UKBizDB.co.uk

BJ EXPRESS LTD.

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

This company is commonly known as Bj Express Ltd.. The company was founded 25 years ago and was given the registration number SC191306. The firm's registered office is in RENFREWSHIRE. You can find them at 106 Abercorn Street, Paisley, Renfrewshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BJ EXPRESS LTD.
Company Number:SC191306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1998
End of financial year:30 November 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:106 Abercorn Street, Paisley, Renfrewshire, PA3 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106 Abercorn Street, Paisley, Scotland, PA3 4AY

Director15 July 2020Active
39 Locher Avenue, Houston, PA6 7NX

Secretary28 July 2000Active
39 Locher Gardens, Renfrewshire, Houston, PA6 7NX

Secretary05 September 2003Active
5 Back Ohill, Crosslee, Johnstone, PA6 7LD

Secretary01 June 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 November 1998Active
20 Loch Place, Freelands, Bridge Of Weir, PA11 3NY

Director01 June 1999Active
Flat 2/2,2 Andrews Street, Paisley, PA3 2EP

Director28 July 2000Active
5 Back Ohill, Crosslee, Johnstone, PA6 7LD

Director01 June 1999Active
106 Abercorn Street, Paisley, Scotland, PA3 4AY

Director05 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 November 1998Active

People with Significant Control

Mrs Sharon Campbell
Notified on:19 February 2024
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:Scotland
Address:106 Abercorn Street, Paisley, Scotland, PA3 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Matthew Campbell
Notified on:17 March 2021
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:Scotland
Address:106 Abercorn Street, Paisley, Scotland, PA3 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louisa Mary Coyle
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:Scotland
Address:106 Abercorn Street, Paisley, Scotland, PA3 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bernard James Boyle
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:Scotland
Address:106 Abercorn Street, Paisley, Scotland, PA3 4AY
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Officers

Termination secretary company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.