B.J.S. SERVICES LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 4DJ

Company number 03023426
Status Active
Incorporation Date 17 February 1995
Company Type Private Limited Company
Address 7 THE CLOSE, NORWICH, NORFOLK, NR1 4DJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of B.J.S. SERVICES LIMITED are www.bjsservices.co.uk, and www.b-j-s-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. B J S Services Limited is a Private Limited Company. The company registration number is 03023426. B J S Services Limited has been working since 17 February 1995. The present status of the company is Active. The registered address of B J S Services Limited is 7 The Close Norwich Norfolk Nr1 4dj. . SKIPPER, Madeleine Ann is a Secretary of the company. CLARK, Georgina Rachael is a Director of the company. SKIPPER, Barry John is a Director of the company. SKIPPER, Madeleine Ann is a Director of the company. SKIPPER, Nicholas James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SKIPPER, Nicholas James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SKIPPER, Madeleine Ann
Appointed Date: 02 March 1995

Director
CLARK, Georgina Rachael
Appointed Date: 01 July 2010
57 years old

Director
SKIPPER, Barry John
Appointed Date: 02 March 1995
87 years old

Director
SKIPPER, Madeleine Ann
Appointed Date: 02 March 1995
84 years old

Director
SKIPPER, Nicholas James
Appointed Date: 01 July 2010
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 March 1995
Appointed Date: 17 February 1995

Director
SKIPPER, Nicholas James
Resigned: 16 February 1996
Appointed Date: 02 March 1995
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 March 1995
Appointed Date: 17 February 1995

Persons With Significant Control

Mr Barry John Skipper Cbe
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Madeleine Ann Skipper
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.J.S. SERVICES LIMITED Events

03 Mar 2017
Confirmation statement made on 17 February 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 29 February 2016
17 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

15 Jun 2016
Change of share class name or designation
02 Jun 2016
Registration of charge 030234260017, created on 13 May 2016
...
... and 86 more events
22 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Mar 1995
Company name changed clarkleague LIMITED\certificate issued on 15/03/95

14 Mar 1995
Company name changed\certificate issued on 14/03/95
08 Mar 1995
Registered office changed on 08/03/95 from: classic house 174-180 old street london EC1V 9BP
17 Feb 1995
Incorporation

B.J.S. SERVICES LIMITED Charges

13 May 2016
Charge code 0302 3426 0017
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at 11 tulip gardens cringleford norwich…
13 May 2016
Charge code 0302 3426 0016
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Bjs Services Limited
Description: The leasehold property known as or being 45 scott road 121…
17 March 2016
Charge code 0302 3426 0015
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 March 2011
Legal charge
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 7 roaches court norwich norfolk t/no…
14 March 2011
Legal charge
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 4 roaches court norwich norfolk t/no…
14 March 2011
Legal charge
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 1 roaches court norwich norfolk t/no…
8 September 2010
Legal charge
Delivered: 11 September 2010
Status: Satisfied on 15 March 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 7 roaches court wensum street norwich t/n NK83003.
8 September 2010
Legal charge
Delivered: 11 September 2010
Status: Satisfied on 15 March 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 4 roaches court wensum street norwich t/n NK89999.
8 September 2010
Legal charge
Delivered: 11 September 2010
Status: Satisfied on 15 March 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1 roaches court wensum street norwich t/n NK96250.
2 June 2010
Mortgage
Delivered: 16 June 2010
Status: Satisfied on 15 March 2011
Persons entitled: B.J.S. Services Limited
Description: Flat 1 roaches court wensum street norwich t/no. NK96250.
2 June 2010
Mortgage
Delivered: 16 June 2010
Status: Satisfied on 15 March 2011
Persons entitled: B.J.S. Services Limited
Description: Flat 4 roaches court wensum street norwich t/no. NK89999.
2 June 2010
Mortgage
Delivered: 16 June 2010
Status: Satisfied on 15 March 2011
Persons entitled: B.J.S. Services Limited
Description: Flat 7 roaches court wensum street norwich t/no. NK83003.
10 June 2002
Legal charge
Delivered: 19 June 2002
Status: Satisfied on 15 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the l/h property k/a flat 10 bridge court fishergate…
3 May 2002
Legal charge
Delivered: 24 May 2002
Status: Satisfied on 15 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 121 scott road thorpe park norwich norfolk t/n N215348…
3 May 2002
Legal charge
Delivered: 24 May 2002
Status: Satisfied on 15 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a flat 7 roaches court, wensum street…
3 May 2002
Legal charge
Delivered: 24 May 2002
Status: Satisfied on 15 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a flat 6 bridge court fishergate norwich…
3 May 2002
Legal charge
Delivered: 24 May 2002
Status: Satisfied on 15 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 1 roaches court, wensum street…