UKBizDB.co.uk

BEEJAY SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beejay Supplies Limited. The company was founded 21 years ago and was given the registration number 04485732. The firm's registered office is in HIGHAM FERRERS. You can find them at Carlton House, High Street, Higham Ferrers, Northamptonshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:BEEJAY SUPPLIES LIMITED
Company Number:04485732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 July 2002
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Secretary16 July 2002Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director15 July 2002Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director15 July 2002Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary15 July 2002Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director05 March 2008Active

People with Significant Control

Mr Barry Allsopp
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Marie Allsopp
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-01-15Officers

Termination director company with name termination date.

Download
2014-08-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-21Accounts

Accounts with accounts type total exemption small.

Download
2012-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-18Officers

Change person director company with change date.

Download
2012-07-18Officers

Change person director company with change date.

Download
2012-07-18Officers

Change person secretary company with change date.

Download
2012-07-18Officers

Change person director company with change date.

Download
2012-02-27Accounts

Accounts with accounts type total exemption small.

Download
2011-07-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.