B.J. TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

B.J. TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04061180

Incorporation date

28/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EACopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2000)
dot icon13/04/2016
Liquidators' statement of receipts and payments to 2016-01-29
dot icon03/03/2015
Liquidators' statement of receipts and payments to 2015-01-29
dot icon29/08/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/02/2014
Registered office address changed from Units 8-9 Hall Street Industrial Estate Ebbw Vale Gwent NP23 8UF United Kingdom on 2014-02-10
dot icon07/02/2014
Statement of affairs with form 4.19
dot icon07/02/2014
Appointment of a voluntary liquidator
dot icon07/02/2014
Resolutions
dot icon30/10/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon10/10/2012
Director's details changed for Mr Stephen Gareth Jones on 2012-09-21
dot icon10/10/2012
Secretary's details changed for Miss Louise Georgina Bernard on 2012-09-21
dot icon10/10/2012
Registered office address changed from 2 Queen Street, Brynmawr Ebbw Vale Gwent NP23 4RD on 2012-10-10
dot icon30/08/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon03/09/2010
Director's details changed for Mr Stephen Gareth Jones on 2010-08-29
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/09/2009
Return made up to 29/08/09; full list of members
dot icon29/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/07/2009
Director's change of particulars / steven jones / 30/07/2009
dot icon30/07/2009
Secretary appointed miss louise georgina bernard
dot icon30/07/2009
Appointment terminated secretary barbara jones
dot icon04/09/2008
Return made up to 29/08/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/09/2007
Return made up to 29/08/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/09/2006
Return made up to 29/08/06; full list of members
dot icon29/09/2006
New secretary appointed
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
Location of debenture register
dot icon28/09/2006
Location of register of members
dot icon28/09/2006
Registered office changed on 28/09/06 from: 56 berry drive paignton devon TQ3 3QW
dot icon15/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon30/08/2005
Return made up to 29/08/05; full list of members
dot icon30/08/2005
Secretary's particulars changed;director's particulars changed
dot icon30/08/2005
Location of register of members
dot icon17/09/2004
Return made up to 29/08/04; full list of members
dot icon10/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon09/09/2003
Return made up to 29/08/03; full list of members
dot icon08/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon05/09/2002
Return made up to 29/08/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon25/09/2001
Ad 01/09/00-29/08/01 £ si 99@1
dot icon20/09/2001
Return made up to 29/08/01; full list of members
dot icon19/06/2001
Accounting reference date extended from 31/08/01 to 31/10/01
dot icon12/10/2000
New secretary appointed;new director appointed
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Secretary resigned
dot icon29/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2012
dot iconNext confirmation date
28/08/2016
dot iconLast change occurred
30/10/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2012
dot iconNext account date
30/10/2013
dot iconNext due on
30/07/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
28/08/2000 - 28/08/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
28/08/2000 - 28/08/2000
15962
Mr David Trevor Barker
Director
28/08/2000 - 08/05/2006
2
Bernard, Louise Georgina
Secretary
29/07/2009 - Present
-
Barker, Angela Elizabeth
Secretary
28/08/2000 - 08/05/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.J. TRANSPORT LIMITED

B.J. TRANSPORT LIMITED is an(a) Liquidation company incorporated on 28/08/2000 with the registered office located at C/O Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.J. TRANSPORT LIMITED?

toggle

B.J. TRANSPORT LIMITED is currently Liquidation. It was registered on 28/08/2000 .

Where is B.J. TRANSPORT LIMITED located?

toggle

B.J. TRANSPORT LIMITED is registered at C/O Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA.

What does B.J. TRANSPORT LIMITED do?

toggle

B.J. TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for B.J. TRANSPORT LIMITED?

toggle

The latest filing was on 13/04/2016: Liquidators' statement of receipts and payments to 2016-01-29.