Company NameB.S.J. Agencies Ltd.
Company StatusDissolved
Company Number01994023
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 2 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)
Previous NameSimbar (U.K.) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJean Sherrard
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1991(5 years after company formation)
Appointment Duration30 years, 4 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House Argyll Street
London
W1F 7LD
Director NameSimon Sherrard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1991(5 years after company formation)
Appointment Duration30 years, 4 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House Argyll Street
London
W1F 7LD
Secretary NameJean Sherrard
NationalityBritish
StatusClosed
Appointed02 March 1991(5 years after company formation)
Appointment Duration30 years, 4 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House Argyll Street
London
W1F 7LD
Director NameBarry Sherrard
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(5 years after company formation)
Appointment Duration27 years (resigned 10 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House Argyll Street
London
W1F 7LD

Contact

Telephone07 852178719
Telephone regionMobile

Location

Registered AddressPalladium House
Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Mr Charles Isaac Sherrard
25.00%
Ordinary
25 at £1Mr Mark Sherrard
25.00%
Ordinary
25 at £1Mr Simon Sherrard
25.00%
Ordinary
25 at £1Mrs Samantha Bettinson
25.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

8 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 May 2019 (3 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 June 2018Termination of appointment of Barry Sherrard as a director on 10 March 2018 (1 page)
14 June 2018Micro company accounts made up to 31 May 2018 (2 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 February 2018Director's details changed for Simon Sherrard on 2 February 2018 (2 pages)
24 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
5 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 April 2011Director's details changed for Simon Sherrard on 2 March 2011 (2 pages)
27 April 2011Director's details changed for Simon Sherrard on 2 March 2011 (2 pages)
27 April 2011Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 27 April 2011 (1 page)
27 April 2011Secretary's details changed for Jean Sherrard on 2 March 2011 (1 page)
27 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Barry Sherrard on 2 March 2011 (2 pages)
27 April 2011Director's details changed for Jean Sherrard on 2 March 2011 (2 pages)
27 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Jean Sherrard on 2 March 2011 (2 pages)
27 April 2011Director's details changed for Jean Sherrard on 2 March 2011 (2 pages)
27 April 2011Secretary's details changed for Jean Sherrard on 2 March 2011 (1 page)
27 April 2011Secretary's details changed for Jean Sherrard on 2 March 2011 (1 page)
27 April 2011Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 27 April 2011 (1 page)
27 April 2011Director's details changed for Simon Sherrard on 2 March 2011 (2 pages)
27 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Barry Sherrard on 2 March 2011 (2 pages)
27 April 2011Director's details changed for Barry Sherrard on 2 March 2011 (2 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Simon Sherrard on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Barry Sherrard on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Barry Sherrard on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Barry Sherrard on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Simon Sherrard on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Jean Sherrard on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Simon Sherrard on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Jean Sherrard on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Jean Sherrard on 1 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 March 2009Return made up to 02/03/09; no change of members (5 pages)
11 March 2009Return made up to 02/03/09; no change of members (5 pages)
4 December 2008Registered office changed on 04/12/2008 from c-o sharpe fairbrother 67-69 george street london W1U 8LT (1 page)
4 December 2008Registered office changed on 04/12/2008 from c-o sharpe fairbrother 67-69 george street london W1U 8LT (1 page)
15 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
15 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
15 April 2008Return made up to 02/03/08; no change of members (7 pages)
15 April 2008Return made up to 02/03/08; no change of members (7 pages)
28 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
23 May 2007Return made up to 02/03/07; full list of members (8 pages)
23 May 2007Return made up to 02/03/07; full list of members (8 pages)
5 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
5 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
19 April 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 April 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
14 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
22 March 2005Return made up to 02/03/05; full list of members (8 pages)
22 March 2005Return made up to 02/03/05; full list of members (8 pages)
7 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
7 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
3 June 2004Return made up to 02/03/04; full list of members (8 pages)
3 June 2004Return made up to 02/03/04; full list of members (8 pages)
3 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
3 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
30 May 2003Return made up to 02/03/03; full list of members (8 pages)
30 May 2003Return made up to 02/03/03; full list of members (8 pages)
8 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
8 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
2 May 2002Return made up to 02/03/02; full list of members (7 pages)
2 May 2002Return made up to 02/03/02; full list of members (7 pages)
22 August 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
22 August 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
21 March 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(8 pages)
21 March 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(8 pages)
24 July 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
24 July 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
14 March 2000Return made up to 02/03/00; full list of members (8 pages)
14 March 2000Return made up to 02/03/00; full list of members (8 pages)
22 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
22 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
31 March 1999Return made up to 02/03/99; no change of members (4 pages)
31 March 1999Return made up to 02/03/99; no change of members (4 pages)
28 October 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
28 October 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1998Return made up to 02/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1998Return made up to 02/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1997Accounts made up to 31 May 1997 (11 pages)
16 December 1997Accounts made up to 31 May 1997 (11 pages)
17 March 1997Return made up to 02/03/97; full list of members (6 pages)
17 March 1997Return made up to 02/03/97; full list of members (6 pages)
14 January 1997Accounts made up to 31 May 1996 (11 pages)
14 January 1997Accounts made up to 31 May 1996 (11 pages)
22 March 1996Return made up to 02/03/96; no change of members (4 pages)
22 March 1996Return made up to 02/03/96; no change of members (4 pages)
24 November 1995Accounts made up to 31 May 1995 (10 pages)
24 November 1995Accounts made up to 31 May 1995 (10 pages)
14 March 1995Return made up to 02/03/95; no change of members (4 pages)
14 March 1995Return made up to 02/03/95; no change of members (4 pages)
6 June 1990Ad 18/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1990Ad 18/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)