax Payable7 280 2 912  3 76719 905
Creditors226 605302 073292 855110 951236 192214 369263 211
Depreciation Rate Used For Property Plant Equipment 202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 501 91 8698 41324 5998 847
Disposals Property Plant Equipment 15 000 156 07413 00029 25012 000
Fixed Assets113 956235 020182 936323 984319 230251 542214 685
Increase From Depreciation Charge For Year Property Plant Equipment 55 93759 58469 179105 66663 03851 701
Intangible Assets Gross Cost10 55310 55310 55310 55310 55310 55310 553
Net Current Assets Liabilities-76 161-98 850-85 189-46 733-59 727-19 112-50 958
Other Creditors138 923178 029166 31771 360143 839145 608173 574
Other Taxation Social Security Payable60 26677 47271 46121 45122 58027 91424 402
Property Plant Equipment Gross Cost217 936384 436391 936510 292602 792573 542579 537
Provisions For Liabilities Balance Sheet Subtotal 32 13934 75846 89843 02647 79353 671
Total Additions Including From Business Combinations Property Plant Equipment   274 430105 500 17 995
Total Assets Less Current Liabilities37 795136 17097 747277 251259 503232 430163 727
Trade Creditors Trade Payables16 77046 53240 00616 88017 72924 78528 179
Trade Debtors Trade Receivables125 580151 678158 12838 07395 227122 956167 473
Advances Credits Directors18830 39545 6818 46630 21830 14129 597
Advances Credits Made In Period Directors 30 58315 28637 21521 75277 

Transport Operator Data

9 Pavilion Workshops
Address Park Road , Holmewood Industrial Park Estate
City Chesterfield
Post code S42 5UY
Vehicles 5
K.m.s Transport Yard
Address Fan Road , Staveley
City Chesterfield
Post code S43 3PT
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 28th, January 2024
Free Download (15 pages)

Company search

Advertisements