About

Registered Number: 04378772
Date of Incorporation: 21/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Landgate Chambers, 24 Landgate, Rye, East Sussex, TN31 7LJ,

 

Bjl Motor Services Ltd was registered on 21 February 2002 and has its registered office in Rye. The companies directors are listed as Garner, Barrie Victor, Purton, Simon Matthew, Burton, Michael James at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Barrie Victor 25 February 2002 - 1
PURTON, Simon Matthew 25 February 2002 - 1
BURTON, Michael James 25 February 2002 04 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 21 February 2020
MR04 - N/A 06 June 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 12 March 2018
AD01 - Change of registered office address 31 July 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 21 February 2017
CH01 - Change of particulars for director 15 February 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 09 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 21 March 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 23 July 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 11 March 2003
395 - Particulars of a mortgage or charge 12 April 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
225 - Change of Accounting Reference Date 25 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.