About

Registered Number: 03023426
Date of Incorporation: 17/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: C/O Glx Limited, 69-75 Thorpe Road, Norwich, NR1 1UA,

 

Founded in 1995, B.J.S. Services Ltd are based in Norwich, it's status at Companies House is "Active". The current directors of the company are listed as Skipper, Nicholas James, Skipper, Nicholas James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKIPPER, Nicholas James 01 July 2010 - 1
SKIPPER, Nicholas James 02 March 1995 16 February 1996 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 20 February 2020
AD01 - Change of registered office address 23 January 2020
AA - Annual Accounts 23 July 2019
PSC08 - N/A 08 March 2019
CS01 - N/A 03 March 2019
PSC07 - N/A 03 March 2019
PSC07 - N/A 03 March 2019
AA - Annual Accounts 13 November 2018
AD01 - Change of registered office address 16 October 2018
SH08 - Notice of name or other designation of class of shares 12 March 2018
RESOLUTIONS - N/A 08 March 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 02 November 2016
RESOLUTIONS - N/A 17 June 2016
SH08 - Notice of name or other designation of class of shares 15 June 2016
MR01 - N/A 02 June 2016
MR01 - N/A 26 May 2016
AR01 - Annual Return 10 April 2016
MR01 - N/A 05 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 25 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 13 September 2010
MG01 - Particulars of a mortgage or charge 11 September 2010
MG01 - Particulars of a mortgage or charge 11 September 2010
MG01 - Particulars of a mortgage or charge 11 September 2010
AP01 - Appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
MG01 - Particulars of a mortgage or charge 16 June 2010
MG01 - Particulars of a mortgage or charge 16 June 2010
MG01 - Particulars of a mortgage or charge 16 June 2010
AR01 - Annual Return 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
RESOLUTIONS - N/A 16 March 2010
SH08 - Notice of name or other designation of class of shares 16 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 31 March 2009
AAMD - Amended Accounts 15 December 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 16 March 2008
AA - Annual Accounts 22 June 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 18 November 2002
395 - Particulars of a mortgage or charge 19 June 2002
395 - Particulars of a mortgage or charge 24 May 2002
395 - Particulars of a mortgage or charge 24 May 2002
395 - Particulars of a mortgage or charge 24 May 2002
395 - Particulars of a mortgage or charge 24 May 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 27 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1996
RESOLUTIONS - N/A 07 October 1996
363s - Annual Return 21 March 1996
288 - N/A 21 March 1996
287 - Change in situation or address of Registered Office 21 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 June 1995
MEM/ARTS - N/A 24 March 1995
RESOLUTIONS - N/A 22 March 1995
288 - N/A 22 March 1995
CERTNM - Change of name certificate 14 March 1995
CERTNM - Change of name certificate 14 March 1995
287 - Change in situation or address of Registered Office 08 March 1995
NEWINC - New incorporation documents 17 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2016 Outstanding

N/A

A registered charge 13 May 2016 Outstanding

N/A

A registered charge 17 March 2016 Outstanding

N/A

Legal charge 14 March 2011 Outstanding

N/A

Legal charge 14 March 2011 Outstanding

N/A

Legal charge 14 March 2011 Outstanding

N/A

Legal charge 08 September 2010 Fully Satisfied

N/A

Legal charge 08 September 2010 Fully Satisfied

N/A

Legal charge 08 September 2010 Fully Satisfied

N/A

Mortgage 02 June 2010 Fully Satisfied

N/A

Mortgage 02 June 2010 Fully Satisfied

N/A

Mortgage 02 June 2010 Fully Satisfied

N/A

Legal charge 10 June 2002 Fully Satisfied

N/A

Legal charge 03 May 2002 Fully Satisfied

N/A

Legal charge 03 May 2002 Fully Satisfied

N/A

Legal charge 03 May 2002 Fully Satisfied

N/A

Legal charge 03 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.