B.J.H. WINDOWS LIMITED

Register to unlock more data on OkredoRegister

B.J.H. WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02135441

Incorporation date

29/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fitzherbert Road, Farlington, Portsmouth, Hampshire PO6 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1987)
dot icon11/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon15/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon07/01/2025
Satisfaction of charge 3 in full
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon19/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/04/2021
Director's details changed for Mr Alan Hamilton on 2021-04-08
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon17/03/2020
Memorandum and Articles of Association
dot icon17/03/2020
Resolutions
dot icon16/03/2020
Statement of capital following an allotment of shares on 2020-02-20
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon12/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/01/2013
Director's details changed for Dr Colin Dean Mellish Giles on 2012-12-01
dot icon21/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon31/05/2012
Director's details changed for Colin Dean Mellish Giles on 2012-03-30
dot icon24/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Director's details changed for Alan Hamilton on 2011-12-01
dot icon11/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/02/2011
Director's details changed for Colin Dean Mellish Giles on 2010-12-01
dot icon21/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon08/02/2007
Return made up to 31/12/06; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon15/02/2006
Return made up to 31/12/05; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon03/10/2005
Secretary's particulars changed;director's particulars changed
dot icon21/06/2005
New director appointed
dot icon21/06/2005
Ad 29/04/05--------- £ si 100@1=100 £ ic 100/200
dot icon21/06/2005
Resolutions
dot icon21/06/2005
Resolutions
dot icon21/06/2005
Resolutions
dot icon21/06/2005
£ nc 100/200 29/04/05
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon21/10/2003
Accounts for a small company made up to 2003-06-30
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon26/10/2002
Accounts for a small company made up to 2002-06-30
dot icon05/07/2002
Full accounts made up to 2001-06-30
dot icon18/02/2002
Return made up to 31/12/01; full list of members
dot icon16/03/2001
Return made up to 31/12/00; full list of members
dot icon28/12/2000
Full accounts made up to 2000-06-30
dot icon29/02/2000
Return made up to 31/12/99; full list of members
dot icon30/11/1999
Full accounts made up to 1999-06-30
dot icon29/04/1999
Particulars of mortgage/charge
dot icon06/02/1999
Full accounts made up to 1998-06-30
dot icon22/01/1999
Return made up to 31/12/98; no change of members
dot icon02/04/1998
Full accounts made up to 1997-06-30
dot icon16/01/1998
Return made up to 31/12/97; full list of members
dot icon29/01/1997
Full accounts made up to 1996-06-30
dot icon28/01/1997
Return made up to 31/12/96; no change of members
dot icon29/12/1995
Return made up to 31/12/95; change of members
dot icon09/11/1995
Full accounts made up to 1995-06-30
dot icon26/01/1995
Full accounts made up to 1994-06-30
dot icon12/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/06/1994
Full accounts made up to 1993-06-30
dot icon25/01/1994
Return made up to 31/12/93; no change of members
dot icon25/01/1994
Director resigned;new director appointed
dot icon19/03/1993
Full accounts made up to 1992-06-30
dot icon01/02/1993
Return made up to 31/12/92; full list of members
dot icon29/01/1992
Full accounts made up to 1991-06-30
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon23/04/1991
Accounts for a small company made up to 1990-06-30
dot icon23/04/1991
Return made up to 31/12/90; no change of members
dot icon23/04/1991
Director resigned
dot icon23/04/1991
Registered office changed on 23/04/91 from: unit 5 , 28 fitzherbert road farlington portsmouth hampshire PO6 iru
dot icon08/06/1990
Declaration of satisfaction of mortgage/charge
dot icon08/06/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon31/05/1990
Certificate of change of name
dot icon31/05/1990
Certificate of change of name
dot icon02/04/1990
Return made up to 31/12/89; full list of members
dot icon02/04/1990
Ad 30/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon19/03/1990
Full accounts made up to 1989-06-30
dot icon19/03/1990
Accounting reference date shortened from 30/06 to 31/03
dot icon01/08/1989
Particulars of mortgage/charge
dot icon04/05/1989
Memorandum and Articles of Association
dot icon10/04/1989
New director appointed
dot icon01/03/1989
Certificate of change of name
dot icon01/03/1989
Certificate of change of name
dot icon23/01/1989
Return made up to 07/12/88; full list of members
dot icon23/01/1989
Accounting reference date extended from 31/03 to 30/06
dot icon01/12/1988
Initial accounts made up to 1988-06-30
dot icon01/12/1988
Registered office changed on 01/12/88 from: 13 landport terrace portsmouth hampshire PO1 2RG
dot icon02/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1988
Resolutions
dot icon27/06/1988
Certificate of change of name
dot icon27/06/1988
Certificate of change of name
dot icon16/11/1987
Declaration of satisfaction of mortgage/charge
dot icon20/08/1987
Particulars of mortgage/charge
dot icon20/07/1987
Memorandum and Articles of Association
dot icon16/07/1987
Resolutions
dot icon16/07/1987
Registered office changed on 16/07/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon16/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/05/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
182.85K
-
0.00
37.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Alan
Director
11/12/1993 - Present
6
Giles, Colin Dean Mellish
Director
29/04/2005 - Present
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About B.J.H. WINDOWS LIMITED

B.J.H. WINDOWS LIMITED is an(a) Active company incorporated on 29/05/1987 with the registered office located at Fitzherbert Road, Farlington, Portsmouth, Hampshire PO6 1RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.J.H. WINDOWS LIMITED?

toggle

B.J.H. WINDOWS LIMITED is currently Active. It was registered on 29/05/1987 .

Where is B.J.H. WINDOWS LIMITED located?

toggle

B.J.H. WINDOWS LIMITED is registered at Fitzherbert Road, Farlington, Portsmouth, Hampshire PO6 1RU.

What does B.J.H. WINDOWS LIMITED do?

toggle

B.J.H. WINDOWS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for B.J.H. WINDOWS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2025-12-31 with updates.