BJA TRADING LIMITED

Granville House The Heights Business Park, Ibstone Road Granville House The Heights Business Park, Ibstone Road, High Wycombe, HP14 3BG, Buckinghamshire, England
StatusACTIVE
Company No.05547795
CategoryPrivate Limited Company
Incorporated26 Aug 2005
Age18 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

BJA TRADING LIMITED is an active private limited company with number 05547795. It was incorporated 18 years, 9 months, 13 days ago, on 26 August 2005. The company address is Granville House The Heights Business Park, Ibstone Road Granville House The Heights Business Park, Ibstone Road, High Wycombe, HP14 3BG, Buckinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 06 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2021

Action Date: 05 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-05

Charge number: 055477950002

Documents

View document PDF

Capital allotment shares

Date: 04 May 2021

Action Date: 10 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-10

Capital : 500,648 GBP

Documents

View document PDF

Resolution

Date: 04 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Apr 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Mortgage charge part release with charge number

Date: 07 Mar 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 055477950001

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2018

Action Date: 20 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-20

Capital : 500,545 GBP

Documents

View document PDF

Resolution

Date: 11 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Old address: Granville House Wallingford Road Uxbridge Middlesex UB8 2RW

Change date: 2018-06-13

New address: Granville House the Heights Business Park, Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3BG

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 13 Jul 2015

Action Date: 26 Jun 2015

Category: Capital

Type: SH02

Date: 2015-06-26

Capital : 2,517,199 GBP

Documents

View document PDF

Resolution

Date: 10 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2015

Action Date: 26 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-26

Capital : 3,517,199 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 07 Jul 2015

Action Date: 26 Jun 2015

Category: Capital

Type: SH02

Date: 2015-06-26

Capital : 2,517,199 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Capital

Type: SH19

Date: 2015-06-29

Capital : 500,365 GBP

Documents

View document PDF

Legacy

Date: 29 Jun 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/06/15

Documents

View document PDF

Resolution

Date: 29 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2015

Action Date: 19 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055477950001

Charge creation date: 2015-06-19

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed birkdale sales LIMITED\certificate issued on 27/01/15

Documents

View document PDF

Change of name notice

Date: 27 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abigail Heather Abernethie

Change date: 2014-03-11

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Nelson Abernethie

Change date: 2014-03-11

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Abigail Heather Abernethie

Change date: 2014-03-11

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2014

Action Date: 27 Dec 2013

Category: Capital

Type: SH01

Capital : 3,517,099 GBP

Date: 2013-12-27

Documents

View document PDF

Certificate re registration unlimited to limited

Date: 23 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT1

Documents

View document PDF

Resolution

Date: 23 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 23 Dec 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration private unlimited to private limited company

Date: 23 Dec 2013

Category: Change-of-name

Type: RR06

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Capital

Type: SH19

Date: 2013-12-23

Capital : 2,510,365 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Nelson Abernethie

Change date: 2013-07-04

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-04

Officer name: Abigail Heather Abernethie

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2013

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-04

Officer name: Abigail Heather Abernethie

Documents

View document PDF

Resolution

Date: 10 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Abigail Heather Abernethie

Change date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: Abigail Heather Abernethie

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: John Nelson Abernethie

Documents

View document PDF

Resolution

Date: 08 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 07 Sep 2010

Category: Miscellaneous

Type: MISC

Description: Form 123

Documents

View document PDF

Resolution

Date: 07 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 26 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-26

Documents

View document PDF

Legacy

Date: 09 Nov 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 06/07/2009 from 337 bath road slough berkshire SL1 5PR

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from c/o barnes roffe LLP 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/08; no change of members

Documents

View document PDF

Miscellaneous

Date: 07 May 2008

Category: Miscellaneous

Type: MISC

Description: 88(2) 2,500,000 redeemable pref shares @ £1 each allotted 31/12/07

Documents

View document PDF

Miscellaneous

Date: 07 May 2008

Category: Miscellaneous

Type: MISC

Description: Form 123 increase nom cap from £1 to £2,500,001 31/12/07

Documents

View document PDF

Resolution

Date: 28 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/07; no change of members

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 26 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE FREE HATZ LIMITED

83 HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH

Number:05702792
Status:ACTIVE
Category:Private Limited Company

CHANGE MANAGEMENT DYNAMICS LIMITED

149 SOUTHBURY ROAD,MIDDLESEX,EN1 1QP

Number:03287757
Status:ACTIVE
Category:Private Limited Company

ECESIS HABITAT EVOLUTION LTD

39 JERSEY AVENUE,ELLESMERE PORT,CH65 9HZ

Number:08222865
Status:ACTIVE
Category:Private Limited Company

JAMKAT GROUP LIMITED

UNIT 22 BORDESLEY TRADING ESTATE,BIRMINGHAM,B8 1BZ

Number:11704789
Status:ACTIVE
Category:Private Limited Company

LEICESTER BASKETBALL LIMITED

31 CHARTER STREET,LEICESTER,LE1 3UD

Number:06214496
Status:ACTIVE
Category:Private Limited Company

LIATH SERVICES 105 LTD

UNIT M THE CROFTS COMPLEX,ROTHERHAM,S60 2DN

Number:11874986
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source