Company NameBj Well Services Limited
DirectorBruce Jamieson
Company StatusActive
Company NumberSC313332
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Previous NameBj Well Services Consultants Ltd

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Bruce Jamieson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(1 day after company formation)
Appointment Duration17 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Glenview
Westmuir
Brechin
DD9 6RG
Scotland
Secretary NameGillian Anne Jamieson
NationalityBritish
StatusCurrent
Appointed12 December 2006(1 day after company formation)
Appointment Duration17 years, 4 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address2 Glenview
Westmuir
Brechin
Angus
DD9 6RG
Scotland
Director NameGillian Anne Jamieson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 25 June 2014)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address2 Glenview
Westmuir
Brechin
Angus
DD9 6RG
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Old City Club
6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address MatchesOver 70 other UK companies use this postal address

Shareholders

64 at £1Bruce Jamieson
64.00%
Ordinary
19 at £1Loren Jamieson
19.00%
Ordinary
17 at £1Gillian Anne Jamieson
17.00%
Ordinary

Financials

Year2014
Net Worth£102
Cash£6,126
Current Liabilities£34,338

Accounts

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

Returns

Latest Return25 May 2023 (10 months, 4 weeks ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

1 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
2 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
29 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
4 August 2016Micro company accounts made up to 31 March 2016 (8 pages)
4 August 2016Micro company accounts made up to 31 March 2016 (8 pages)
12 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
18 December 2015Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Termination of appointment of Gillian Jamieson as a director (1 page)
25 June 2014Termination of appointment of Gillian Jamieson as a director (1 page)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Company name changed bj well services consultants LTD\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2011Company name changed bj well services consultants LTD\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
1 November 2010Registered office address changed from 24 High Street Brechin Angus DD9 6ER Scotland on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 24 High Street Brechin Angus DD9 6ER Scotland on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 24 High Street Brechin Angus DD9 6ER Scotland on 1 November 2010 (1 page)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 24 May 2010 (1 page)
24 May 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
24 May 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
28 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
28 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
6 January 2010Director's details changed for Bruce Jamieson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Bruce Jamieson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gillian Anne Jamieson on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Gillian Anne Jamieson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Bruce Jamieson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gillian Anne Jamieson on 6 January 2010 (2 pages)
12 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
12 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
7 January 2009Return made up to 11/12/08; full list of members (4 pages)
7 January 2009Return made up to 11/12/08; full list of members (4 pages)
13 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
13 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
4 January 2008Ad 06/04/07--------- £ si 1@1=1 (1 page)
4 January 2008Ad 06/04/07--------- £ si 1@1=1 (1 page)
4 January 2008Return made up to 11/12/07; full list of members (3 pages)
4 January 2008Return made up to 11/12/07; full list of members (3 pages)
23 January 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
23 January 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
21 December 2006New secretary appointed;new director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New secretary appointed;new director appointed (1 page)
21 December 2006New director appointed (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
11 December 2006Incorporation (9 pages)
11 December 2006Incorporation (9 pages)