B J S Management Limited CANNOCK


B J S Management started in year 1996 as Private Limited Company with registration number 03269097. The B J S Management company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Cannock at 33 Wolverhampton Road. Postal code: WS11 1AP. Since 2002/03/14 B J S Management Limited is no longer carrying the name Beech Mason.

The firm has 2 directors, namely Jeremy E., Ian B.. Of them, Ian B. has been with the company the longest, being appointed on 7 December 2001 and Jeremy E. has been with the company for the least time - from 1 February 2005. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B J S Management Limited Address / Contact

Office Address 33 Wolverhampton Road
Town Cannock
Post code WS11 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03269097
Date of Incorporation Fri, 25th Oct 1996
Industry Accounting and auditing activities
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Jeremy E.

Position: Director

Appointed: 01 February 2005

Ian B.

Position: Director

Appointed: 07 December 2001

Lynda B.

Position: Secretary

Appointed: 01 February 2005

Resigned: 31 January 2024

Stephen B.

Position: Secretary

Appointed: 27 June 2002

Resigned: 31 January 2005

Andrew H.

Position: Director

Appointed: 01 April 2002

Resigned: 31 January 2005

Stephen B.

Position: Director

Appointed: 01 April 2002

Resigned: 31 January 2005

James M.

Position: Director

Appointed: 25 October 1996

Resigned: 09 December 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 October 1996

Resigned: 25 October 1996

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 October 1996

Resigned: 25 October 1996

Susan D.

Position: Secretary

Appointed: 25 October 1996

Resigned: 27 June 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1996

Resigned: 25 October 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats researched, there is Ian B. This PSC has significiant influence or control over the company,. Another one in the PSC register is Team Laburnum Limited that put Stoke-On-Trent, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Cannock Ticketing Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Ian B.

Notified on 21 September 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Team Laburnum Limited

487 Hartshill Road, Stoke-On-Trent, ST4 6AA, England

Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12440372
Notified on 4 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Cannock Ticketing Limited

33 Wolverhampton Road, Cannock, WS11 1AP, England

Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09975341
Notified on 16 March 2017
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights

Jeremy E.

Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control: 25-50% shares

Company previous names

Beech Mason March 14, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand31 876349 36928 9386 86476 452246 210474 553378 374
Current Assets550 399776 7521 020 001700 4341 115 419971 5461 095 9661 343 111
Debtors518 523414 523984 326686 5151 038 967725 336621 413964 737
Net Assets Liabilities135 228265 630411 648152 692152 220146 725298 061156 289
Other Debtors80 000 23 44835 712558 574336 562479 578636 583
Other
Amounts Owed By Group Undertakings Participating Interests77 7871 69415 54415 845  70 0001 000
Amounts Owed To Group Undertakings Participating Interests170 00020 30380 00090 28691 285336 281335 000729 000
Average Number Employees During Period   22222
Corporation Tax Payable31 88032 103121 86050 44273 65380 811126 65293 916
Creditors415 171511 122608 353547 742963 199824 821797 9051 186 822
Net Current Assets Liabilities135 228265 630411 648152 692152 220146 725298 061156 289
Other Creditors17 397174 309146 261201 326523 007221 428295 158330 712
Other Taxation Social Security Payable3 98692 4996 82430013 86636 91341 09533 194
Trade Creditors Trade Payables  61 500     
Trade Debtors Trade Receivables360 736412 829945 334634 958480 393388 77471 835327 154

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 17th, April 2023
Free Download (5 pages)

Company search

Advertisements