Company NameJ & M Distribution Systems Limited
Company StatusDissolved
Company Number03483141
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)
Dissolution Date22 July 2021 (2 years, 9 months ago)
Previous NameSaltress 55 Limited

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Arthur Walsh
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(3 months after company formation)
Appointment Duration23 years, 4 months (closed 22 July 2021)
RoleCompany Director
Correspondence AddressClayton Business Centre Unit E Midland Road
Leeds
West Yorkshire
LS10 2RJ
Secretary NameMr Martin Arthur Walsh
NationalityBritish
StatusClosed
Appointed12 December 2007(9 years, 12 months after company formation)
Appointment Duration13 years, 7 months (closed 22 July 2021)
RoleCompany Director
Correspondence AddressClayton Business Centre Unit E Midland Road
Leeds
West Yorkshire
LS10 2RJ
Director NameWilliam Leigh Murgatroyd
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH
Director NameMrs Donna Elaine Ridley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2000)
RoleCompany Director
Correspondence Address17 Spenslea Grove
Morley
Leeds
West Yorkshire
LS27 0DZ
Director NameJeffrey Michael Ridley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(3 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 December 2007)
RoleCompany Director
Correspondence Address1 Shire Road
Morley
West Yorkshire
LS27 0QL
Director NameChristina Mary Walsh
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbury House
163 Adel Lane Adel
Leeds
West Yorkshire
LS16 8BY
Secretary NameJeffrey Michael Ridley
NationalityBritish
StatusResigned
Appointed18 March 1998(3 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 December 2007)
RoleCompany Director
Correspondence Address1 Shire Road
Morley
West Yorkshire
LS27 0QL
Director NameGraham Setford Conlay
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(1 year, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 September 1999)
RoleWarehousing And Distribution
Correspondence Address14 Ida Grove
Maltby
Rotherham
South Yorkshire
S66 8SB
Director NameMr David Jordan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 February 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunstan Grove
Cleckheaton
West Yorkshire
BD19 3LE
Director NameChristina Mary Walsh
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(10 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClayton Business Centre Unit E Midland Road
Leeds
West Yorkshire
LS10 2RJ
Director NameMr Thomas Alexander Walsh
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(10 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 July 2015)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressClayton Business Centre Unit E Midland Road
Leeds
West Yorkshire
LS10 2RJ
Secretary NameWest Yorkshire Registrars Ltd. (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH

Contact

Websitejmdsl.co.uk
Telephone0113 3851100
Telephone regionLeeds

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

400 at £1Christina Mary Walsh
40.00%
Ordinary A
400 at £1Martin Arthur Walsh
40.00%
Ordinary A
100 at £1Peter Walsh
10.00%
Ordinary C
100 at £1Thomas Alexander Walsh
10.00%
Ordinary B

Financials

Year2014
Net Worth£191,379
Cash£137,414
Current Liabilities£32,013

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 May 2017Liquidators' statement of receipts and payments to 17 February 2017 (18 pages)
25 February 2016Statement of affairs with form 4.19 (5 pages)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
(1 page)
4 February 2016Registered office address changed from Clayton Business Centre Unit E Midland Road Leeds West Yorkshire LS10 2RJ to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 4 February 2016 (1 page)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
13 November 2015Termination of appointment of Thomas Alexander Walsh as a director on 9 July 2015 (1 page)
13 November 2015Termination of appointment of Thomas Alexander Walsh as a director on 9 July 2015 (1 page)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(7 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(7 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Termination of appointment of Christina Walsh as a director (1 page)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2010Director's details changed for Martin Arthur Walsh on 14 December 2010 (2 pages)
15 December 2010Register(s) moved to registered inspection location (1 page)
15 December 2010Director's details changed for Christina Mary Walsh on 14 December 2010 (2 pages)
15 December 2010Secretary's details changed for Martin Arthur Walsh on 14 December 2010 (2 pages)
15 December 2010Director's details changed for Mr Thomas Alexander Walsh on 14 December 2010 (2 pages)
15 December 2010Register inspection address has been changed (1 page)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
21 October 2010Director's details changed for Mr Thomas Alexander Walsh on 11 October 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 December 2009Memorandum and Articles of Association (8 pages)
19 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
2 July 2009Return made up to 18/12/08; full list of members (4 pages)
27 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2009Appointment terminated director david jordan (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Return made up to 18/12/07; full list of members (4 pages)
22 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 September 2008Gbp ic 2/1\31/07/08\gbp sr 1@1=1\ (2 pages)
22 September 2008Registered office changed on 22/09/2008 from lakeside house hodgson lane drighlington west yorkshire BD11 1JS (1 page)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 April 2008Director appointed thomas alexander walsh (2 pages)
7 April 2008Director appointed christina walsh (2 pages)
20 March 2008Appointment terminated director jeffrey ridley (1 page)
20 March 2008Director's change of particulars / martin walsh / 01/07/2007 (1 page)
20 March 2008Secretary appointed martin arthur walsh (1 page)
20 March 2008Appointment terminated secretary jeffrey ridley (1 page)
3 March 2007Return made up to 18/12/06; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 18/12/05; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 December 2004Return made up to 18/12/04; full list of members (7 pages)
8 February 2004Secretary's particulars changed;director's particulars changed (1 page)
8 February 2004Director's particulars changed (1 page)
8 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 January 2004Director's particulars changed (1 page)
29 October 2003Secretary's particulars changed;director's particulars changed (1 page)
29 October 2003Registered office changed on 29/10/03 from: stross house broad street dewsbury west yorkshire WF13 3SA (1 page)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(7 pages)
1 March 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 June 2001Return made up to 18/12/00; full list of members (7 pages)
22 May 2001Director resigned (1 page)
21 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 June 2000Secretary's particulars changed;director's particulars changed (1 page)
26 May 2000Director resigned (1 page)
9 February 2000Return made up to 18/12/99; full list of members (7 pages)
21 October 1999Registered office changed on 21/10/99 from: 15 salem street bradford west yorkshire BD1 4QH (1 page)
19 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 October 1999Director resigned (1 page)
30 June 1999Director's particulars changed (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
20 January 1999Return made up to 18/12/98; full list of members (6 pages)
30 March 1998Company name changed saltress 55 LIMITED\certificate issued on 31/03/98 (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
25 March 1998Ad 18/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 1998Secretary resigned (1 page)
18 December 1997Incorporation (14 pages)