J L Distribution Services Limited TOLLESHUNT MAJOR


J L Distribution Services started in year 1997 as Private Limited Company with registration number 03389553. The J L Distribution Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Tolleshunt Major at Swiss House. Postal code: CM9 8LZ.

At the moment there are 2 directors in the the firm, namely David S. and Chris P.. In addition one secretary - David S. - is with the company. As of 27 April 2024, there were 4 ex directors - Chris P., Kevin L. and others listed below. There were no ex secretaries.

This company operates within the EN3 7UA postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0227866 . It is located at Basin Road South, Portslade, Brighton with a total of 26 carsand 22 trailers. It has two locations in the UK.

J L Distribution Services Limited Address / Contact

Office Address Swiss House
Office Address2 Beckingham Street
Town Tolleshunt Major
Post code CM9 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03389553
Date of Incorporation Fri, 20th Jun 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

David S.

Position: Director

Appointed: 10 November 2022

Chris P.

Position: Director

Appointed: 01 June 2001

David S.

Position: Secretary

Appointed: 20 June 1997

Chris P.

Position: Director

Appointed: 06 July 1999

Resigned: 16 February 2001

Kevin L.

Position: Director

Appointed: 20 June 1997

Resigned: 21 June 1999

David S.

Position: Director

Appointed: 20 June 1997

Resigned: 06 July 1999

London Law Services Limited

Position: Nominee Director

Appointed: 20 June 1997

Resigned: 20 June 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 1997

Resigned: 20 June 1997

John L.

Position: Director

Appointed: 20 June 1997

Resigned: 21 June 1999

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is David S. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Fish Transport Limited that entered Gibraltar, Gibraltar as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

David S.

Notified on 19 January 2018
Nature of control: significiant influence or control

Fish Transport Limited

206 Main Street, Gibraltar, Gibraltar, Gibraltar

Legal authority Companies Act
Legal form Limited Company
Country registered Gibraltar
Place registered Gibraltar
Registration number 101994
Notified on 20 June 2017
Ceased on 16 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth409 316435 228441 746449 961459 688    
Balance Sheet
Cash Bank On Hand     114 743115 430119 820115 965
Current Assets1 182 3141 739 591441 667449 961459 688566 723528 848587 454519 477
Debtors1 140 7091 599 087361 278441 414450 503411 253394 815392 077356 166
Other Debtors     6 0018 49910 7206 670
Total Inventories     40 72718 60375 55747 346
Cash Bank In Hand9 03090 86416 3908 5479 185    
Net Assets Liabilities Including Pension Asset Liability409 316435 228441 746449 961459 688    
Stocks Inventory32 57549 64063 999      
Tangible Fixed Assets14010579      
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve409 216435 128441 646449 861459 588    
Shareholder Funds409 316435 228441 746449 961459 688    
Other
Amounts Owed By Related Parties     390 471350 336381 357349 496
Average Number Employees During Period      112
Corporation Tax Recoverable     1 7923 627  
Creditors     40 14111 82772 7244 572
Current Tax For Period      -1 835  
Increase Decrease In Current Tax From Adjustment For Prior Periods       -20 
Net Current Assets Liabilities409 176435 123441 667449 961459 688526 582517 021514 730514 905
Other Creditors     4 5004 5005 0404 500
Total Current Tax Expense Credit      -1 835-20 
Trade Creditors Trade Payables     35 6417 32767 68472
Trade Debtors Trade Receivables     12 98932 353  
Creditors Due Within One Year773 1381 304 468       
Fixed Assets14010579      
Number Shares Allotted 100100100100    
Par Value Share 1111    
Share Capital Allotted Called Up Paid100100100100100    
Tangible Fixed Assets Cost Or Valuation83 15183 15183 15181 425     
Tangible Fixed Assets Depreciation83 01183 04683 07281 425     
Tangible Fixed Assets Depreciation Charged In Period 3526      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 647     
Tangible Fixed Assets Disposals   1 726     
Total Assets Less Current Liabilities409 316435 228441 746449 961459 688    

Transport Operator Data

Basin Road South
Address Portslade
City Brighton
Post code BN41 1WF
Vehicles 4
70 Jeffreys Road
City Enfield
Post code EN3 7UA
Vehicles 22
Trailers 22

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2023
filed on: 17th, October 2023
Free Download (8 pages)

Company search

Advertisements