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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 April 2002 | Fully Satisfied |
N/A |