BJS OF WORCESTER LIMITED

84 Victoria Avenue, Worcester, WR5 1ED, United Kingdom
StatusDISSOLVED
Company No.08945323
CategoryPrivate Limited Company
Incorporated18 Mar 2014
Age10 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years7 months, 23 days

SUMMARY

BJS OF WORCESTER LIMITED is an dissolved private limited company with number 08945323. It was incorporated 10 years, 1 month, 25 days ago, on 18 March 2014 and it was dissolved 7 months, 23 days ago, on 19 September 2023. The company address is 84 Victoria Avenue, Worcester, WR5 1ED, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Barry Tony Staff

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Peter Price

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Barry Tony Staff

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Jessica Ruth Staff

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

New address: 84 Victoria Avenue Worcester WR5 1ED

Old address: Unit 10 New Venture Enterprise Centre Venture Business Park Park Boulevard Worcester Worcestershire WR2 4GD United Kingdom

Change date: 2022-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 06 Apr 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jessica Ruth Staff

Cessation date: 2018-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Tony Staff

Cessation date: 2018-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-03

Psc name: Mrs Jessica Ruth Staff

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barry Tony Staff

Change date: 2018-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jessica Ruth Staff

Change date: 2018-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Tony Staff

Change date: 2018-10-03

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jessica Ruth Staff

Change date: 2018-09-11

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Tony Staff

Change date: 2018-09-11

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jessica Ruth Staff

Change date: 2018-09-07

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barry Tony Staff

Change date: 2018-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-07

Old address: 9 Newland Crescent Rushwick Worcester Worcestershire WR2 5SH

New address: Unit 10 New Venture Enterprise Centre Venture Business Park Park Boulevard Worcester Worcestershire WR2 4GD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Barry Tony Staff

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jessica Ruth Staff

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: AD01

Old address: 9 Newland Crescent Rushwick Worcester Worcestershire WR9 5SH England

Change date: 2014-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-20

Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Documents

View document PDF

Termination secretary company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2014

Action Date: 18 Mar 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-03-18

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Ruth Staff

Documents

View document PDF

Incorporation company

Date: 18 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & M (MANCHESTER) LTD

1 BROWS AVENUE,MANCHESTER,M23 0LR

Number:09592778
Status:ACTIVE
Category:Private Limited Company

ABTR TRANSPORT LTD

WAVERTREE BUSINESS VILLAGE 11 TAPTON WAY,LIVERPOOL,L13 1DA

Number:10254267
Status:ACTIVE
Category:Private Limited Company

INVESTEC GROUP (UK) LIMITED

30 GRESHAM STREET,LONDON,EC2V 7QP

Number:02216551
Status:ACTIVE
Category:Private Limited Company

L3H LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:08814310
Status:ACTIVE
Category:Private Limited Company

SHANKLIN JEWELLERS LIMITED

2 CITY LIMITS,READING,RG6 4UP

Number:11388922
Status:ACTIVE
Category:Private Limited Company

THE COLLINGRIDGE CONSULTANCY LIMITED

54 BOOTHAM,ENGLAND,YO30 7XZ

Number:02469311
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