Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BJ EXPRESS LTD.
Company Information for

BJ EXPRESS LTD.

106 ABERCORN STREET, PAISLEY, RENFREWSHIRE, PA3 4AY,
Company Registration Number
SC191306
Private Limited Company
Active

Company Overview

About Bj Express Ltd.
BJ EXPRESS LTD. was founded on 1998-11-19 and has its registered office in Renfrewshire. The organisation's status is listed as "Active". Bj Express Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BJ EXPRESS LTD.
 
Legal Registered Office
106 ABERCORN STREET
PAISLEY
RENFREWSHIRE
PA3 4AY
Other companies in PA3
 
Filing Information
Company Number SC191306
Company ID Number SC191306
Date formed 1998-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB617039744  
Last Datalog update: 2024-03-06 13:11:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BJ EXPRESS LTD.
Is this data useful to you?
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.
Companies with same name BJ EXPRESS LTD.
The following companies were found which have the same name as BJ EXPRESS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BJ EXPRESS INC. 19222 26TH AVE CT E SPANAWAY WA 983870000 Dissolved Company formed on the 2013-07-25
BJ Express, Inc. 2117 CROMWELL DRIVE NORFOLK VA 23509 Active Company formed on the 2010-07-19
BJ EXPRESS CORP 3246 N MIAMI AVE MIAMI FL 33127 Active Company formed on the 2006-01-12
BJ Express Consultancy Services Limited Active Company formed on the 1998-10-23
BJ EXPRESSHOE INC 8705 4 AVE Kings BROOKLYN NY 11209 Active Company formed on the 2018-08-27
BJ EXPRESS TRANSPORTATION LLC Georgia Unknown
BJ EXPRESS TRANSPORTATION LLC Georgia Unknown
BJ EXPRESS INCORPORATED California Unknown
BJ EXPRESS California Unknown
BJ EXPRESS LLC New Jersey Unknown
BJ EXPRESS LLC California Unknown
BJ EXPRESS CS LLC California Unknown
BJ EXPRESS LOGISTICS LLC 5511 PARKCREST DR STE 103 AUSTIN TX 78731 Forfeited Company formed on the 2021-11-04
BJ EXPRESS TRANSPORTATION SERVICES, LLC 500 LOCUST STREET DES MOINES IA 50309 Active Company formed on the 2022-09-22

Company Officers of BJ EXPRESS LTD.

Current Directors
Officer Role Date Appointed
LOUISA BOYLE
Company Secretary 2003-09-05
BERNARD JAMES BOYLE
Director 1999-06-01
LOUISA MARY COYLE
Director 2003-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD JAMES BOYLE
Company Secretary 2000-07-28 2003-09-05
JAMIE RICHARD BOYLE
Director 2000-07-28 2003-09-05
PATRICIA ALICE MARGARET BOYLE
Company Secretary 1999-06-01 2000-07-28
PATRICIA ALICE MARGARET BOYLE
Director 1999-06-01 2000-07-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-11-19 1998-11-19
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-11-19 1998-11-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-09-20PSC07CESSATION OF LOUISA MARY COYLE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-20PSC04Change of details for Mr David Matthew Campbell as a person with significant control on 2021-10-07
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07TM02Termination of appointment of Louisa Boyle on 2021-10-07
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA MARY COYLE
2021-08-02AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MATTHEW CAMPBELL
2021-03-18PSC04Change of details for Mrs Louisa Mary Coyle as a person with significant control on 2021-03-17
2021-03-17PSC04Change of details for Mrs Louisa Mary Coyle as a person with significant control on 2021-03-12
2021-02-16PSC07CESSATION OF BERNARD JAMES BOYLE AS A PERSON OF SIGNIFICANT CONTROL
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JAMES BOYLE
2021-01-21PSC04Change of details for Mrs Louisa Mary Coyle as a person with significant control on 2021-01-21
2021-01-21CH01Director's details changed for Mrs Louisa Mary Coyle on 2021-01-21
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-08-24AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27AP01DIRECTOR APPOINTED MR DAVID MATTHEW CAMPBELL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-03-15AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-02-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-04-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-03-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23CH01Director's details changed for Louisa Coyle on 2016-03-23
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-20AR0119/11/15 ANNUAL RETURN FULL LIST
2015-07-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0119/11/14 ANNUAL RETURN FULL LIST
2014-08-13AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0119/11/13 ANNUAL RETURN FULL LIST
2013-10-30CH01Director's details changed for Louisa Coyle on 2013-10-30
2013-06-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0119/11/12 ANNUAL RETURN FULL LIST
2012-10-03CH01Director's details changed for Louisa Boyle on 2012-09-26
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-25AR0119/11/11 ANNUAL RETURN FULL LIST
2011-10-28AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0119/11/10 ANNUAL RETURN FULL LIST
2010-04-12AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-20AR0119/11/09 ANNUAL RETURN FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISA BOYLE / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JAMES BOYLE / 20/11/2009
2009-05-12AA30/11/08 TOTAL EXEMPTION FULL
2008-11-19363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-08-21AA30/11/07 TOTAL EXEMPTION FULL
2007-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-11-21363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-11-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-22363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-25363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-09288bDIRECTOR RESIGNED
2004-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-12-09363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-11-20363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-09-10288bSECRETARY RESIGNED
2003-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-12-19363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-11-22363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/00
2000-12-08363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-08-07288aNEW DIRECTOR APPOINTED
2000-08-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-01288aNEW SECRETARY APPOINTED
2000-05-31410(Scot)PARTIC OF MORT/CHARGE *****
2000-05-17410(Scot)PARTIC OF MORT/CHARGE *****
2000-02-08363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-11-16288aNEW DIRECTOR APPOINTED
1999-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-23288aNEW DIRECTOR APPOINTED
1999-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-23288bDIRECTOR RESIGNED
1998-11-23288bSECRETARY RESIGNED
1998-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BJ EXPRESS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BJ EXPRESS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-05-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-05-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-05-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 134,202
Creditors Due After One Year 2011-11-30 £ 143,190
Creditors Due Within One Year 2012-11-30 £ 98,476
Creditors Due Within One Year 2011-11-30 £ 156,544

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BJ EXPRESS LTD.

Financial Assets
Balance Sheet
Debtors 2012-11-30 £ 65,886
Debtors 2011-11-30 £ 44,050
Shareholder Funds 2012-11-30 £ 173,613
Shareholder Funds 2011-11-30 £ 177,219
Tangible Fixed Assets 2012-11-30 £ 340,405
Tangible Fixed Assets 2011-11-30 £ 432,903

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BJ EXPRESS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BJ EXPRESS LTD.
Trademarks
We have not found any records of BJ EXPRESS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BJ EXPRESS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BJ EXPRESS LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BJ EXPRESS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BJ EXPRESS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BJ EXPRESS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1