RCS update : on 29/04/2026
BJRSAS LTD
Inactive since 11/09/2012
•03786932
Address
5th Floor Riverside House 31 Cathedral Road CF11 9HB Cardiff
Activity
Labour recruitment
Incorporation
10/06/1999
Legal information
BJRSAS LTD
Number
03786932
Legal form
Private limited company
Legal situation
other
Activity
BJRSAS LTD
Code SIC
7450•Labour recruitment
Fields of activity
Labour recruitment
Officers and representatives
BJRSAS LTD
4 officers and representatives
Quality: Secretary
In office since the : 10/06/1999
Nationality: British
Address: 17 Ffos Close Nelson CF46 6EL Treharris
Quality: Director
In office since the : 01/08/2000
Nationality: British
Date of birth: 04/1948
Address: 17 Ffos Close CF46 6EL Nelson
Former officers
SECRETARIAL APPOINTMENTS LIMITED
Quality: Corporate-nominee-secretary
In office since the : 10/06/1999
Until: 10/06/1999
Address: 16 Churchill Way CF10 2DX Cardiff
Quality: Director
In office since the : 10/06/1999
Until: 01/07/2008
Nationality: British
Date of birth: 09/1975
Address: 7 Hafan Dawel Hafan Dawel, The Rise CF83 3PR Llanbradach
Ultimate beneficial owners
BJRSAS LTD
No data currently available...
Filling history
BJRSAS LTD
39 documents
Final Gazette dissolved following liquidation
Final Gazette dissolved following liquidation
11/09/2012
Liquidators' statement of receipts and payments to 1 June 2012
Liquidators' statement of receipts and payments to 1 June 2012
22/06/2012
Return of final meeting in a creditors' voluntary winding up
Return of final meeting in a creditors' voluntary winding up
11/06/2012
Statement of affairs with form 4.19
Statement of affairs with form 4.19
20/04/2011
Appointment of a voluntary liquidator
Appointment of a voluntary liquidator
20/04/2011
Resolutions
Resolutions
20/04/2011
Registered office address changed from 32 Commercial Street Nelson Caerphilly CF46 6NF on 12 April 2011
Registered office address changed from 32 Commercial Street Nelson Caerphilly CF46 6NF on 12 April 2011
12/04/2011
Annual return made up to 10 June 2010 with full list of shareholders - Statement of capital on 7 July 2010
Annual return made up to 10 June 2010 with full list of shareholders - Statement of capital on 7 July 2010
07/07/2010
Director's details changed for Ronald Brian Bowden on 10 June 2010
Director's details changed for Ronald Brian Bowden on 10 June 2010
07/07/2010
Return made up to 10/06/09; full list of members
Return made up to 10/06/09; full list of members
26/06/2009
Appointment Terminated Director robert bowden
Appointment Terminated Director robert bowden
22/07/2008
Return made up to 10/06/08; full list of members
Return made up to 10/06/08; full list of members
26/06/2008
Return made up to 10/06/07; full list of members
Return made up to 10/06/07; full list of members
08/08/2007
Return made up to 10/06/06; full list of members
Return made up to 10/06/06; full list of members
03/07/2006
Director's particulars changed
Director's particulars changed
03/07/2006
Return made up to 10/06/05; full list of members
Return made up to 10/06/05; full list of members
23/06/2005
Director's particulars changed
Director's particulars changed
23/06/2005
Ad 01/01/05--------- £ si 3@1=3 £ ic 203/206
Ad 01/01/05--------- £ si 3@1=3 £ ic 203/206
21/02/2005
Ad 01/01/05--------- £ si 3@1=3 £ ic 200/203
Ad 01/01/05--------- £ si 3@1=3 £ ic 200/203
21/02/2005
Declaration of satisfaction of mortgage/charge
Declaration of satisfaction of mortgage/charge
30/07/2004
Return made up to 10/06/04; full list of members
Return made up to 10/06/04; full list of members
16/06/2004
Particulars of mortgage/charge
Particulars of mortgage/charge
17/04/2004
Return made up to 10/06/03; full list of members
Return made up to 10/06/03; full list of members
08/07/2003
Return made up to 10/06/02; full list of members
Return made up to 10/06/02; full list of members
16/06/2002
Return made up to 10/06/01; full list of members
Return made up to 10/06/01; full list of members
27/06/2001
Director's particulars changed
Director's particulars changed
27/06/2001
Ad 15/02/01--------- £ si 100@1=100 £ ic 100/200
Ad 15/02/01--------- £ si 100@1=100 £ ic 100/200
23/02/2001
Memorandum and Articles of Association
Memorandum and Articles of Association
23/02/2001
Resolutions
Resolutions
23/02/2001
Resolutions
Resolutions
23/02/2001
£ nc 10000/35000 15/02/01
£ nc 10000/35000 15/02/01
23/02/2001
Registered office changed on 22/02/01 from: 15 cyncoed crescent cardiff south glamorgan CF23 6SW
Registered office changed on 22/02/01 from: 15 cyncoed crescent cardiff south glamorgan CF23 6SW
22/02/2001
New director appointed
New director appointed
22/02/2001
Ad 12/07/00--------- £ si 98@1=98 £ ic 2/100
Ad 12/07/00--------- £ si 98@1=98 £ ic 2/100
17/07/2000
Return made up to 10/06/00; full list of members
Return made up to 10/06/00; full list of members
16/06/2000
Particulars of mortgage/charge
Particulars of mortgage/charge
20/04/2000
Accounting reference date extended from 30/06/00 to 31/08/00
Accounting reference date extended from 30/06/00 to 31/08/00
18/02/2000
Secretary resigned
Secretary resigned
15/06/1999
Incorporation
Incorporation
10/06/1999
Annual accounts
BJRSAS LTD
10 documents
Total exemption full accounts made up to 31 August 2009
03/03/2010
Total exemption small company accounts made up to 31 August 2008
22/05/2009
Total exemption full accounts made up to 31 August 2007
18/03/2008
Total exemption full accounts made up to 31 August 2006
28/02/2007
Total exemption full accounts made up to 31 August 2005
23/03/2006
Total exemption full accounts made up to 31 August 2004
08/03/2005
Full accounts made up to 31 August 2003
15/03/2004
Full accounts made up to 31 August 2002
26/02/2003
Full accounts made up to 31 August 2001
22/02/2002
Full accounts made up to 31 August 2000
29/01/2001
Contact informations
BJRSAS LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
5th Floor Riverside House 31 Cathedral Road CF11 9HB Cardiff