About

Registered Number: 04831806
Date of Incorporation: 14/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 4 months ago)
Registered Address: 134 Wains Road, Dringhouses, York, YO24 2UD

 

Bj Building Contractors Ltd was registered on 14 July 2003 and has its registered office in York, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are Greenaway, Elizabeth, Greenaway, Barry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENAWAY, Barry 14 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GREENAWAY, Elizabeth 14 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2019
DISS16(SOAS) - N/A 24 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2015
DISS16(SOAS) - N/A 20 February 2015
GAZ1 - First notification of strike-off action in London Gazette 06 January 2015
DISS16(SOAS) - N/A 18 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH03 - Change of particulars for secretary 02 August 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 20 July 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 14 June 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 16 August 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
225 - Change of Accounting Reference Date 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
287 - Change in situation or address of Registered Office 24 September 2003
CERTNM - Change of name certificate 06 August 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.