About

Registered Number: 04828955
Date of Incorporation: 10/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2016 (7 years and 11 months ago)
Registered Address: 7 St. Petersgate, Stockport, Cheshire, SK1 1EB

 

Founded in 2003, B.J.L. Engineering Services Ltd have registered office in Stockport, Cheshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at B.J.L. Engineering Services Ltd. The companies directors are listed as Lewis, Anna Maria, Lewis, Brian John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Anna Maria 10 July 2003 - 1
LEWIS, Brian John 10 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 February 2016
MR04 - N/A 13 January 2016
AD01 - Change of registered office address 06 May 2015
RESOLUTIONS - N/A 24 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2015
4.20 - N/A 24 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 20 July 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 21 March 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 03 July 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 05 July 2004
395 - Particulars of a mortgage or charge 07 October 2003
225 - Change of Accounting Reference Date 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
NEWINC - New incorporation documents 10 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.