UKBizDB.co.uk

BJS OF WORCESTER LIMITED

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

This company is commonly known as Bjs Of Worcester Limited. The company was founded 10 years ago and was given the registration number 08945323. The firm's registered office is in WORCESTER. You can find them at Unit 10 New Venture Enterprise Centre Venture Business Park, Park Boulevard, Worcester, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BJS OF WORCESTER LIMITED
Company Number:08945323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 10 New Venture Enterprise Centre Venture Business Park, Park Boulevard, Worcester, Worcestershire, United Kingdom, WR2 4GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84 Victoria Avenue, Worcester, United Kingdom, WR5 1ED

Director01 July 2022Active
Unit 10 New Venture Enterprise Centre, Venture Business Park, Park Boulevard, Worcester, United Kingdom, WR2 4GD

Director30 June 2022Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary18 March 2014Active
Unit 10 New Venture Enterprise Centre, Venture Business Park, Park Boulevard, Worcester, United Kingdom, WR2 4GD

Director18 March 2014Active
Unit 10 New Venture Enterprise Centre, Venture Business Park, Park Boulevard, Worcester, United Kingdom, WR2 4GD

Director18 March 2014Active

People with Significant Control

Mrs Jessica Ruth Staff
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 10 New Venture Enterprise Centre, Venture Business Park, Worcester, United Kingdom, WR2 4GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Tony Staff
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:9 Newland Crescent, Rushwick, Worcester, United Kingdom, WR2 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jessica Ruth Staff
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:9 Newland Crescent, Rushwick, Worcester, England, WR9 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Tony Staff
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 10 New Venture Enterprise Centre, Venture Business Park, Worcester, United Kingdom, WR2 4GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-22Dissolution

Dissolution application strike off company.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-04-06Accounts

Change account reference date company current extended.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.