Company number 01274872
Status Active
Incorporation Date 26 August 1976
Company Type Private Limited Company
Address 13 HIGH STREET, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 3AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Anthony Leslie Myers on 26 April 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of B J MYERS HAULAGE LIMITED are www.bjmyershaulage.co.uk, and www.b-j-myers-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. B J Myers Haulage Limited is a Private Limited Company.
The company registration number is 01274872. B J Myers Haulage Limited has been working since 26 August 1976.
The present status of the company is Active. The registered address of B J Myers Haulage Limited is 13 High Street Hemel Hempstead Hertfordshire Hp1 3aa. The company`s financial liabilities are £100.6k. It is £0k against last year. And the total assets are £100.6k, which is £0k against last year. MYERS, John James is a Secretary of the company. MYERS, Anthony Leslie is a Director of the company. Secretary MYERS, Anthony Leslie has been resigned. Secretary MYERS, Brian James has been resigned. Director MYERS, Brian James has been resigned. Director MYERS, Linda Joyce has been resigned. The company operates in "Dormant Company".
b j myers haulage Key Finiance
LIABILITIES
£100.6k
CASH
n/a
TOTAL ASSETS
£100.6k
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Myers Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
B J MYERS HAULAGE LIMITED Events
01 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Oct 2016
Director's details changed for Mr Anthony Leslie Myers on 26 April 2016
25 Apr 2016
Total exemption small company accounts made up to 29 February 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
13 May 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 70 more events
19 May 1988
Full accounts made up to 29 February 1988
12 Nov 1987
Accounts for a small company made up to 28 February 1987
06 Oct 1987
Return made up to 24/07/87; full list of members
02 Mar 1987
Registered office changed on 02/03/87 from: 121 high street berkhamsted herts
04 Sep 1986
Accounting reference date extended from 31/08 to 28/02
27 October 1992
Legal charge
Delivered: 10 November 1992
Status: Satisfied
on 20 March 2014
Persons entitled: Midland Bank PLC
Description: Unit 30 purfleet industrial park kerry ave, london rd…
2 October 1992
Credit agreement
Delivered: 8 October 1992
Status: Satisfied
on 20 March 2014
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
8 December 1982
Charge
Delivered: 14 December 1982
Status: Satisfied
on 20 March 2014
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts. Floating…