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 - £10
Company Documents

DateDescription
24/04/2524 April 2025 Registration of charge 069645030008, created on 2025-04-15

View Document

16/04/2516 April 2025 Satisfaction of charge 069645030003 in full

View Document

16/04/2516 April 2025 Satisfaction of charge 069645030002 in full

View Document

16/04/2516 April 2025 Satisfaction of charge 069645030004 in full

View Document

16/04/2516 April 2025 Satisfaction of charge 069645030005 in full

View Document

15/04/2515 April 2025 Registration of charge 069645030007, created on 2025-04-15

View Document

19/03/2519 March 2025 Full accounts made up to 2024-07-31

View Document

10/01/2510 January 2025 Notification of Harinder Singh as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Cessation of Harinder Singh as a person with significant control on 2025-01-10

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

07/01/257 January 2025 Notification of Gulcharan Kaur as a person with significant control on 2024-12-15

View Document

07/01/257 January 2025 Notification of Surinder Kaur as a person with significant control on 2024-12-15

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

07/05/247 May 2024 Full accounts made up to 2023-07-31

View Document

28/11/2328 November 2023 Satisfaction of charge 069645030006 in full

View Document

05/05/235 May 2023 Full accounts made up to 2022-07-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

05/05/225 May 2022 Full accounts made up to 2021-07-31

View Document

21/01/2221 January 2022 Registration of charge 069645030006, created on 2022-01-21

View Document

30/07/2130 July 2021 Registration of charge 069645030005, created on 2021-07-29

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

29/01/2029 January 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069645030004

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069645030003

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARINDER SINGH / 09/05/2019

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069645030002

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

25/04/1825 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

01/08/171 August 2017 DISS40 (DISS40(SOAD))

View Document

05/07/175 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GULCHARAN KAUR / 01/05/2015

View Document

25/05/1625 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARINDER SINGH / 01/03/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAVINDER KAUR / 01/05/2015

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED HARINDER SINGH

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/05/1513 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PEASON / 13/05/2015

View Document

13/05/1513 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GULCHARON KAUR / 11/02/2015

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/06/146 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/05/132 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER KAUR

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/02/129 February 2012 DIRECTOR APPOINTED RAVINDER KAUR

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY GULCHARON KAUR

View Document

05/01/125 January 2012 SECRETARY APPOINTED ANTHONY PEASON

View Document

05/01/125 January 2012 DIRECTOR APPOINTED GULCHARON KAUR

View Document

06/12/116 December 2011 21/07/11 STATEMENT OF CAPITAL GBP 100

View Document

06/09/116 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/03/1117 March 2011 SECRETARY APPOINTED GULCHARON KAUR

View Document

02/09/102 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUKHJINDER KAUR / 16/07/2010

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM UNIT 2 STAG BUSINESS PARK DONNINGTON WOOD TELFORD SHROPSHIRE TF2 7NA

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY HARINDER SINGH

View Document

16/07/0916 July 2009 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