Company NameBNJ Tyre Sales Limited
DirectorsJames Frederick Murray and Brinley Norman Jones
Company StatusActive
Company Number04996084
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Frederick Murray
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Brinley Norman Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameLesley Joan Jones
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.lees.co.uk

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66 at £1Mr Brinley Norman Jones
65.35%
Ordinary
35 at £1Lesley Joan Jones
34.65%
Ordinary

Financials

Year2014
Net Worth£11,786
Cash£12,626
Current Liabilities£65,913

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 January 2020Confirmation statement made on 16 December 2019 with updates (5 pages)
31 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new classes of share 01/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 December 2019Change of share class name or designation (2 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 July 2018Director's details changed for Mr Brinley Norman Jones on 25 July 2018 (2 pages)
25 July 2018Change of details for Mr Brinley Norman Jones as a person with significant control on 25 July 2018 (2 pages)
8 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 101
(4 pages)
1 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 101
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 101
(4 pages)
19 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 101
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 January 2014Director's details changed for Brinley Norman Jones on 16 December 2013 (2 pages)
27 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 101
(4 pages)
27 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 101
(4 pages)
27 January 2014Director's details changed for James Frederick Murray on 16 December 2013 (2 pages)
27 January 2014Secretary's details changed for Lesley Joan Jones on 16 December 2013 (1 page)
27 January 2014Director's details changed for James Frederick Murray on 16 December 2013 (2 pages)
27 January 2014Director's details changed for Brinley Norman Jones on 16 December 2013 (2 pages)
27 January 2014Secretary's details changed for Lesley Joan Jones on 16 December 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 17 December 2013 (1 page)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Brinley Norman Jones on 16 December 2009 (2 pages)
14 January 2010Director's details changed for James Frederick Murray on 16 December 2009 (2 pages)
14 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Brinley Norman Jones on 16 December 2009 (2 pages)
14 January 2010Director's details changed for James Frederick Murray on 16 December 2009 (2 pages)
12 January 2010Secretary's details changed for Lesley Joan Tutton on 28 June 2007 (2 pages)
12 January 2010Secretary's details changed for Lesley Joan Tutton on 28 June 2007 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2009Return made up to 16/12/08; full list of members (4 pages)
15 January 2009Return made up to 16/12/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Return made up to 16/12/07; full list of members (2 pages)
10 January 2008Return made up to 16/12/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Return made up to 16/12/06; full list of members (2 pages)
15 January 2007Return made up to 16/12/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Return made up to 16/12/05; full list of members (2 pages)
19 January 2006Return made up to 16/12/05; full list of members (2 pages)
15 December 2004Return made up to 16/12/04; full list of members (7 pages)
15 December 2004Return made up to 16/12/04; full list of members (7 pages)
17 January 2004Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2004Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2004Registered office changed on 07/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004Registered office changed on 07/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
16 December 2003Incorporation (12 pages)
16 December 2003Incorporation (12 pages)