About

Registered Number: 03798189
Date of Incorporation: 29/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Stainforth Cottage Bailrigg Lane, Bailrigg, Lancaster, Lancashire, LA1 4XP

 

Established in 1999, B & J Partners Ltd have registered office in Lancaster in Lancashire. There are 3 directors listed for this business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Brian Thomas 29 June 1999 - 1
PARKER, Janeen 29 June 1999 - 1
PARKER, Adam Thomas 01 January 2014 10 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 05 May 2020
PSC01 - N/A 26 March 2020
AA01 - Change of accounting reference date 25 March 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 31 March 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 23 July 2017
AA - Annual Accounts 23 July 2017
CS01 - N/A 06 June 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 22 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 05 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
AA01 - Change of accounting reference date 05 January 2010
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 09 April 2009
AA - Annual Accounts 06 April 2009
395 - Particulars of a mortgage or charge 16 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 18 October 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 17 December 2004
363s - Annual Return 13 December 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 31 July 2003
287 - Change in situation or address of Registered Office 24 July 2003
363a - Annual Return 03 May 2002
AA - Annual Accounts 03 May 2002
225 - Change of Accounting Reference Date 03 May 2002
AA - Annual Accounts 06 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2001
395 - Particulars of a mortgage or charge 03 January 2001
363s - Annual Return 20 July 2000
395 - Particulars of a mortgage or charge 23 August 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
NEWINC - New incorporation documents 29 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 December 2007 Fully Satisfied

N/A

Legal charge 18 December 2007 Fully Satisfied

N/A

Legal mortgage 13 December 2000 Fully Satisfied

N/A

Legal charge 05 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.