Company NameBJS Storage & Distribution Ltd
Company StatusDissolved
Company Number06427127
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Dissolution Date13 December 2018 (5 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Steven George Emsley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 13 December 2018)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressUnit 1-3 Parkside Industrial Estate
Doncaster
South Yorkshire
DN2 4LT
Director NameMr Barry Sharp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnimal Farm Long Lane
Pollington
Goole
North Humberside
DN14 0DF
Director NameJamie Barry Sharp
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnimal Farm
Long Lane, Pollington
Goole
DN14 0DF
Secretary NameMr Barry Sharp
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnimal Farm Long Lane
Pollington
Goole
North Humberside
DN14 0DF
Director NameMr Richard Stuart Hall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Parkside Industrial Estate
Doncaster
South Yorkshire
DN2 4LT

Contact

Websitebjsdoncaster.co.uk

Location

Registered AddressSfp 9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Barry Sharp
50.00%
Ordinary
1 at £1James Barry Sharp
50.00%
Ordinary

Financials

Year2014
Net Worth£151,238
Cash£2,575
Current Liabilities£3,287,588

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 March 2016Delivered on: 1 March 2016
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
15 September 2010Delivered on: 17 September 2010
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 November 2013Delivered on: 16 November 2013
Satisfied on: 5 October 2015
Persons entitled: Wilson Field Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
2 July 2012Delivered on: 4 July 2012
Satisfied on: 23 April 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Full title guarantee charges to the bank by way of first fixed charge its entire right title and interest in and to all deposits see image for full details.
Fully Satisfied
28 January 2011Delivered on: 3 February 2011
Satisfied on: 5 October 2015
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in the non-vesting assets together with the benefit of all existing guarantees,warranties and servicing and maintanance agreements and intellectual property rights licensed to or which the company is entitle in relation to the assets being mercedes actros 2546 6X2 midlift sleeper cab yom 2008 YJ08 yxo WDB934332L359377,mercedes actros 2546 6X2 midlift sleeper cab yom 2008 YJ08 yxp WDB9342332L360275,mercedes actros 2546 6X2 midlift sleeper cab yom 2007 YJ57 ftc WDB9342332L277841 (for further details of assets charge please refer to form MG01).
Fully Satisfied
28 January 2011Delivered on: 1 February 2011
Satisfied on: 13 October 2012
Persons entitled: Bjs Logistics Limited (In Administration)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 April 2010Delivered on: 9 April 2010
Satisfied on: 13 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

12 October 2017Administrator's progress report (28 pages)
30 April 2017Notice of deemed approval of proposals (75 pages)
18 April 2017Statement of administrator's proposal (70 pages)
23 March 2017Registered office address changed from Units 1-3 Parkside Industrial Estate Off Wheatley Hall Road Doncaster South Yorkshire DN2 4LT to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 23 March 2017 (2 pages)
20 March 2017Appointment of an administrator (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2016Director's details changed for Mr Steven George Emsley on 19 December 2016 (2 pages)
19 December 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
14 September 2016Termination of appointment of Richard Stuart Hall as a director on 12 September 2016 (1 page)
1 March 2016Registration of charge 064271270007, created on 1 March 2016 (5 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Satisfaction of charge 4 in full (2 pages)
5 October 2015Satisfaction of charge 064271270006 in full (1 page)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
30 July 2014Director's details changed for Mr Steven Emsley on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Richard Stuart Hall on 30 July 2014 (2 pages)
22 July 2014Termination of appointment of Jamie Barry Sharp as a director on 22 July 2014 (1 page)
22 July 2014Appointment of Mr Steven Emsley as a director on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Barry Sharp as a director on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Barry Sharp as a secretary on 22 July 2014 (1 page)
10 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(6 pages)
16 November 2013Registration of charge 064271270006 (26 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Satisfaction of charge 5 in full (1 page)
21 January 2013Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE United Kingdom on 21 January 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 January 2012Appointment of Mr Richard Stuart Hall as a director (2 pages)
21 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 October 2011Termination of appointment of Richard Hall as a director (1 page)
12 October 2011Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom on 12 October 2011 (1 page)
7 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2011Registered office address changed from Animal Farm, Long Lane Pollington Goole DN14 0DF on 14 April 2011 (1 page)
3 February 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Barry Sharp on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Jamie Barry Sharp on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Jamie Barry Sharp on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Richard Hall on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Richard Hall on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Barry Sharp on 1 October 2009 (2 pages)
22 January 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
14 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
8 June 2009Director appointed mr richard hall (1 page)
25 February 2009Return made up to 14/11/08; full list of members (4 pages)
14 November 2007Incorporation (12 pages)