Company number 08115303
Status Active
Incorporation Date 22 June 2012
Company Type Private Limited Company
Address UNITS 1-3 PARKSIDE INDUATRIAL ESTATE, OFF WEHEATLEY HALL ROAD, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN2 4LT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Statement of capital following an allotment of shares on 1 April 2017
GBP 3
; Satisfaction of charge 081153030001 in full. The most likely internet sites of BJS PALLET SOLUTIONS LIMITED are www.bjspalletsolutions.co.uk, and www.bjs-pallet-solutions.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirteen years and eight months. Bjs Pallet Solutions Limited is a Private Limited Company.
The company registration number is 08115303. Bjs Pallet Solutions Limited has been working since 22 June 2012.
The present status of the company is Active. The registered address of Bjs Pallet Solutions Limited is Units 1 3 Parkside Induatrial Estate Off Weheatley Hall Road Doncaster South Yorkshire England Dn2 4lt. The company`s financial liabilities are £69.85k. It is £68.38k against last year. The cash in hand is £10.66k. It is £10.66k against last year. And the total assets are £721.99k, which is £580.53k against last year. EGAN, Ian is a Director of the company. SCOTT, Michael James is a Director of the company. SHARP, Denise is a Director of the company. SHARP, Susan is a Director of the company. Secretary SHARP, Denise has been resigned. Director CASEY, Andrew James has been resigned. Director EMSLEY, Steven George has been resigned. Director EXLEY, Shaun has been resigned. Director HADLEY, Paul has been resigned. Director SHARP, Denise has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
bjs pallet solutions Key Finiance
LIABILITIES
£69.85k
+4657%
CASH
£10.66k
TOTAL ASSETS
£721.99k
+410%
All Financial Figures
Current Directors
Director
EGAN, Ian
Appointed Date: 01 September 2016
53 years old
Resigned Directors
Secretary
SHARP, Denise
Resigned: 13 July 2015
Appointed Date: 10 February 2015
Director
EXLEY, Shaun
Resigned: 10 February 2015
Appointed Date: 02 November 2012
56 years old
Director
HADLEY, Paul
Resigned: 10 February 2015
Appointed Date: 22 June 2012
67 years old
Director
SHARP, Denise
Resigned: 13 July 2015
Appointed Date: 10 February 2015
55 years old
Persons With Significant Control
Mr Barry James Sharp
Notified on: 1 April 2017
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Denise Sharp
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more
BJS PALLET SOLUTIONS LIMITED Events
28 Apr 2017
Confirmation statement made on 28 April 2017 with updates
28 Apr 2017
Statement of capital following an allotment of shares on 1 April 2017
24 Mar 2017
Satisfaction of charge 081153030001 in full
23 Mar 2017
Registration of charge 081153030004, created on 20 March 2017
23 Mar 2017
Registration of charge 081153030003, created on 20 March 2017
...
... and 30 more events
11 Mar 2014
Accounts for a dormant company made up to 30 June 2013
12 Jul 2013
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-07-12
05 Nov 2012
Appointment of Mr Andrew James Casey as a director
02 Nov 2012
Appointment of Mr Shaun Exley as a director
22 Jun 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
22 March 2017
Charge code 0811 5303 0002
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: By way of first legal mortgage, all land (as defined below)…
20 March 2017
Charge code 0811 5303 0004
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Bjs Storage & Distribution Limited
Description: By way of fixed charge all freehold and leasehold property…
20 March 2017
Charge code 0811 5303 0003
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: B Sharp Transport Limited
Description: By way of fixed charge all freehold and leasehold property…
10 April 2015
Charge code 0811 5303 0001
Delivered: 16 April 2015
Status: Satisfied
on 24 March 2017
Persons entitled: Ashley Commercial Finance Limited
Description: Contains fixed charge…