Company NameBSJ Wills And Trust Co Ltd.
Company StatusDissolved
Company Number04399785
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NameBerkeley St James (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Joanne Denise Cafferty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(1 day after company formation)
Appointment Duration16 years, 4 months (closed 17 July 2018)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Princess Road Lostock
Bolton
BL6 4DR
Director NameMr Lawrence James Cafferty
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed21 March 2002(1 day after company formation)
Appointment Duration16 years, 4 months (closed 17 July 2018)
RoleCo Director
Country of ResidenceSpain
Correspondence AddressThe Grange
Princess Road Lostock
Bolton
BL6 4DR
Secretary NameMrs Joanne Denise Cafferty
NationalityBritish
StatusClosed
Appointed21 March 2002(1 day after company formation)
Appointment Duration16 years, 4 months (closed 17 July 2018)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Princess Road Lostock
Bolton
BL6 4DR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitebsjinvest.co.uk

Location

Registered AddressBerkeley House
1 Churchbank
Bolton
Lancashire
BL1 1HX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

50 at £1Joanne Denise Cafferty
50.00%
Ordinary
50 at £1Lawrence J. Cafferty
50.00%
Ordinary

Financials

Year2014
Net Worth£8,363
Cash£5,296
Current Liabilities£28,723

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
20 April 2018Application to strike the company off the register (3 pages)
29 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(5 pages)
26 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Lawrence Cafferty on 1 November 2009 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mrs Joanne Denise Cafferty on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Lawrence Cafferty on 1 November 2009 (2 pages)
12 April 2010Secretary's details changed for Joanne Denise Cafferty on 1 November 2009 (1 page)
12 April 2010Secretary's details changed for Joanne Denise Cafferty on 1 November 2009 (1 page)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mrs Joanne Denise Cafferty on 1 November 2009 (2 pages)
12 April 2010Secretary's details changed for Joanne Denise Cafferty on 1 November 2009 (1 page)
12 April 2010Director's details changed for Lawrence Cafferty on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Mrs Joanne Denise Cafferty on 1 November 2009 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 20/03/09; full list of members (4 pages)
20 April 2009Return made up to 20/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 June 2008Return made up to 20/03/08; full list of members (4 pages)
18 June 2008Return made up to 20/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Return made up to 20/03/07; full list of members (2 pages)
23 April 2007Return made up to 20/03/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 May 2006Return made up to 20/03/06; full list of members (2 pages)
15 May 2006Return made up to 20/03/06; full list of members (2 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 May 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 November 2004Company name changed berkeley st james (uk) LTD\certificate issued on 03/11/04 (3 pages)
3 November 2004Company name changed berkeley st james (uk) LTD\certificate issued on 03/11/04 (3 pages)
19 March 2004Return made up to 20/03/04; full list of members (7 pages)
19 March 2004Return made up to 20/03/04; full list of members (7 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 June 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Registered office changed on 21/03/03 from: 1 churchbank bolton lancashire BL1 1HX (1 page)
21 March 2003Registered office changed on 21/03/03 from: 1 churchbank bolton lancashire BL1 1HX (1 page)
6 March 2003Secretary's particulars changed;director's particulars changed (1 page)
6 March 2003Secretary's particulars changed;director's particulars changed (1 page)
6 March 2003Registered office changed on 06/03/03 from: the copse 63 the woodlands bolton BL6 4JD (1 page)
6 March 2003Registered office changed on 06/03/03 from: the copse 63 the woodlands bolton BL6 4JD (1 page)
24 April 2002Registered office changed on 24/04/02 from: lancaster house 70 - 76 blackburn st radcliffe manchester M26 2JW (1 page)
24 April 2002Ad 21/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Ad 21/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2002Registered office changed on 24/04/02 from: lancaster house 70 - 76 blackburn st radcliffe manchester M26 2JW (1 page)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
20 March 2002Incorporation (9 pages)
20 March 2002Incorporation (9 pages)