B & J HAULAGE SERVICES LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 1UN

Company number 03047893
Status Active
Incorporation Date 20 April 1995
Company Type Private Limited Company
Address GLOUCESTER HOUSE, 29 BRUNSWICK SQUARE, GLOUCESTER, ENGLAND, GL1 1UN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Previous accounting period shortened from 30 September 2016 to 31 August 2016; Registration of charge 030478930002, created on 3 November 2016; Registered office address changed from 29 Chinnock Road Windmill Hill Glastonbury Somerset BA6 8EW to Gloucester House 29 Brunswick Square Gloucester GL1 1UN on 21 September 2016. The most likely internet sites of B & J HAULAGE SERVICES LIMITED are www.bjhaulageservices.co.uk, and www.b-j-haulage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. B J Haulage Services Limited is a Private Limited Company. The company registration number is 03047893. B J Haulage Services Limited has been working since 20 April 1995. The present status of the company is Active. The registered address of B J Haulage Services Limited is Gloucester House 29 Brunswick Square Gloucester England Gl1 1un. . CHARLES, Brian Anthony is a Director of the company. SNELL, Debbie is a Director of the company. STEWART, Andrew is a Director of the company. Secretary ROPER, Joanne has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BAKER, Stephen has been resigned. Director ROPER, Brian Joseph has been resigned. Director ROPER, Brian Harold has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
CHARLES, Brian Anthony
Appointed Date: 25 November 2010
63 years old

Director
SNELL, Debbie
Appointed Date: 25 November 2010
60 years old

Director
STEWART, Andrew
Appointed Date: 25 November 2010
50 years old

Resigned Directors

Secretary
ROPER, Joanne
Resigned: 24 July 2013
Appointed Date: 20 April 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 20 April 1995
Appointed Date: 20 April 1995

Director
BAKER, Stephen
Resigned: 20 May 2011
Appointed Date: 25 November 2010
70 years old

Director
ROPER, Brian Joseph
Resigned: 15 July 2013
Appointed Date: 07 March 2012
36 years old

Director
ROPER, Brian Harold
Resigned: 23 February 2011
Appointed Date: 20 April 1995
70 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 20 April 1995
Appointed Date: 20 April 1995

B & J HAULAGE SERVICES LIMITED Events

27 Apr 2017
Previous accounting period shortened from 30 September 2016 to 31 August 2016
09 Nov 2016
Registration of charge 030478930002, created on 3 November 2016
21 Sep 2016
Registered office address changed from 29 Chinnock Road Windmill Hill Glastonbury Somerset BA6 8EW to Gloucester House 29 Brunswick Square Gloucester GL1 1UN on 21 September 2016
16 Sep 2016
Amended total exemption small company accounts made up to 30 September 2015
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 57 more events
16 Jan 1996
Accounting reference date notified as 30/06
27 Apr 1995
Registered office changed on 27/04/95 from: 372 old street london EC1V 9LT
27 Apr 1995
Secretary resigned;new secretary appointed
27 Apr 1995
Director resigned;new director appointed
20 Apr 1995
Incorporation

B & J HAULAGE SERVICES LIMITED Charges

3 November 2016
Charge code 0304 7893 0002
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 September 1997
Debenture
Delivered: 1 October 1997
Status: Satisfied on 25 February 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…