B & C.J. SERVICES LIMITED

9 Park Lane Business Centre, Park Lane 9 Park Lane Business Centre, Park Lane, Colchester, CO4 5WR, England
StatusDISSOLVED
Company No.07305357
CategoryPrivate Limited Company
Incorporated06 Jul 2010
Age13 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years9 months, 17 days

SUMMARY

B & C.J. SERVICES LIMITED is an dissolved private limited company with number 07305357. It was incorporated 13 years, 11 months, 9 days ago, on 06 July 2010 and it was dissolved 9 months, 17 days ago, on 29 August 2023. The company address is 9 Park Lane Business Centre, Park Lane 9 Park Lane Business Centre, Park Lane, Colchester, CO4 5WR, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 May 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

New address: 9 Park Lane Business Centre, Park Lane Langham Colchester CO4 5WR

Change date: 2021-08-12

Old address: Unit7a Radford Crescent Billericay CM12 0DU England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Address

Type: AD01

Old address: Squire House 81-87 High Street Billericay Essex CM12 9AS

Change date: 2019-08-23

New address: Unit7a Radford Crescent Billericay CM12 0DU

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-06

Psc name: Barry Robert James

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

New address: Squire House 81-87 High Street Billericay Essex CM12 9AS

Old address: 14 Broadway Rainham Essex RM13 9YW

Change date: 2014-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Address

Type: AD01

Old address: 9 - 15 Roseberry Walk Church Road Thundersley SS7 4EW England

Change date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Robert James

Change date: 2011-07-07

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2010

Action Date: 06 Jul 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-07-06

Documents

View document PDF

Incorporation company

Date: 06 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 CITY CONSULTANCY LIMITED

73 STONELEIGH BROADWAY,EPSOM,KT17 2HP

Number:10128730
Status:ACTIVE
Category:Private Limited Company

ANGLIA DECOR LIMITED

162-164 HIGH STREET,RAYLEIGH,SS6 7BS

Number:07298871
Status:ACTIVE
Category:Private Limited Company

HAND DYED SOFA COMPANY LIMITED

92-94 HIGH STREET,PORTHMADOG,LL49 9NW

Number:09564653
Status:ACTIVE
Category:Private Limited Company

JASON YATES LTD

10A ALDERMANS HILL,LONDON,N13 4PJ

Number:08918296
Status:ACTIVE
Category:Private Limited Company

MENTOR SERVICES (STORAGE) LIMITED

147A HIGH STREET,WALTHAM CROSS,EN8 7AP

Number:10669108
Status:ACTIVE
Category:Private Limited Company

ROBERTS LETTINGS LIMITED

8 CEIR Y PORTHMON CEI'R PORTHMON,COLWYN BAY,LL28 5RX

Number:10749907
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