About

Registered Number: 04756433
Date of Incorporation: 07/05/2003 (21 years ago)
Company Status: Active
Registered Address: The Charmwood Centre, Bartley, Southampton, Hampshire, SO40 2NA

 

Bjs Conservation Ltd was registered on 07 May 2003 and has its registered office in Southampton in Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Scriven, William Barry, Scriven, Joanne Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCRIVEN, Joanne Louise 10 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SCRIVEN, William Barry 10 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 13 May 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 10 February 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 25 May 2005
CERTNM - Change of name certificate 02 December 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 07 May 2004
287 - Change in situation or address of Registered Office 11 September 2003
225 - Change of Accounting Reference Date 11 September 2003
395 - Particulars of a mortgage or charge 26 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.