BJS DISTRIBUTION STORAGE AND COURIERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Registration of charge 069645030008, created on 2025-04-15 |
16/04/2516 April 2025 | Satisfaction of charge 069645030003 in full |
16/04/2516 April 2025 | Satisfaction of charge 069645030002 in full |
16/04/2516 April 2025 | Satisfaction of charge 069645030004 in full |
16/04/2516 April 2025 | Satisfaction of charge 069645030005 in full |
15/04/2515 April 2025 | Registration of charge 069645030007, created on 2025-04-15 |
19/03/2519 March 2025 | Full accounts made up to 2024-07-31 |
10/01/2510 January 2025 | Notification of Harinder Singh as a person with significant control on 2025-01-10 |
10/01/2510 January 2025 | Cessation of Harinder Singh as a person with significant control on 2025-01-10 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-19 with updates |
07/01/257 January 2025 | Notification of Gulcharan Kaur as a person with significant control on 2024-12-15 |
07/01/257 January 2025 | Notification of Surinder Kaur as a person with significant control on 2024-12-15 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-15 with no updates |
07/05/247 May 2024 | Full accounts made up to 2023-07-31 |
28/11/2328 November 2023 | Satisfaction of charge 069645030006 in full |
05/05/235 May 2023 | Full accounts made up to 2022-07-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
06/05/226 May 2022 | Confirmation statement made on 2022-04-15 with no updates |
05/05/225 May 2022 | Full accounts made up to 2021-07-31 |
21/01/2221 January 2022 | Registration of charge 069645030006, created on 2022-01-21 |
30/07/2130 July 2021 | Registration of charge 069645030005, created on 2021-07-29 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
29/01/2029 January 2020 | FULL ACCOUNTS MADE UP TO 31/07/19 |
27/09/1927 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/09/1919 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069645030004 |
16/09/1916 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069645030003 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARINDER SINGH / 09/05/2019 |
11/04/1911 April 2019 | FULL ACCOUNTS MADE UP TO 31/07/18 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069645030002 |
26/07/1826 July 2018 | FULL ACCOUNTS MADE UP TO 31/07/17 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
25/04/1825 April 2018 | PREVSHO FROM 31/07/2017 TO 30/07/2017 |
08/08/178 August 2017 | FULL ACCOUNTS MADE UP TO 31/07/16 |
01/08/171 August 2017 | DISS40 (DISS40(SOAD)) |
05/07/175 July 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/07/174 July 2017 | FIRST GAZETTE |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GULCHARAN KAUR / 01/05/2015 |
25/05/1625 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HARINDER SINGH / 01/03/2016 |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RAVINDER KAUR / 01/05/2015 |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
26/11/1526 November 2015 | DIRECTOR APPOINTED HARINDER SINGH |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
13/05/1513 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PEASON / 13/05/2015 |
13/05/1513 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
02/04/152 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GULCHARON KAUR / 11/02/2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
06/06/146 June 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM BJS HOUSE, UNIT1 PHOENIX BUSINESS PARK MARLOW STREET WALSALL WEST-MIDLANDS WS2 8AQ ENGLAND |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
02/05/132 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
19/04/1219 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
21/02/1221 February 2012 | APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER KAUR |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
09/02/129 February 2012 | DIRECTOR APPOINTED RAVINDER KAUR |
05/01/125 January 2012 | APPOINTMENT TERMINATED, SECRETARY GULCHARON KAUR |
05/01/125 January 2012 | SECRETARY APPOINTED ANTHONY PEASON |
05/01/125 January 2012 | DIRECTOR APPOINTED GULCHARON KAUR |
06/12/116 December 2011 | 21/07/11 STATEMENT OF CAPITAL GBP 100 |
06/09/116 September 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
31/05/1131 May 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
27/05/1127 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
17/03/1117 March 2011 | SECRETARY APPOINTED GULCHARON KAUR |
02/09/102 September 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUKHJINDER KAUR / 16/07/2010 |
13/10/0913 October 2009 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM UNIT 2 STAG BUSINESS PARK DONNINGTON WOOD TELFORD SHROPSHIRE TF2 7NA |
16/09/0916 September 2009 | APPOINTMENT TERMINATED SECRETARY HARINDER SINGH |
16/07/0916 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BJS DISTRIBUTION STORAGE AND COURIERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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