B & J MOTORS LIMITED

Register to unlock more data on OkredoRegister

B & J MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04711043

Incorporation date

25/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Office 117 The Epicentre, Enterprise Way, Haverhill, Suffolk CB9 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2003)
dot icon14/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/05/2025
Director's details changed for Mr Barry John Britton on 2025-05-20
dot icon20/05/2025
Change of details for Mr Barry John Britton as a person with significant control on 2025-05-20
dot icon20/05/2025
Change of details for Mrs Julie Dawn Britton as a person with significant control on 2025-05-20
dot icon20/05/2025
Registered office address changed from Rubine House Manor Road Haverhill Suffolk CB9 0EP United Kingdom to Office 117 the Epicentre Enterprise Way Haverhill Suffolk CB9 7LR on 2025-05-20
dot icon20/05/2025
Secretary's details changed for Julie Dawn Britton on 2025-05-20
dot icon08/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/04/2023
Director's details changed for Mr Barry John Britton on 2023-04-05
dot icon05/04/2023
Change of details for Mr Barry John Britton as a person with significant control on 2023-04-05
dot icon05/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/10/2022
Registered office address changed from Cxg House 70 High Street Haverhill Suffolk CB9 8AR England to Rubine House Manor Road Haverhill Suffolk CB9 0EP on 2022-10-26
dot icon26/10/2022
Director's details changed for Mr Barry John Britton on 2022-10-26
dot icon26/10/2022
Change of details for Mrs Julie Dawn Britton as a person with significant control on 2022-10-26
dot icon26/10/2022
Secretary's details changed for Julie Dawn Britton on 2022-10-26
dot icon26/10/2022
Change of details for Mr Barry John Britton as a person with significant control on 2022-10-26
dot icon05/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon31/03/2021
Change of details for Mrs Julie Dawn Britton as a person with significant control on 2021-03-31
dot icon31/03/2021
Change of details for Mr Barry John Britton as a person with significant control on 2021-03-31
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon02/07/2019
Micro company accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon09/07/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon31/03/2018
Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB to Cxg House 70 High Street Haverhill Suffolk CB9 8AR on 2018-03-31
dot icon16/05/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon11/03/2014
Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 2014-03-11
dot icon13/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon11/04/2012
Registered office address changed from Unit 2 Clockhouse Farm Estate Cavendish Lane, Glemsford Sudbury Suffolk CO10 7PZ on 2012-04-11
dot icon01/06/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon29/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 29/03/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 29/03/08; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/05/2007
Return made up to 29/03/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 29/03/06; full list of members
dot icon21/04/2006
Location of debenture register
dot icon21/04/2006
Location of register of members
dot icon21/04/2006
Registered office changed on 21/04/06 from: c/o paul donno & co LIMITED unit 2 clockhouse farm estate cavendish lane, glemsford, sudbury, suffolk CO10 7PZ
dot icon24/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 29/03/05; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 25/03/04; full list of members
dot icon04/05/2003
Ad 25/03/03--------- £ si 9@1=9 £ ic 1/10
dot icon05/04/2003
Secretary resigned
dot icon05/04/2003
Director resigned
dot icon05/04/2003
New director appointed
dot icon05/04/2003
New secretary appointed
dot icon25/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.67K
-
0.00
-
-
2022
2
33.26K
-
0.00
-
-
2023
2
30.49K
-
0.00
-
-
2023
2
30.49K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

30.49K £Descended-8.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/03/2003 - 25/03/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
25/03/2003 - 25/03/2003
36021
Britton, Julie Dawn
Secretary
25/03/2003 - Present
-
Mr Barry John Britton
Director
25/03/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B & J MOTORS LIMITED

B & J MOTORS LIMITED is an(a) Active company incorporated on 25/03/2003 with the registered office located at Office 117 The Epicentre, Enterprise Way, Haverhill, Suffolk CB9 7LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of B & J MOTORS LIMITED?

toggle

B & J MOTORS LIMITED is currently Active. It was registered on 25/03/2003 .

Where is B & J MOTORS LIMITED located?

toggle

B & J MOTORS LIMITED is registered at Office 117 The Epicentre, Enterprise Way, Haverhill, Suffolk CB9 7LR.

What does B & J MOTORS LIMITED do?

toggle

B & J MOTORS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does B & J MOTORS LIMITED have?

toggle

B & J MOTORS LIMITED had 2 employees in 2023.

What is the latest filing for B & J MOTORS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-29 with updates.