You are here: bizstats.co.uk > a-z index > B list > BJ list

Bjl Motor Services Limited RYE


Founded in 2002, Bjl Motor Services, classified under reg no. 04378772 is an active company. Currently registered at Landgate Chambers TN31 7LJ, Rye the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Barrie G. and Simon P.. In addition one secretary - Barrie G. - is with the firm. As of 26 April 2024, there was 1 ex director - Michael B.. There were no ex secretaries.

Bjl Motor Services Limited Address / Contact

Office Address Landgate Chambers
Office Address2 24 Landgate
Town Rye
Post code TN31 7LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04378772
Date of Incorporation Thu, 21st Feb 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Barrie G.

Position: Director

Appointed: 25 February 2002

Barrie G.

Position: Secretary

Appointed: 25 February 2002

Simon P.

Position: Director

Appointed: 25 February 2002

Michael B.

Position: Director

Appointed: 25 February 2002

Resigned: 04 October 2005

Angela C.

Position: Nominee Secretary

Appointed: 21 February 2002

Resigned: 25 February 2002

Martyn T.

Position: Nominee Director

Appointed: 21 February 2002

Resigned: 25 February 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Barrie G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Simon P. This PSC owns 25-50% shares and has 25-50% voting rights.

Barrie G.

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

Simon P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand84 22391 43465 62349 104140 229128 028160 734
Current Assets105 202115 73491 02568 728165 730150 854186 909
Debtors19 12922 45023 55217 77423 90121 22624 575
Net Assets Liabilities12 8025 13517 20223 57864 60570 860104 008
Other Debtors7 1507 7757 7758 1828 2938 29915 711
Property Plant Equipment23 74632 83631 94230 97119 07418 36822 162
Total Inventories1 8501 8501 8501 8501 6001 6001 600
Other
Accumulated Amortisation Impairment Intangible Assets30 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment96 65695 487104 677113 325104 285109 062114 803
Average Number Employees During Period6666566
Creditors116 14621 79418 13091450 00032 01522 210
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 984  14 056  
Disposals Property Plant Equipment 23 700  20 937  
Finance Lease Liabilities Present Value Total15 12721 79418 130914914  
Fixed Assets23 74632 83631 94230 97119 07418 36822 162
Future Minimum Lease Payments Under Non-cancellable Operating Leases39 30539 30531 10031 10031 10031 10031 100
Increase From Depreciation Charge For Year Property Plant Equipment 9 8159 1908 6485 0164 7775 741
Intangible Assets Gross Cost30 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities-10 944-1 9416 950-2 97299 15587 997109 597
Number Shares Issued Fully Paid 150150150150150150
Other Creditors64 18172 49023 27916 47720 7156 44723 257
Other Taxation Social Security Payable19 15313 50620 32613 42728 13419 27829 389
Par Value Share 111111
Property Plant Equipment Gross Cost120 402128 323136 619144 296123 359127 430136 965
Provisions For Liabilities Balance Sheet Subtotal 3 9663 5603 5073 6243 4905 541
Total Additions Including From Business Combinations Property Plant Equipment 31 6218 2967 677 4 0719 535
Total Assets Less Current Liabilities12 80230 89538 89227 999118 229106 365131 759
Trade Creditors Trade Payables17 68526 85035 75924 59016 81227 40215 236
Trade Debtors Trade Receivables11 97914 67515 7779 59215 60812 9278 864
Bank Borrowings Overdrafts    50 00032 01522 210

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 17th, May 2023
Free Download (9 pages)

Company search

Advertisements