About

Registered Number: 04374651
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD,

 

Based in Coventry, B & J (UK) Ltd was registered on 15 February 2002, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DULAY, Arjit Singh 25 November 2008 - 1
DULAY, Sandeep Kaur 22 February 2002 - 1
KAUR, Kamaljit 22 February 2002 - 1
DULAY, Arjit Singh 22 February 2002 18 February 2008 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 27 September 2019
AD01 - Change of registered office address 22 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 31 October 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 31 October 2013
MG01 - Particulars of a mortgage or charge 18 February 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 19 November 2010
AA - Annual Accounts 29 October 2010
AA01 - Change of accounting reference date 24 February 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 05 April 2008
353 - Register of members 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
AA - Annual Accounts 28 November 2007
287 - Change in situation or address of Registered Office 22 August 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 10 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.