About

Registered Number: 04061180
Date of Incorporation: 29/08/2000 (23 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

B.J. Transport Ltd was setup in 2000, it's status is listed as "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Stephen Gareth 29 August 2000 - 1
BARKER, Angela Elizabeth 29 August 2000 09 May 2006 1
Secretary Name Appointed Resigned Total Appointments
BERNARD, Louise Georgina 30 July 2009 - 1
JONES, Barbara Ann 09 May 2006 30 July 2009 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 13 April 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2015
F10.2 - N/A 29 August 2014
AD01 - Change of registered office address 10 February 2014
RESOLUTIONS - N/A 07 February 2014
RESOLUTIONS - N/A 07 February 2014
4.20 - N/A 07 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 10 October 2012
CH03 - Change of particulars for secretary 10 October 2012
AD01 - Change of registered office address 10 October 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 30 August 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
MG01 - Particulars of a mortgage or charge 03 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 29 August 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2006
353 - Register of members 28 September 2006
287 - Change in situation or address of Registered Office 28 September 2006
AA - Annual Accounts 15 June 2006
AA - Annual Accounts 07 September 2005
363a - Annual Return 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
353 - Register of members 30 August 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
363s - Annual Return 20 September 2001
225 - Change of Accounting Reference Date 19 June 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
NEWINC - New incorporation documents 29 August 2000

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 30 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.