B.J. PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

B.J. PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02641865

Incorporation date

29/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1991)
dot icon23/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/07/2025
Liquidators' statement of receipts and payments to 2025-07-18
dot icon25/02/2025
Liquidators' statement of receipts and payments to 2024-07-18
dot icon23/08/2023
Liquidators' statement of receipts and payments to 2023-07-18
dot icon16/02/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/02/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/02/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/02/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/02/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/01/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/08/2022
Registered office address changed from County House Beaufort Road Plasmarl Industrial Estate Swansea City and County of Swansea SA6 8JG to 63 Walter Road Swansea SA1 4PT on 2022-08-09
dot icon29/07/2022
Appointment of a voluntary liquidator
dot icon29/07/2022
Resolutions
dot icon29/07/2022
Statement of affairs
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon23/08/2018
Termination of appointment of David Andrew Harris as a director on 2018-08-17
dot icon23/08/2018
Satisfaction of charge 29 in full
dot icon23/08/2018
Satisfaction of charge 33 in full
dot icon23/08/2018
Satisfaction of charge 34 in full
dot icon23/08/2018
Satisfaction of charge 30 in full
dot icon23/08/2018
Satisfaction of charge 32 in full
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2016
Satisfaction of charge 35 in full
dot icon13/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon09/09/2015
Satisfaction of charge 27 in full
dot icon09/09/2015
Satisfaction of charge 28 in full
dot icon09/09/2015
Satisfaction of charge 38 in full
dot icon09/09/2015
Satisfaction of charge 36 in full
dot icon09/09/2015
Satisfaction of charge 37 in full
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon10/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon12/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-08-30
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon25/09/2013
Registered office address changed from , County House Plasmarl Industrial Estate,, Beaufort Road, Swansea, City and County of Swansea, SA6 8JG, Wales on 2013-09-25
dot icon26/06/2013
Registered office address changed from , County House Plasmarl Ind Est Beaufort Road, Swansea Enterprise Park, Swansea, City and County of Swansea, SA6 8JG, United Kingdom on 2013-06-26
dot icon08/04/2013
Full accounts made up to 2012-03-31
dot icon04/04/2013
Registered office address changed from , Matrix Alpha Matrix Park, Swansea Enterprise Park, Swansea, SA6 8RE, United Kingdom on 2013-04-04
dot icon28/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 38
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 37
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon10/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon22/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Emyr Williams as a director
dot icon26/07/2011
Termination of appointment of Philip Morris as a director
dot icon26/07/2011
Appointment of Mr John Gwyn Hinds as a director
dot icon11/04/2011
Termination of appointment of Gavin Payne as a director
dot icon31/03/2011
Appointment of Mr Emyr Elis Williams as a director
dot icon11/01/2011
Full accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon06/02/2010
Full accounts made up to 2009-03-31
dot icon02/02/2010
Director's details changed for Mr David Andrew Harris on 2010-01-31
dot icon02/02/2010
Secretary's details changed for Mr John Gwyn Hinds on 2010-01-31
dot icon16/10/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon15/10/2009
Location of register of members
dot icon04/10/2009
Location of register of members
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 36
dot icon29/06/2009
Registered office changed on 29/06/2009 from, beaufort house, beaufort road, plasmarl, swansea, SA6 8JG
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 35
dot icon21/02/2009
Particulars of a mortgage or charge / charge no: 34
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon04/02/2009
Return made up to 30/08/08; full list of members
dot icon03/11/2008
Full accounts made up to 2008-03-31
dot icon13/10/2008
Director's change of particulars / gavin payne / 28/02/2008
dot icon07/12/2007
Return made up to 30/08/07; full list of members
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon04/09/2007
Director's particulars changed
dot icon19/05/2007
Particulars of mortgage/charge
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon16/11/2006
Particulars of mortgage/charge
dot icon11/11/2006
New director appointed
dot icon17/10/2006
Return made up to 30/08/06; full list of members
dot icon12/08/2006
Particulars of mortgage/charge
dot icon02/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Particulars of mortgage/charge
dot icon22/02/2006
Return made up to 30/08/05; full list of members
dot icon10/02/2006
Full accounts made up to 2005-03-31
dot icon05/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Particulars of mortgage/charge
dot icon23/11/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Particulars of mortgage/charge
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon26/01/2005
Resolutions
dot icon08/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon07/09/2004
Return made up to 30/08/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Return made up to 30/08/03; full list of members
dot icon18/08/2003
New director appointed
dot icon30/07/2003
Return made up to 30/08/02; full list of members
dot icon17/04/2003
Auditor's resignation
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Return made up to 30/08/01; full list of members
dot icon22/01/2002
Secretary resigned;director resigned
dot icon22/01/2002
New director appointed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon31/10/2000
Return made up to 30/08/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon17/09/1999
Return made up to 30/08/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon15/12/1998
Director resigned
dot icon24/11/1998
Particulars of mortgage/charge
dot icon20/10/1998
Return made up to 30/08/98; full list of members
dot icon08/09/1998
Particulars of mortgage/charge
dot icon05/02/1998
Full accounts made up to 1997-03-31
dot icon11/09/1997
Return made up to 30/08/97; no change of members
dot icon03/04/1997
Registered office changed on 03/04/97 from: beaufort house, beaufort road, plasmarl industrial estate, plasmarl, swansea
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon24/01/1997
Return made up to 30/08/96; no change of members
dot icon16/10/1996
Particulars of mortgage/charge
dot icon04/01/1996
Full accounts made up to 1995-03-31
dot icon11/09/1995
Return made up to 30/08/95; full list of members
dot icon05/02/1995
Full accounts made up to 1994-03-31
dot icon11/01/1995
Return made up to 30/08/94; no change 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 icon24/03/1994
Particulars of mortgage/charge
dot icon15/03/1994
Particulars of mortgage/charge
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon07/12/1993
New director appointed
dot icon14/09/1993
Return made up to 30/08/93; no change of members
dot icon27/11/1992
Full accounts made up to 1992-03-31
dot icon04/11/1992
New secretary appointed
dot icon04/11/1992
Return made up to 30/08/92; full list of members
dot icon06/07/1992
Particulars of mortgage/charge
dot icon06/07/1992
Particulars of mortgage/charge
dot icon06/07/1992
Particulars of mortgage/charge
dot icon06/07/1992
Particulars of mortgage/charge
dot icon06/07/1992
Particulars of mortgage/charge
dot icon06/07/1992
Particulars of mortgage/charge
dot icon06/07/1992
Particulars of mortgage/charge
dot icon06/07/1992
Particulars of mortgage/charge
dot icon06/07/1992
Particulars of mortgage/charge
dot icon27/06/1992
Particulars of mortgage/charge
dot icon13/04/1992
Accounting reference date notified as 31/03
dot icon04/11/1991
Particulars of mortgage/charge
dot icon30/10/1991
Ad 11/10/91--------- £ si 98@1=98 £ ic 2/100
dot icon04/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/08/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,059.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconNext confirmation date
29/08/2022
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
28/03/2022
dot iconNext due on
28/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
110.98K
-
0.00
2.06K
-
2021
0
110.98K
-
0.00
2.06K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

110.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Robert John
Director
30/08/1991 - 29/03/2001
24
James, Michael John
Director
30/08/1991 - 29/03/2001
16
Payne, Gavin
Director
01/06/2006 - 11/04/2011
20
Hinds, John Gwyn
Director
22/07/2011 - Present
18
Morris, Philip Anthony
Director
28/03/2001 - 22/07/2011
28

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.J. PROPERTY INVESTMENTS LIMITED

B.J. PROPERTY INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 29/08/1991 with the registered office located at 63 Walter Road, Swansea SA1 4PT. 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. PROPERTY INVESTMENTS LIMITED?

toggle

B.J. PROPERTY INVESTMENTS LIMITED is currently Liquidation. It was registered on 29/08/1991 .

Where is B.J. PROPERTY INVESTMENTS LIMITED located?

toggle

B.J. PROPERTY INVESTMENTS LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does B.J. PROPERTY INVESTMENTS LIMITED do?

toggle

B.J. PROPERTY INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for B.J. PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 23/03/2026: Notice to Registrar of Companies of Notice of disclaimer.