BJA TRADING LIMITED
Status | ACTIVE |
Company No. | 05547795 |
Category | Private Limited Company |
Incorporated | 26 Aug 2005 |
Age | 18 years, 9 months, 13 days |
Jurisdiction | England 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
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
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
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
Resolution
Date: 06 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 04 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 14 Apr 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 14 Apr 2021
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 14 Apr 2021
Category: Capital
Type: SH08
Documents
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
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
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
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
Mortgage charge part release with charge number
Date: 07 Mar 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 055477950001
Documents
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
Resolution
Date: 11 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Legacy
Date: 29 Jun 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 29 Jun 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 26/06/15
Documents
Resolution
Date: 29 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Change of name notice
Date: 27 Jan 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
Certificate re registration unlimited to limited
Date: 23 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERT1
Documents
Resolution
Date: 23 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 23 Dec 2013
Category: Incorporation
Type: MAR
Documents
Reregistration private unlimited to private limited company
Date: 23 Dec 2013
Category: Change-of-name
Type: RR06
Documents
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
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
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
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
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
Resolution
Date: 10 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 08 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 07 Sep 2010
Category: Miscellaneous
Type: MISC
Description: Form 123
Documents
Resolution
Date: 07 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 09 Nov 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; no change of members
Documents
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
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
Resolution
Date: 28 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/07; no change of members
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/06; full list of members
Documents
Legacy
Date: 08 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/12/06
Documents
Some Companies
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 |
39 JERSEY AVENUE,ELLESMERE PORT,CH65 9HZ
Number: | 08222865 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 BORDESLEY TRADING ESTATE,BIRMINGHAM,B8 1BZ
Number: | 11704789 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CHARTER STREET,LEICESTER,LE1 3UD
Number: | 06214496 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT M THE CROFTS COMPLEX,ROTHERHAM,S60 2DN
Number: | 11874986 |
Status: | ACTIVE |
Category: | Private Limited Company |