Marjo Distribution Limited

General information

Name:

Marjo Distribution Ltd

Office Address:

Wilson Field Limited The Manor House S11 9PS 260 Ecclesall Road South

Number: 05864595

Incorporation date: 2006-07-03

Dissolution date: 2019-11-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in 260 Ecclesall Road South registered with number: 05864595. The firm was started in the year 2006. The office of the firm was located at Wilson Field Limited The Manor House. The zip code is S11 9PS. This business was formally closed on 2019-11-13, which means it had been active for thirteen years.

Taking into consideration this company's register, there were two directors: Mary G. and Fernando G..

Executives who had control over the firm were as follows: Fernando G. owned 1/2 or less of company shares. Mary G. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Mary G.

Role: Secretary

Appointed: 03 July 2006

Latest update: 17 January 2024

Mary G.

Role: Director

Appointed: 03 July 2006

Latest update: 17 January 2024

Fernando G.

Role: Director

Appointed: 03 July 2006

Latest update: 17 January 2024

People with significant control

Fernando G.
Notified on 8 June 2016
Nature of control:
1/2 or less of shares
Mary G.
Notified on 5 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 17 July 2017
Confirmation statement last made up date 03 July 2016
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 7 July 2015
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts 31st January 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31st January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, November 2019
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derby City Council 2 £ 1 487.29
2012-08-10 1566268 £ 1 019.66 Equipment, Furniture & Materials
2012-08-10 1566271 £ 467.63 Equipment, Furniture & Materials
2010 Derby City Council 1 £ 610.38
2010-08-03 1014034 £ 610.38 Supplies & Services

Search other companies

Services (by SIC Code)

  • 7290 : Mining of other non-ferrous metal ores
13
Company Age

Closest Companies - by postcode