About

Registered Number: 06964503
Date of Incorporation: 16/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Bjs House Unit 2 Bull Lane, (Off Weston Way), Wednesbury, West Midlands, WS10 8RR

 

Bjs Distribution Storage & Couriers Ltd was founded on 16 July 2009 and are based in Wednesbury in West Midlands. The current directors of Bjs Distribution Storage & Couriers Ltd are Pearson, Anthony, Kaur, Ravinder, Kaur, Gulcharon, Singh, Harinder, Kaur, Sukhjinder. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Ravinder 27 January 2012 - 1
KAUR, Sukhjinder 16 July 2009 10 February 2012 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Anthony 21 December 2011 - 1
KAUR, Gulcharon 23 September 2010 21 December 2011 1
SINGH, Harinder 16 July 2009 23 July 2009 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 29 January 2020
MR04 - N/A 27 September 2019
MR01 - N/A 19 September 2019
MR01 - N/A 16 September 2019
CS01 - N/A 30 May 2019
CH01 - Change of particulars for director 09 May 2019
AA - Annual Accounts 11 April 2019
MR01 - N/A 03 December 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 14 May 2018
AA01 - Change of accounting reference date 25 April 2018
AA - Annual Accounts 08 August 2017
DISS40 - Notice of striking-off action discontinued 01 August 2017
DISS16(SOAS) - N/A 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 19 April 2017
AR01 - Annual Return 25 May 2016
CH01 - Change of particulars for director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
AA - Annual Accounts 21 January 2016
AP01 - Appointment of director 26 November 2015
AR01 - Annual Return 13 May 2015
CH03 - Change of particulars for secretary 13 May 2015
CH01 - Change of particulars for director 02 April 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 24 January 2014
AD01 - Change of registered office address 15 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 19 April 2012
TM01 - Termination of appointment of director 21 February 2012
AA - Annual Accounts 14 February 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AP03 - Appointment of secretary 05 January 2012
SH01 - Return of Allotment of shares 06 December 2011
AR01 - Annual Return 06 September 2011
MG01 - Particulars of a mortgage or charge 31 May 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
AA - Annual Accounts 31 March 2011
AP03 - Appointment of secretary 17 March 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AD01 - Change of registered office address 13 October 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
NEWINC - New incorporation documents 16 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2019 Outstanding

N/A

A registered charge 11 September 2019 Outstanding

N/A

A registered charge 03 December 2018 Outstanding

N/A

Debenture 20 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.