B.J. BROWN BUSINESS MACHINES LIMITED

Register to unlock more data on OkredoRegister

B.J. BROWN BUSINESS MACHINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01214257

Incorporation date

29/05/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1&2 Mirravale Trading Est, Selinas Lane, Dagenham, Essex RM8 1YYCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1975)
dot icon10/03/2026
Appointment of Mr Nadeem Ahmed as a director on 2026-03-09
dot icon09/03/2026
Termination of appointment of Rabin Paul as a director on 2026-03-09
dot icon25/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon26/08/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/08/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon19/03/2024
Termination of appointment of Monir Ali as a director on 2024-03-15
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon20/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/09/2021
Compulsory strike-off action has been discontinued
dot icon10/09/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon25/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon19/12/2019
Director's details changed for Mr Monir Ali on 2019-12-13
dot icon19/12/2019
Director's details changed for Mr Rabin Paul on 2019-12-13
dot icon16/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/08/2018
Registration of charge 012142570017, created on 2018-07-30
dot icon12/08/2018
Registration of charge 012142570001, created on 2018-07-30
dot icon20/06/2018
Notification of Mirravale Holding Limited as a person with significant control on 2017-03-30
dot icon20/06/2018
Cessation of David James Brown as a person with significant control on 2017-03-30
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/05/2017
Current accounting period extended from 2017-05-31 to 2017-11-30
dot icon04/05/2017
Appointment of Mr Monir Ali as a director on 2017-03-30
dot icon04/05/2017
Appointment of Mr Rabin Paul as a director on 2017-03-30
dot icon04/05/2017
Appointment of Ali Ahmed as a director on 2017-03-30
dot icon19/04/2017
Termination of appointment of David James Brown as a director on 2017-03-30
dot icon13/04/2017
Satisfaction of charge 8 in full
dot icon13/04/2017
Satisfaction of charge 9 in full
dot icon13/04/2017
Satisfaction of charge 10 in full
dot icon13/04/2017
Satisfaction of charge 11 in full
dot icon13/04/2017
Satisfaction of charge 12 in full
dot icon13/04/2017
Satisfaction of charge 13 in full
dot icon13/04/2017
Satisfaction of charge 14 in full
dot icon13/04/2017
Satisfaction of charge 012142570015 in full
dot icon09/03/2017
Satisfaction of charge 4 in full
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/03/2014
Registration of charge 012142570015
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 11
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 14
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 13
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/02/2011
Director's details changed for Mr David James Brown on 2011-02-07
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon15/10/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr David James Brown on 2010-02-23
dot icon14/07/2009
Compulsory strike-off action has been discontinued
dot icon11/07/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon29/01/2009
Appointment terminated secretary tracy brown
dot icon17/11/2008
Return made up to 31/12/07; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/05/2007
Total exemption small company accounts made up to 2006-05-31
dot icon05/03/2007
Return made up to 31/12/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon28/02/2006
Return made up to 31/12/05; full list of members
dot icon07/02/2006
Particulars of mortgage/charge
dot icon28/02/2005
Return made up to 31/12/04; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/06/2004
Particulars of mortgage/charge
dot icon10/05/2004
Return made up to 31/12/03; full list of members
dot icon24/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon24/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon28/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon14/03/2002
Return made up to 31/12/01; full list of members
dot icon14/03/2002
Director resigned
dot icon28/07/2001
Particulars of mortgage/charge
dot icon18/07/2001
Secretary resigned
dot icon18/07/2001
New secretary appointed
dot icon02/03/2001
Accounts for a small company made up to 2000-05-31
dot icon02/03/2001
Return made up to 31/12/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-05-31
dot icon16/03/2000
Return made up to 31/12/99; full list of members
dot icon18/05/1999
Return made up to 31/12/98; full list of members
dot icon15/03/1999
Full accounts made up to 1998-05-31
dot icon10/02/1998
Full accounts made up to 1997-05-31
dot icon31/12/1997
Return made up to 31/12/97; no change of members
dot icon14/03/1997
Full accounts made up to 1996-05-31
dot icon02/03/1997
Return made up to 31/12/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-05-31
dot icon10/02/1996
Particulars of mortgage/charge
dot icon10/02/1996
Particulars of mortgage/charge
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon18/10/1995
Particulars of mortgage/charge
dot icon17/02/1995
Full accounts made up to 1994-05-31
dot icon06/01/1995
Return made up to 31/12/94; no change of members
dot icon20/01/1994
Return made up to 31/12/93; full list of members
dot icon06/12/1993
Full accounts made up to 1993-05-31
dot icon22/04/1993
Return made up to 31/12/92; no change of members
dot icon22/02/1993
Full accounts made up to 1992-05-31
dot icon08/12/1992
Particulars of mortgage/charge
dot icon16/03/1992
Full accounts made up to 1991-05-31
dot icon16/03/1992
Return made up to 31/12/91; no change of members
dot icon15/01/1991
Return made up to 31/12/90; full list of members
dot icon14/01/1991
Full accounts made up to 1990-05-31
dot icon20/02/1990
Return made up to 31/12/89; full list of members
dot icon12/12/1989
Full accounts made up to 1989-05-31
dot icon24/04/1989
Return made up to 31/12/88; full list of members
dot icon19/04/1989
Full accounts made up to 1988-05-31
dot icon17/03/1988
Return made up to 31/12/87; full list of members
dot icon03/12/1987
Full accounts made up to 1987-05-31
dot icon17/06/1987
Full accounts made up to 1986-05-31
dot icon07/04/1987
Return made up to 31/12/86; full list of members
dot icon07/05/1986
Full accounts made up to 1985-05-31
dot icon07/05/1986
Return made up to 31/12/85; full list of members
dot icon29/05/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-60.49 % *

* during past year

Cash in Bank

£47,070.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.99M
-
0.00
119.14K
-
2022
0
1.97M
-
0.00
47.07K
-
2022
0
1.97M
-
0.00
47.07K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.97M £Descended-0.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.07K £Descended-60.49 % *

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
Ahmed, Nadeem
Director
09/03/2026 - Present
3
Ahmed, Ali
Director
30/03/2017 - Present
14
Paul, Rabin
Director
30/03/2017 - 09/03/2026
20
Ali, Monir
Director
30/03/2017 - 15/03/2024
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.J. BROWN BUSINESS MACHINES LIMITED

B.J. BROWN BUSINESS MACHINES LIMITED is an(a) Active company incorporated on 29/05/1975 with the registered office located at Units 1&2 Mirravale Trading Est, Selinas Lane, Dagenham, Essex RM8 1YY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B.J. BROWN BUSINESS MACHINES LIMITED?

toggle

B.J. BROWN BUSINESS MACHINES LIMITED is currently Active. It was registered on 29/05/1975 .

Where is B.J. BROWN BUSINESS MACHINES LIMITED located?

toggle

B.J. BROWN BUSINESS MACHINES LIMITED is registered at Units 1&2 Mirravale Trading Est, Selinas Lane, Dagenham, Essex RM8 1YY.

What does B.J. BROWN BUSINESS MACHINES LIMITED do?

toggle

B.J. BROWN BUSINESS MACHINES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for B.J. BROWN BUSINESS MACHINES LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Nadeem Ahmed as a director on 2026-03-09.