About

Registered Number: 05678527
Date of Incorporation: 17/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Kirkless Industrial, Estate, Cale Lane New Springs, Wigan, WN2 1HF

 

Bj Skip Hire (Wigan) Ltd was founded on 17 January 2006, it's status is listed as "Active". This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Kieron 30 September 2012 - 1
JACKSON, Brian 17 January 2006 11 June 2012 1
JACKSON, Kathleen 23 February 2006 25 March 2015 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 27 May 2015
SH03 - Return of purchase of own shares 13 May 2015
TM01 - Termination of appointment of director 10 April 2015
RESOLUTIONS - N/A 02 April 2015
SH06 - Notice of cancellation of shares 02 April 2015
MR01 - N/A 23 February 2015
TM02 - Termination of appointment of secretary 18 February 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 06 February 2013
AR01 - Annual Return 31 January 2013
AP01 - Appointment of director 24 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 03 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
363a - Annual Return 18 March 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 27 February 2007
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.