About

Registered Number: 04852614
Date of Incorporation: 31/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ

 

Based in Bridlington, East Yorkshire, Bojan Ltd was founded on 31 July 2003, it's status is listed as "Active". The companies directors are listed as Barley, Vanessa Susan, Smith, Janet Mary, Smith, Robert David, Smith, Robert David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLEY, Vanessa Susan 31 July 2003 - 1
SMITH, Janet Mary 31 July 2003 - 1
SMITH, Robert David 09 April 2008 31 January 2018 1
SMITH, Robert David 31 July 2003 31 December 2004 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 02 September 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 02 August 2019
AA01 - Change of accounting reference date 12 March 2019
CS01 - N/A 13 August 2018
PSC04 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
TM01 - Termination of appointment of director 22 March 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 11 August 2017
PSC01 - N/A 10 August 2017
PSC04 - N/A 10 August 2017
PSC04 - N/A 10 August 2017
PSC07 - N/A 09 August 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 05 August 2011
CH03 - Change of particulars for secretary 05 August 2011
AA - Annual Accounts 25 January 2011
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AD01 - Change of registered office address 03 August 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 17 August 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
225 - Change of Accounting Reference Date 20 October 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.