Bjs Storage & Distribution Ltd

DataGardener
dissolved

Bjs Storage & Distribution Ltd

06427127Private Limited With Share Capital

Sfp 9 Ensign House, Admirals Way, Marsh Wall, E149XQ
Incorporated

14/11/2007

Company Age

18 years

Directors

1

Employees

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Bjs Storage & Distribution Ltd (06427127) is a private limited with share capital incorporated on 14/11/2007 (18 years old) and registered in marsh wall, E149XQ. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Incorporated 14/11/2007
E149XQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

17

CCJs

Board of Directors

1

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:13-12-2018
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:13-09-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-04-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-02-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-10-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:30-04-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:18-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Legacy
Category:Mortgage
Date:18-10-2012
Legacy
Category:Mortgage
Date:18-10-2012
Legacy
Category:Mortgage
Date:04-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2011
Termination Director Company With Name
Category:Officers
Date:12-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-04-2011
Legacy
Category:Mortgage
Date:03-02-2011
Legacy
Category:Mortgage
Date:01-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2011
Legacy
Category:Mortgage
Date:17-09-2010
Legacy
Category:Mortgage
Date:09-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-01-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-09-2009
Legacy
Category:Officers
Date:08-06-2009
Legacy
Category:Annual Return
Date:25-02-2009
Incorporation Company
Category:Incorporation
Date:14-11-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date10/12/2015
Latest Accounts31/03/2015

Trading Addresses

Suite 9, Ensign House, Admirals Way, Marsh Wall, London, E149XQRegistered

Contact

Sfp 9 Ensign House, Admirals Way, Marsh Wall, E149XQ