Company NameBJS Doncaster Limited
Company StatusDissolved
Company Number08841194
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date7 April 2019 (5 years ago)
Previous NameBJS Hire Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Director

Director NameMr Steven George Emsley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressUnit 1-3 Parkside Industrial Estate
Doncaster
South Yorkshire
DN2 4LT

Location

Registered AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

5 at £1Steven Emsley
5.00%
Ordinary A
48 at £1Barry Sharp
48.00%
Ordinary B
47 at £1Barry James Sharp
47.00%
Ordinary B

Financials

Year2014
Net Worth-£13,420
Current Liabilities£233,119

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2017Registered office address changed from Units 1-3 Parkside Industrial Estate Off Wheatley Hall Road Doncaster South Yorkshire DN2 4LT England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 30 August 2017 (2 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
25 August 2017Appointment of a voluntary liquidator (1 page)
25 August 2017Statement of affairs (8 pages)
25 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-24
(1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
25 March 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
5 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
27 July 2015Registered office address changed from Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to Units 1-3 Parkside Industrial Estate Off Wheatley Hall Road Doncaster South Yorkshire DN2 4LT on 27 July 2015 (1 page)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5
(3 pages)
2 September 2014Director's details changed for Mr Steven George Emsley on 22 August 2014 (3 pages)
31 January 2014Company name changed bjs hire LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)