Company Information for BS&JW LTD.
BOULEVARD HOUSE, 160 HIGH STREET, STOKE ON TRENT, STAFFORDSHIRE, ST6 5TT,
|
Company Registration Number
05059163
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BS&JW LTD. | ||
Legal Registered Office | ||
BOULEVARD HOUSE 160 HIGH STREET STOKE ON TRENT STAFFORDSHIRE ST6 5TT Other companies in NN4 | ||
Previous Names | ||
|
Company Number | 05059163 | |
---|---|---|
Company ID Number | 05059163 | |
Date formed | 2004-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2017-03-01 | |
Return next due | 2018-03-15 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-08-11 16:58:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARRY JOHN SUTTON |
||
BARRY JOHN SUTTON |
||
JOANNE CLAIRE WAGSTAFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN O'KEEFFE |
Director | ||
JOHN BURDETT |
Company Secretary | ||
HELEN BINA CARA |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 26 MANDERVILLE CLOSE MANFIELD GRANGE NORTHAMPTON NORTHAMPTONSHIRE NN3 6QE ENGLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 6 SCOTIA CLOSE BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NN4 7HR | |
RES15 | CHANGE OF NAME 08/04/2015 | |
CERTNM | COMPANY NAME CHANGED CRISIS COURIER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN O'KEEFFE | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 30 LYVEDEN ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHANTS NN4 7ED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 01/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE CLAIRE BLACKWELL / 07/03/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 01/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN SUTTON / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN O'KEEFFE / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE CLAIRE BLACKWELL / 28/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BARRY JOHN SUTTON / 28/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288a | DIRECTOR APPOINTED MS JOANNE CLAIRE BLACKWELL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
169 | £ IC 20000/11000 12/11/07 £ SR 9000@1=9000 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: F28 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6AQ | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/05/04 FROM: F12 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK NORTHAMPTON NN3 6AQ | |
88(2)R | AD 01/03/04--------- £ SI 19999@1=19999 £ IC 1/20000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/03/04 FROM: DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-30 |
Notices to | 2017-05-30 |
Resolution | 2017-05-30 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED WITHIN LEASE | Outstanding | LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED AND LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT TRUST DEED | Outstanding | B S PENSION FUND TRUSTEE LIMITED | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied |
Creditors Due After One Year | 2014-03-31 | £ 0 |
---|---|---|
Creditors Due After One Year | 2013-03-31 | £ 3,582 |
Creditors Due After One Year | 2013-03-31 | £ 3,582 |
Creditors Due Within One Year | 2014-03-31 | £ 230,868 |
Creditors Due Within One Year | 2013-03-31 | £ 197,006 |
Creditors Due Within One Year | 2013-03-31 | £ 197,006 |
Creditors Due Within One Year | 2012-03-31 | £ 277,266 |
Provisions For Liabilities Charges | 2014-03-31 | £ 3,477 |
Provisions For Liabilities Charges | 2013-03-31 | £ 7,167 |
Provisions For Liabilities Charges | 2013-03-31 | £ 7,167 |
Provisions For Liabilities Charges | 2012-03-31 | £ 5,405 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BS&JW LTD.
Called Up Share Capital | 2014-03-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 10,000 |
Called Up Share Capital | 2013-03-31 | £ 10,000 |
Called Up Share Capital | 2012-03-31 | £ 10,000 |
Cash Bank In Hand | 2014-03-31 | £ 172,472 |
Cash Bank In Hand | 2013-03-31 | £ 110,685 |
Cash Bank In Hand | 2013-03-31 | £ 110,685 |
Cash Bank In Hand | 2012-03-31 | £ 35,569 |
Current Assets | 2014-03-31 | £ 549,307 |
Current Assets | 2013-03-31 | £ 404,684 |
Current Assets | 2013-03-31 | £ 404,684 |
Current Assets | 2012-03-31 | £ 485,976 |
Debtors | 2014-03-31 | £ 376,835 |
Debtors | 2013-03-31 | £ 293,999 |
Debtors | 2013-03-31 | £ 293,999 |
Debtors | 2012-03-31 | £ 450,407 |
Secured Debts | 2013-03-31 | £ 6,266 |
Shareholder Funds | 2014-03-31 | £ 346,465 |
Shareholder Funds | 2013-03-31 | £ 251,832 |
Shareholder Funds | 2013-03-31 | £ 251,832 |
Shareholder Funds | 2012-03-31 | £ 237,273 |
Tangible Fixed Assets | 2014-03-31 | £ 32,401 |
Tangible Fixed Assets | 2013-03-31 | £ 54,903 |
Tangible Fixed Assets | 2013-03-31 | £ 54,903 |
Tangible Fixed Assets | 2012-03-31 | £ 33,968 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as BS&JW LTD. are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Workshop and Premises | 6 SCOTIA CLOSE BRACKMILLS IND EST NORTHAMPTON NN4 7HR | 45,000 | ||
Northampton Borough Council | Workshop and Premises | 6 SCOTIA CLOSE BRACKMILLS IND EST NORTHAMPTON NN4 7HR | 45,000 | |
Northampton Borough Council | Workshop and Premises | 6 SCOTIA CLOSE BRACKMILLS IND EST NORTHAMPTON NN4 7HR | 45,000 | 04-13-12 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
73089099 | ||||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
94054095 | Electric lamps and lighting fittings, used with tubular fluorescent lamps, n.e.s. (excl. of plastics) | |||
73089099 | ||||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
85287291 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BS&JW LTD. | Event Date | 2017-05-23 |
At a General Meeting of the members of the above-named company, duly convened and held at Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT at 11.30 am on 22 May 2017 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Diane Grace Dunion (IP No. 9292 ) of Dunion & Co Limited , Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT be and is hereby appointed as Liquidator of the Company. Further details contact: Ben Gray, Email: ben@dunionandco.com Tel: 01782 828737 . Ag IF21482 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BS&JW LTD. | Event Date | 2017-05-22 |
Diane Grace Dunion (IP No. 9292 ) of Dunion & Co Limited , Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT : Ag IF21482 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BS&JW LTD. | Event Date | 2017-05-22 |
I, Diane Grace Dunion (IP No. 9292 ) of Dunion & Co Limited , Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT give notice that I was appointed Liquidator of the above named Company on 22 May 2017 by a resolution of members. Notice is hereby given that the Creditors of the above named Company which is being voluntarily wound up, are required on or before 30 June 2017 to prove their debts by sending to the undersigned Diane Grace Dunion of Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Further details contact: Ben Gray, Email: ben@dunionandco.com Tel: 01782 828737 . Ag IF21482 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |