B.J. BOOKS LIMITED

Register to unlock more data on OkredoRegister

B.J. BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03029822

Incorporation date

07/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Warners Mill, Silks Way, Braintree, Essex CM7 3GBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1995)
dot icon19/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon20/04/2023
Confirmation statement made on 2023-03-07 with updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon22/07/2021
Current accounting period extended from 2021-01-31 to 2021-07-31
dot icon08/04/2021
Confirmation statement made on 2021-03-07 with updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon16/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon27/10/2016
Termination of appointment of Karen Whomsley as a director on 2016-10-26
dot icon27/10/2016
Termination of appointment of Gary Jones as a director on 2016-10-26
dot icon27/10/2016
Termination of appointment of Keeley Jones as a secretary on 2016-10-26
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/10/2016
Appointment of Mr Paul Leonard Anness as a director on 2016-09-08
dot icon20/10/2016
Previous accounting period shortened from 2016-04-30 to 2016-01-31
dot icon28/06/2016
Registered office address changed from Algores Way Wisbech Cambridgeshire PE13 2TQ United Kingdom to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 2016-06-28
dot icon16/05/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon16/05/2016
Registered office address changed from 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH to Algores Way Wisbech Cambridgeshire PE13 2TQ on 2016-05-16
dot icon28/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/07/2015
Previous accounting period extended from 2015-03-31 to 2015-04-30
dot icon21/05/2015
Resolutions
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon30/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon14/04/2010
Director's details changed for Karen Whomsley on 2010-04-12
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 07/03/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 07/03/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 07/03/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 07/03/06; full list of members
dot icon12/10/2005
Accounts for a small company made up to 2005-03-31
dot icon22/04/2005
Return made up to 07/03/05; full list of members
dot icon14/01/2005
Full accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 07/03/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 07/03/03; full list of members
dot icon24/10/2002
New director appointed
dot icon22/08/2002
Full accounts made up to 2002-03-31
dot icon18/03/2002
Return made up to 07/03/02; full list of members
dot icon07/03/2002
Resolutions
dot icon07/03/2002
Resolutions
dot icon07/03/2002
Resolutions
dot icon06/11/2001
Full accounts made up to 2001-03-31
dot icon09/04/2001
Return made up to 07/03/01; full list of members
dot icon07/03/2001
Certificate of change of name
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon21/03/2000
Return made up to 07/03/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon22/03/1999
Return made up to 07/03/99; no change of members
dot icon08/06/1998
Full accounts made up to 1998-03-31
dot icon08/06/1998
Secretary's particulars changed
dot icon18/03/1998
Return made up to 07/03/98; no change of members
dot icon03/11/1997
Full accounts made up to 1997-03-31
dot icon20/03/1997
Return made up to 07/03/97; full list of members
dot icon10/06/1996
New secretary appointed
dot icon10/06/1996
Secretary resigned;director resigned
dot icon22/05/1996
Full accounts made up to 1996-03-31
dot icon28/03/1996
Return made up to 07/03/96; full list of members
dot icon30/03/1995
Particulars of mortgage/charge
dot icon20/03/1995
Accounting reference date notified as 31/03
dot icon20/03/1995
Ad 13/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon08/03/1995
New director appointed
dot icon08/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1995
Registered office changed on 08/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/03/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£18,994.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
134.33K
-
0.00
18.99K
-
2021
8
134.33K
-
0.00
18.99K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

134.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About B.J. BOOKS LIMITED

B.J. BOOKS LIMITED is an(a) Dissolved company incorporated on 07/03/1995 with the registered office located at 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB. There is currently no active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of B.J. BOOKS LIMITED?

toggle

B.J. BOOKS LIMITED is currently Dissolved. It was registered on 07/03/1995 and dissolved on 19/09/2023.

Where is B.J. BOOKS LIMITED located?

toggle

B.J. BOOKS LIMITED is registered at 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB.

What does B.J. BOOKS LIMITED do?

toggle

B.J. BOOKS LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does B.J. BOOKS LIMITED have?

toggle

B.J. BOOKS LIMITED had 8 employees in 2021.

What is the latest filing for B.J. BOOKS LIMITED?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via compulsory strike-off.