Bj Express Ltd. RENFREWSHIRE


Bj Express started in year 1998 as Private Limited Company with registration number SC191306. The Bj Express company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Renfrewshire at 106 Abercorn Street. Postal code: PA3 4AY.

The company has one director. David C., appointed on 15 July 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PA3 4AY postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0037275 . It is located at 106 Abercorn Street, Paisley with a total of 6 carsand 3 trailers.

Bj Express Ltd. Address / Contact

Office Address 106 Abercorn Street
Office Address2 Paisley
Town Renfrewshire
Post code PA3 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC191306
Date of Incorporation Thu, 19th Nov 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

David C.

Position: Director

Appointed: 15 July 2020

Louisa C.

Position: Secretary

Appointed: 05 September 2003

Resigned: 07 October 2021

Louisa C.

Position: Director

Appointed: 05 September 2003

Resigned: 07 October 2021

Bernard B.

Position: Secretary

Appointed: 28 July 2000

Resigned: 05 September 2003

Jamie B.

Position: Director

Appointed: 28 July 2000

Resigned: 05 September 2003

Patricia B.

Position: Secretary

Appointed: 01 June 1999

Resigned: 28 July 2000

Patricia B.

Position: Director

Appointed: 01 June 1999

Resigned: 28 July 2000

Bernard B.

Position: Director

Appointed: 01 June 1999

Resigned: 18 January 2021

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 19 November 1998

Resigned: 19 November 1998

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 19 November 1998

Resigned: 19 November 1998

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we identified, there is Sharon C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Louisa C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sharon C.

Notified on 19 February 2024
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 17 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Louisa C.

Notified on 6 April 2016
Ceased on 7 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Bernard B.

Notified on 6 April 2016
Ceased on 18 January 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth177 219173 613158 316160 788158 813128 550       
Balance Sheet
Cash Bank In Hand   20 098164 53960 707       
Cash Bank On Hand     60 70750 20021 67553 58195 294111 003164 573120 934
Current Assets  50 758105 979269 536140 935110 18864 305119 032116 690193 016200 597173 943
Debtors44 05065 88650 75885 881104 99780 22859 98842 63065 45121 39682 01336 02453 009
Net Assets Liabilities     128 55097 46354 078     
Net Assets Liabilities Including Pension Asset Liability177 219173 613158 316160 788158 813128 550       
Other Debtors     20 00030 22211 410  17 53 009
Property Plant Equipment     67 99850 99838 24828 68621 51513 43545 176 
Tangible Fixed Assets432 903340 405339 869330 62920 78967 998       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve177 119173 513158 216160 688158 713128 450       
Shareholder Funds177 219173 613158 316160 788158 813128 550       
Other
Accumulated Depreciation Impairment Property Plant Equipment     232 200249 200261 950271 512278 68369 74073 099 
Average Number Employees During Period      6557651
Creditors     49 65232 02548 47566 04131 98659 11963 3286 322
Creditors Due After One Year143 190134 202130 666166 9446 74049 652       
Creditors Due Within One Year156 54498 476101 645108 876124 77230 731       
Disposals Decrease In Depreciation Impairment Property Plant Equipment          213 421 73 099
Disposals Property Plant Equipment          217 023 118 275
Finance Lease Liabilities Present Value Total     49 65232 025      
Increase From Depreciation Charge For Year Property Plant Equipment      17 00012 7509 5627 1714 4783 359 
Net Current Assets Liabilities-112 494-32 590-50 887-2 897144 764110 20478 49015 83052 99184 704133 897137 269167 621
Number Shares Allotted 100100100100100       
Other Creditors      31632 05723 5691 23514 964200480
Other Taxation Social Security Payable     11 10911 45411 58333 51125 70433 6692 7805 842
Par Value Share 11111       
Property Plant Equipment Gross Cost     300 198300 198300 198300 198300 19883 175118 275 
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions  13 300  69 875       
Tangible Fixed Assets Cost Or Valuation611 284531 284533 233533 233230 323300 198       
Tangible Fixed Assets Depreciation178 381190 879193 364202 604209 534232 200       
Tangible Fixed Assets Depreciation Charged In Period 12 49812 3219 2406 93022 666       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 836          
Tangible Fixed Assets Disposals 80 00011 351 302 910        
Total Assets Less Current Liabilities320 409307 815288 982327 732165 553178 202129 48854 07881 677106 219147 332182 445167 621
Trade Creditors Trade Payables     4 8892 3014 8358 9615 04710 48660 348 
Trade Debtors Trade Receivables     60 22829 76631 22065 45121 39681 99636 024 
Total Additions Including From Business Combinations Property Plant Equipment           35 100 

Transport Operator Data

106 Abercorn Street
City Paisley
Post code PA3 4AY
Vehicles 6
Trailers 3

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
Free Download (8 pages)

Company search

Advertisements