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..
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 | : |
|
Registered Address | : | 106 Abercorn Street, Paisley, Renfrewshire, PA3 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
106 Abercorn Street, Paisley, Scotland, PA3 4AY | Director | 15 July 2020 | Active |
39 Locher Avenue, Houston, PA6 7NX | Secretary | 28 July 2000 | Active |
39 Locher Gardens, Renfrewshire, Houston, PA6 7NX | Secretary | 05 September 2003 | Active |
5 Back Ohill, Crosslee, Johnstone, PA6 7LD | Secretary | 01 June 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 19 November 1998 | Active |
20 Loch Place, Freelands, Bridge Of Weir, PA11 3NY | Director | 01 June 1999 | Active |
Flat 2/2,2 Andrews Street, Paisley, PA3 2EP | Director | 28 July 2000 | Active |
5 Back Ohill, Crosslee, Johnstone, PA6 7LD | Director | 01 June 1999 | Active |
106 Abercorn Street, Paisley, Scotland, PA3 4AY | Director | 05 September 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 19 November 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Officers | Termination secretary company with name termination date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.