BJ ACCOUNTING LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE22 0BZ

Company number 06209308
Status Active
Incorporation Date 11 April 2007
Company Type Private Limited Company
Address MONTANA DAVIDS LANE, BENINGTON, BOSTON, LINCOLNSHIRE, PE22 0BZ
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of BJ ACCOUNTING LIMITED are www.bjaccounting.co.uk, and www.bj-accounting.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Thorpe Culvert Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bj Accounting Limited is a Private Limited Company. The company registration number is 06209308. Bj Accounting Limited has been working since 11 April 2007. The present status of the company is Active. The registered address of Bj Accounting Limited is Montana Davids Lane Benington Boston Lincolnshire Pe22 0bz. . JAMES, Susan Anne is a Secretary of the company. JAMES, Susan Anne is a Director of the company. Secretary JAMES, Brian Richard has been resigned. Secretary BLACK & SEVERN NOMINEES & SECRETARIES LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director JAMES, Andrew Bruce has been resigned. Director JAMES, Brian Richard has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Secretary
JAMES, Susan Anne
Appointed Date: 03 July 2007

Director
JAMES, Susan Anne
Appointed Date: 11 April 2007
70 years old

Resigned Directors

Secretary
JAMES, Brian Richard
Resigned: 03 July 2007
Appointed Date: 12 May 2007

Secretary
BLACK & SEVERN NOMINEES & SECRETARIES LIMITED
Resigned: 03 July 2007
Appointed Date: 11 April 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 April 2007
Appointed Date: 11 April 2007

Director
JAMES, Andrew Bruce
Resigned: 20 September 2007
Appointed Date: 12 May 2007
53 years old

Director
JAMES, Brian Richard
Resigned: 05 March 2009
Appointed Date: 12 September 2007
80 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 April 2007
Appointed Date: 11 April 2007

Persons With Significant Control

Mrs Susan Anne James
Notified on: 1 January 2017
70 years old
Nature of control: Ownership of shares – 75% or more

BJ ACCOUNTING LIMITED Events

13 Apr 2017
Confirmation statement made on 11 April 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 5 April 2016
21 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 5 April 2015
21 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

...
... and 26 more events
15 May 2007
New director appointed
15 May 2007
New secretary appointed
24 Apr 2007
Secretary resigned
24 Apr 2007
Director resigned
11 Apr 2007
Incorporation