Company NameJBD Distributors Limited
Company StatusDissolved
Company Number07331109
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 8 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameJ B D Retailers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDanny Bucksheesh Singh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave Place Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr Juned Yakubbhai Patel
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mancroft Terrace
Bolton
Lancashire
BL3 3AG
Director NameBobby Jagjit Singh
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Mews
Wimslow
Cheshire
SK9 1PW

Contact

Telephone01794 515999
Telephone regionRomsey

Location

Registered AddressBelgrave Place
Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Asmae Ismaili
25.00%
Ordinary
50 at £1Juned Yakubbhai Patel
25.00%
Ordinary
25 at £1Bobby Singh
12.50%
Ordinary
25 at £1Danny Singh
12.50%
Ordinary
25 at £1Jaganjeet Rathore
12.50%
Ordinary
25 at £1Raj Kaur Singh
12.50%
Ordinary

Financials

Year2014
Net Worth£350,305
Cash£295,574
Current Liabilities£174,436

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 May 2017Liquidators' statement of receipts and payments to 22 February 2017 (7 pages)
3 August 2016Registered office address changed from Unit 4 Newards House 21 Broughton Road East Salford Manchester M6 6GL to C/O Horsfield Ltd Belgrave Place Manchester Road Bury Lancashire BL9 0ED on 3 August 2016 (1 page)
10 May 2016Director's details changed for Bobby Jagjit Singh on 10 May 2016 (2 pages)
4 March 2016Declaration of solvency (3 pages)
4 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
(1 page)
4 March 2016Appointment of a voluntary liquidator (1 page)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(6 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(6 pages)
30 June 2014Director's details changed for Mr Juned Yakubbhai Patel on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Juned Yakubbhai Patel on 30 June 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 200
(6 pages)
21 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
23 May 2012Registered office address changed from Unit 4 21 Broughton Road East Manchester M6 6GL on 23 May 2012 (1 page)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 March 2012Company name changed j b d retailers LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2012Registered office address changed from Library Chambers 48 Union Street Hyde Cheshure SK14 1ND England on 20 January 2012 (2 pages)
4 October 2011Director's details changed for Bobby Jagjit Singh on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Juned Yakubbhai Patel on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Danny Bucksheesh Singh on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Bobby Jagjit Singh on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Danny Bucksheesh Singh on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Bobby Jagjit Singh on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Juned Yakubbhai Patel on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Bobby Jagjit Singh on 3 October 2011 (2 pages)
6 September 2011Second filing of AR01 previously delivered to Companies House made up to 30 July 2011 (17 pages)
23 August 2011Director's details changed for Juned Yakubbhai Patel on 23 August 2011 (2 pages)
23 August 2011Registered office address changed from , 62 Seymour Grove, Old Trafford, Manchester, M16 0LN, United Kingdom on 23 August 2011 (1 page)
15 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2011.
(6 pages)
20 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 152
(4 pages)
30 July 2010Incorporation (36 pages)