B & J IMPORTS LIMITED
Status | DISSOLVED |
Company No. | 05880150 |
Category | Private Limited Company |
Incorporated | 18 Jul 2006 |
Age | 17 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 years, 4 months, 14 days |
SUMMARY
B & J IMPORTS LIMITED is an dissolved private limited company with number 05880150. It was incorporated 17 years, 10 months, 17 days ago, on 18 July 2006 and it was dissolved 4 years, 4 months, 14 days ago, on 21 January 2020. The company address is Dept 302 43 Owston Road Dept 302 43 Owston Road, Doncaster, DN6 8DA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Change corporate secretary company with change date
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Niled Limited
Change date: 2019-07-31
Documents
Accounts with accounts type dormant
Date: 13 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 22 Aug 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: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Address
Type: AD01
New address: Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA
Change date: 2018-07-30
Old address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-18
Old address: Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
New address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Documents
Accounts with accounts type dormant
Date: 20 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type dormant
Date: 15 Jul 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: 11 Aug 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type dormant
Date: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-12
New address: Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Old address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type dormant
Date: 15 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 10 Sep 2012
Action Date: 10 Sep 2012
Category: Address
Type: AD01
Old address: Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Change date: 2012-09-10
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Accounts with accounts type dormant
Date: 12 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 12 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gijsbert Dwars
Change date: 2010-07-17
Documents
Change corporate secretary company with change date
Date: 09 Aug 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Niled Limited
Change date: 2010-07-17
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed niled LIMITED
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary milton price LTD
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Accounts amended with made up date
Date: 07 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 28 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 23 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 20/01/09\eur si 1@1=1\eur ic 2/3\
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jacob dwars
Documents
Legacy
Date: 13 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 13/01/2009 from studio one utopia village 7 chalcot road london NW1 8LH
Documents
Legacy
Date: 07 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 07/11/07 from: the laden building 103 brick lane london E1 6SE
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/12/06
Documents
Some Companies
1623 WARWICK ROAD,SOLIHULL,B93 9LF
Number: | 10735502 |
Status: | ACTIVE |
Category: | Private Limited Company |
276 BISCOT ROAD,LUTON,LU3 1AZ
Number: | 11350895 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CONNAUGHTON & CO BOULTON HOUSE, 2ND FLOOR,MANCHESTER,M1 3HY
Number: | 11335124 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE FINE DAY FIRST PARTNERSHIP
3RD FLOOR,118 QUEENS ROAD,BN1 3XG
Number: | LP007104 |
Status: | ACTIVE |
Category: | Limited Partnership |
BURDOCKS,BILLINGSHURST,RH14 0HA
Number: | 08195382 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 11145856 |
Status: | ACTIVE |
Category: | Private Limited Company |