About

Registered Number: 06928638
Date of Incorporation: 09/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: THANDI & CO, 7a Harmer Street, Gravesend, Kent, DA12 2AP

 

B & J Dry Liners Ltd was founded on 09 June 2009, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. This business has 2 directors listed as Manak, Kiranrup, Singh, Jaswinder.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Jaswinder 16 July 2009 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
MANAK, Kiranrup 12 June 2009 16 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 17 November 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 11 August 2014
DISS40 - Notice of striking-off action discontinued 02 August 2014
AA - Annual Accounts 01 August 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 06 August 2012
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 12 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 16 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
RESOLUTIONS - N/A 30 June 2009
RESOLUTIONS - N/A 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2009
287 - Change in situation or address of Registered Office 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
NEWINC - New incorporation documents 09 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.