Doncaster
South Yorkshire
DN2 4LT
Director Name | Mr Barry Sharp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Animal Farm Long Lane Pollington Goole North Humberside DN14 0DF |
Director Name | Jamie Barry Sharp |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Animal Farm Long Lane, Pollington Goole DN14 0DF |
Secretary Name | Mr Barry Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Animal Farm Long Lane Pollington Goole North Humberside DN14 0DF |
Director Name | Mr Richard Stuart Hall |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Parkside Industrial Estate Doncaster South Yorkshire DN2 4LT |
Website | bjsdoncaster.co.uk |
---|
Registered Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Barry Sharp 50.00% Ordinary |
---|---|
1 at £1 | James Barry Sharp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,238 |
Cash | £2,575 |
Current Liabilities | £3,287,588 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2016 | Delivered on: 1 March 2016 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
---|---|
15 September 2010 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
12 October 2017 | Administrator's progress report (28 pages) |
---|---|
30 April 2017 | Notice of deemed approval of proposals (75 pages) |
18 April 2017 | Statement of administrator's proposal (70 pages) |
23 March 2017 | Registered 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 2017 | Appointment of an administrator (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2016 | Director's details changed for Mr Steven George Emsley on 19 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
14 September 2016 | Termination of appointment of Richard Stuart Hall as a director on 12 September 2016 (1 page) |
1 March 2016 | Registration of charge 064271270007, created on 1 March 2016 (5 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Satisfaction of charge 4 in full (2 pages) |
5 October 2015 | Satisfaction of charge 064271270006 in full (1 page) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 July 2014 | Director's details changed for Mr Steven Emsley on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Richard Stuart Hall on 30 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Jamie Barry Sharp as a director on 22 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Steven Emsley as a director on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Barry Sharp as a director on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Barry Sharp as a secretary on 22 July 2014 (1 page) |
10 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
16 November 2013 | Registration of charge 064271270006 (26 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Satisfaction of charge 5 in full (1 page) |
21 January 2013 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE United Kingdom on 21 January 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 January 2012 | Appointment of Mr Richard Stuart Hall as a director (2 pages) |
21 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 October 2011 | Termination of appointment of Richard Hall as a director (1 page) |
12 October 2011 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom on 12 October 2011 (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2011 | Registered office address changed from Animal Farm, Long Lane Pollington Goole DN14 0DF on 14 April 2011 (1 page) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Barry Sharp on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Jamie Barry Sharp on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Jamie Barry Sharp on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Richard Hall on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Richard Hall on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Barry Sharp on 1 October 2009 (2 pages) |
22 January 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
14 September 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
8 June 2009 | Director appointed mr richard hall (1 page) |
25 February 2009 | Return made up to 14/11/08; full list of members (4 pages) |
14 November 2007 | Incorporation (12 pages) |