B J SECURITIES LIMITED

Company Documents

DateDescription
18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/01/2011 January 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/12/1917 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/196 December 2019 APPLICATION FOR STRIKING-OFF

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

06/08/196 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

05/06/195 June 2019 CESSATION OF BILLY JONES AS A PSC

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GEORGE JAMES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS

View Document

29/08/1829 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR WILLIAM GEORGE JAMES

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032633540002

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

18/09/1718 September 2017 SECRETARY APPOINTED MR BILLY JONES

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR PAUL THOMAS

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY LAURIE MEEK

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIO SCACCIA

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR BILLY JONES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR ANTONIO GIUSEPPI SCACCIA

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM PROSPECT HOUSE 10 LLANTHEWY ROAD NEWPORT GWENT NP20 4JR

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/11/1424 November 2014 SECRETARY APPOINTED MS LAURIE CAROLINE MEEK

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY JILL WILLIAMS

View Document

29/10/1429 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS JILL VICTORIA WILLIAMS / 08/01/2014

View Document

29/10/1429 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/11/126 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY JAYNE BARRETT

View Document

06/11/126 November 2012 SECRETARY APPOINTED MISS JILL VICTORIA WILLIAMS

View Document

06/11/126 November 2012 SECRETARY APPOINTED MISS JILL VICTORIA WILLIAMS

View Document

12/07/1212 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM TOP FLOOR 2-4 CHEPSTOW ROAD CLARENCE PLACE NEWPORT GWENT NP19 8EA

View Document

08/11/118 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BILLY JONES / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/0816 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: UNIT 1 30 CHURCH ROAD, TONTEG, PONTYPRIDD, MID GLAMORGAN CF38 1EH

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 17 BROOMFIELD CLOSE MAESYCELYN TONTEG PONTYPRIDD MID GLAMORGAN CF38 1NU

View Document

21/05/0121 May 2001 COMPANY NAME CHANGED SPEEDCAUSE LIMITED CERTIFICATE ISSUED ON 21/05/01

View Document

14/11/0014 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: 22 GELLIWASTAD ROAD, PONTYPRIDD, MID GLAMORGAN CF37 2BW

View Document

05/11/975 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/11/97

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 SECRETARY RESIGNED

View Document

11/11/9611 November 1996 NEW SECRETARY APPOINTED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 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