Advanced company searchLink opens in new window

BJS (YORKSHIRE) LIMITED

Company number 11231710

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2020 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2019 600 Appointment of a voluntary liquidator
21 Feb 2019 LIQ02 Statement of affairs
21 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-06
28 Jan 2019 AD01 Registered office address changed from Blyth Road Carlton Forest Worksop S81 0TP England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 28 January 2019
04 Jan 2019 AP01 Appointment of Mr Lee Taylor as a director on 6 November 2018
19 Dec 2018 MR04 Satisfaction of charge 112317100001 in full
06 Dec 2018 TM01 Termination of appointment of Lee Taylor as a director on 5 November 2018
24 Oct 2018 TM01 Termination of appointment of Andrew Green as a director on 6 August 2018
14 Sep 2018 AD01 Registered office address changed from Units 1-3 Parkside Ind Est Doncaster DN2 4LT to Blyth Road Carlton Forest Worksop S81 0TP on 14 September 2018
17 Aug 2018 MR01 Registration of charge 112317100004, created on 9 August 2018
17 Aug 2018 MR01 Registration of charge 112317100003, created on 9 August 2018
16 Aug 2018 TM01 Termination of appointment of Rebecca Morris as a director on 16 August 2018
07 Aug 2018 AP01 Appointment of Mrs Rebecca Morris as a director on 6 August 2018
07 Aug 2018 PSC01 Notification of Denise Sharp as a person with significant control on 2 March 2018
06 Aug 2018 AP01 Appointment of Mr Andrew Green as a director on 6 August 2018
06 Aug 2018 PSC07 Cessation of Denise Sharp as a person with significant control on 1 August 2018
06 Aug 2018 TM01 Termination of appointment of Denise Sharp as a director on 1 August 2018
02 Aug 2018 CH01 Director's details changed for Mr Lee Taylor on 2 August 2018
01 Aug 2018 AP01 Appointment of Mr Lee Taylor as a director on 1 August 2018
14 Jun 2018 AD01 Registered office address changed from 30-32 High Street Codnor Ripley Derbyshire DE5 9QB United Kingdom to Units 1-3 Parkside Ind Est Doncaster DN2 4LT on 14 June 2018
14 Jun 2018 MR01 Registration of charge 112317100002, created on 14 June 2018
20 Apr 2018 MR01 Registration of charge 112317100001, created on 6 April 2018
02 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-02
  • GBP 100