B & J METALS (SKIP HIRE) LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Liquidators' statement of receipts and payments to 2024-12-15

View Document

20/05/2420 May 2024 Appointment of a voluntary liquidator

View Document

12/04/2412 April 2024 Removal of liquidator by court order

View Document

20/02/2420 February 2024 Liquidators' statement of receipts and payments to 2023-12-15

View Document

02/03/232 March 2023 Liquidators' statement of receipts and payments to 2022-12-15

View Document

29/12/2129 December 2021 Statement of affairs

View Document

29/12/2129 December 2021 Registered office address changed from 12 Shap Road Industrial Estate Kendal Cumbria LA9 6NZ to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2021-12-29

View Document

29/12/2129 December 2021 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/195 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/08/1624 August 2016 PREVSHO FROM 30/11/2015 TO 30/09/2015

View Document

18/03/1618 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 10/09/15 STATEMENT OF CAPITAL GBP 20

View Document

26/02/1526 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 PREVSHO FROM 31/01/2014 TO 30/11/2013

View Document

04/02/144 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS KEEGAN

View Document

10/07/1310 July 2013 SECRETARY APPOINTED MRS ALICE KEEGAN

View Document

08/04/138 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

02/04/122 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/1125 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES KEEGAN / 27/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM HENRY KEEGAN / 27/01/2010

View Document

30/11/0930 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 COMPANY NAME CHANGED LOOKNESS LTD CERTIFICATE ISSUED ON 21/01/03

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company