Company NameBJS Freight Solutions Ltd
Company StatusDissolved
Company Number07500765
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Dissolution Date19 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Susan Sharp
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2017(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 19 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Parkside Industrial Estate Off Wheatley
Doncaster
South Yorkshire
DN2 4LT
Director NameMr Barry Sharp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-3 Parkside Industrial Estate
Off Wheatley Hall Road
Doncaster
South Yorkshire
DN2 4LT
Director NameMr Barry James Sharp
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleHaulage Contractor
Country of ResidenceGb-Eng
Correspondence AddressUnits 1-3 Parkside Industrial Estate
Off Wheatley Hall Road
Doncaster
South Yorkshire
DN2 4LT
Director NameMr Steven George Emsley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 2017)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressUnit 1-3 Parkside Industrial Estate
Doncaster
South Yorkshire
DN2 4LT

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Barry James Sharp
50.00%
Ordinary B
100 at £1Barry Sharp
50.00%
Ordinary A

Financials

Year2014
Net Worth-£85,365
Cash£139
Current Liabilities£474,225

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2017Appointment of Mrs Susan Sharp as a director on 16 May 2017 (2 pages)
23 May 2017Termination of appointment of Steven George Emsley as a director on 16 May 2017 (1 page)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
13 March 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
(4 pages)
23 July 2014Director's details changed for Mr Steven George Emsley on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Barry James Sharp as a director on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Barry Sharp as a director on 22 July 2014 (1 page)
22 July 2014Appointment of Mr Steven George Emsley as a director on 22 July 2014 (2 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 January 2013Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE United Kingdom on 21 January 2013 (2 pages)
4 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
12 October 2011Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 12 October 2011 (1 page)
14 April 2011Registered office address changed from Animal Farm Long Lane Pollington Goole North Humberside DN14 0DF England on 14 April 2011 (1 page)
21 January 2011Incorporation (35 pages)