About

Registered Number: 03269097
Date of Incorporation: 25/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 33 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

 

Having been setup in 1996, B J S Management Ltd has its registered office in Cannock, Staffordshire, it's status in the Companies House registry is set to "Active". This business has 2 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONNELL, James Smail 25 October 1996 09 December 2001 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Susan 25 October 1996 27 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 11 October 2018
MR01 - N/A 29 August 2018
MR01 - N/A 29 August 2018
AA - Annual Accounts 21 December 2017
PSC01 - N/A 09 October 2017
CS01 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
MR01 - N/A 07 August 2017
MR01 - N/A 07 August 2017
MR01 - N/A 07 August 2017
MR01 - N/A 07 August 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 22 September 2015
AR01 - Annual Return 04 September 2014
AD01 - Change of registered office address 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA01 - Change of accounting reference date 18 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 10 August 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 15 June 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 19 October 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 17 October 2005
363a - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 15 October 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
225 - Change of Accounting Reference Date 16 December 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
287 - Change in situation or address of Registered Office 23 May 2002
CERTNM - Change of name certificate 14 March 2002
287 - Change in situation or address of Registered Office 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
AA - Annual Accounts 20 December 2001
363s - Annual Return 20 December 2001
RESOLUTIONS - N/A 23 November 2000
363s - Annual Return 23 November 2000
AA - Annual Accounts 23 November 2000
RESOLUTIONS - N/A 11 August 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 15 February 2000
363s - Annual Return 12 November 1999
RESOLUTIONS - N/A 18 August 1999
AA - Annual Accounts 18 August 1999
RESOLUTIONS - N/A 26 March 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 26 October 1997
288b - Notice of resignation of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
287 - Change in situation or address of Registered Office 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
NEWINC - New incorporation documents 25 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2018 Outstanding

N/A

A registered charge 24 August 2018 Outstanding

N/A

A registered charge 26 July 2017 Outstanding

N/A

A registered charge 26 July 2017 Outstanding

N/A

A registered charge 26 July 2017 Outstanding

N/A

A registered charge 26 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.