About

Registered Number: 02209837
Date of Incorporation: 05/01/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: 3 Aireville House Ross Mills, Rodley Lane, Leeds, LS13 1BJ

 

Bee Jay Scaffolding Ltd was registered on 05 January 1988, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Bee Jay Scaffolding Ltd. There are 3 directors listed as Stephenson, Gillian Corrine, Conway, Dorothy Elizabeth, Conway, John Joseph for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Gillian Corrine N/A - 1
CONWAY, Dorothy Elizabeth N/A 16 March 1995 1
CONWAY, John Joseph N/A 23 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 03 May 2018
CH01 - Change of particulars for director 22 November 2017
CS01 - N/A 21 November 2017
CH01 - Change of particulars for director 21 November 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 07 January 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 25 November 2014
CH01 - Change of particulars for director 25 November 2014
CH03 - Change of particulars for secretary 25 November 2014
RESOLUTIONS - N/A 11 October 2014
SH08 - Notice of name or other designation of class of shares 11 October 2014
SH08 - Notice of name or other designation of class of shares 11 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 10 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 January 2008
353 - Register of members 10 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
AA - Annual Accounts 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
RESOLUTIONS - N/A 08 February 2007
RESOLUTIONS - N/A 08 February 2007
169 - Return by a company purchasing its own shares 08 February 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 January 2007
363a - Annual Return 09 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
363s - Annual Return 06 January 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 03 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 04 May 1999
395 - Particulars of a mortgage or charge 21 December 1998
363s - Annual Return 14 December 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 17 December 1997
395 - Particulars of a mortgage or charge 11 November 1997
AA - Annual Accounts 11 July 1997
363s - Annual Return 11 December 1996
RESOLUTIONS - N/A 15 March 1996
MEM/ARTS - N/A 15 March 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 22 November 1995
288 - N/A 13 July 1995
AA - Annual Accounts 05 July 1995
288 - N/A 24 March 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 27 April 1992
288 - N/A 22 January 1992
288 - N/A 22 January 1992
363b - Annual Return 22 January 1992
AA - Annual Accounts 12 December 1990
363 - Annual Return 12 December 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
395 - Particulars of a mortgage or charge 05 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1989
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
PUC 5 - N/A 14 September 1988
PUC 2 - N/A 08 August 1988
288 - N/A 21 June 1988
MEM/ARTS - N/A 09 March 1988
288 - N/A 02 March 1988
288 - N/A 02 March 1988
287 - Change in situation or address of Registered Office 02 March 1988
CERTNM - Change of name certificate 17 February 1988
RESOLUTIONS - N/A 16 February 1988
NEWINC - New incorporation documents 05 January 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2006 Outstanding

N/A

Mortgage deed 18 December 1998 Fully Satisfied

N/A

Mortgage 10 November 1997 Fully Satisfied

N/A

Single debenture 03 October 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.