BJS OF WORCESTER LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

22/06/2322 June 2023 Application to strike the company off the register

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

18/10/2218 October 2022 Appointment of Mr Barry Tony Staff as a director on 2022-06-30

View Document

18/10/2218 October 2022 Appointment of Mr Peter Price as a director on 2022-07-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CESSATION OF BARRY TONY STAFF AS A PSC

View Document

21/03/1921 March 2019 CESSATION OF JESSICA RUTH STAFF AS A PSC

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY TONY STAFF / 03/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA RUTH STAFF / 03/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY TONY STAFF / 03/10/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JESSICA RUTH STAFF / 03/10/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA RUTH STAFF / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY TONY STAFF / 11/09/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY TONY STAFF / 07/09/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MRS JESSICA RUTH STAFF / 07/09/2018

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 9 NEWLAND CRESCENT RUSHWICK WORCESTER WORCESTERSHIRE WR2 5SH

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA RUTH STAFF

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY TONY STAFF

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 9 NEWLAND CRESCENT RUSHWICK WORCESTER WORCESTERSHIRE WR9 5SH ENGLAND

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

19/03/1419 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 2

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MRS JESSICA RUTH STAFF

View Document

18/03/1418 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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