B J PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

B J PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04141417

Incorporation date

15/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodlands Grange, Woodlandslane, Bradley Stoke, Bristol BS32 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2001)
dot icon16/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon25/10/2024
Change of details for Miss Leigh Anne Miller as a person with significant control on 2024-10-25
dot icon25/10/2024
Director's details changed for Miss Leigh Anne Miller on 2024-10-25
dot icon18/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon02/10/2023
Termination of appointment of Janis Marjorie Miller as a secretary on 2022-05-05
dot icon02/10/2023
Change of details for Miss Leigh Anne Miller as a person with significant control on 2023-01-09
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon10/01/2023
Cessation of Janis Marjorie Miller as a person with significant control on 2022-05-05
dot icon10/01/2023
Termination of appointment of Janis Marjorie Miller as a director on 2022-05-05
dot icon20/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon16/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon22/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon01/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon19/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon25/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon19/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon10/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon21/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/03/2012
Termination of appointment of Malcolm Miller as a director
dot icon30/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon19/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/01/2009
Return made up to 15/01/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon18/02/2008
Return made up to 15/01/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon25/04/2007
Registered office changed on 25/04/07 from: 4 the courtyard woodlands bradley stoke BS32 4NB
dot icon23/02/2007
Director's particulars changed
dot icon13/02/2007
Return made up to 15/01/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/02/2006
Return made up to 15/01/06; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon07/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/02/2005
Return made up to 15/01/05; no change of members
dot icon28/02/2004
Accounts for a dormant company made up to 2003-07-31
dot icon14/02/2004
Return made up to 15/01/04; full list of members
dot icon29/01/2004
Ad 14/01/04--------- £ si 900@1=900 £ ic 100/1000
dot icon29/01/2004
Resolutions
dot icon29/01/2004
Resolutions
dot icon29/01/2004
Resolutions
dot icon24/01/2003
Accounts for a dormant company made up to 2002-07-31
dot icon24/01/2003
Return made up to 15/01/03; full list of members
dot icon25/01/2002
Return made up to 15/01/02; full list of members
dot icon09/01/2002
Accounts for a dormant company made up to 2001-07-31
dot icon13/02/2001
New director appointed
dot icon01/02/2001
Resolutions
dot icon01/02/2001
£ nc 1000/1000000 25/01/01
dot icon01/02/2001
Accounting reference date shortened from 31/01/02 to 31/07/01
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New secretary appointed;new director appointed
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Ad 25/01/01--------- £ si 99@1=99 £ ic 1/100
dot icon01/02/2001
Secretary resigned
dot icon01/02/2001
Director resigned
dot icon15/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/07/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
230.86K
-
0.00
116.29K
-
2022
1
276.31K
-
0.00
130.37K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Janis Marjorie
Director
25/01/2001 - 05/05/2022
1
Miller, Leigh Anne
Director
15/01/2001 - Present
3
Abc Company Secretaries Limited
Nominee Secretary
15/01/2001 - 25/01/2001
508
Professional Formations Limited
Nominee Director
15/01/2001 - 25/01/2001
483
Miller, Malcolm Leslie
Director
25/01/2001 - 01/02/2012
-

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 PROPERTY SERVICES LIMITED

B J PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 15/01/2001 with the registered office located at Woodlands Grange, Woodlandslane, Bradley Stoke, Bristol BS32 4JY. There is currently 1 active director 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 PROPERTY SERVICES LIMITED?

toggle

B J PROPERTY SERVICES LIMITED is currently Active. It was registered on 15/01/2001 .

Where is B J PROPERTY SERVICES LIMITED located?

toggle

B J PROPERTY SERVICES LIMITED is registered at Woodlands Grange, Woodlandslane, Bradley Stoke, Bristol BS32 4JY.

What does B J PROPERTY SERVICES LIMITED do?

toggle

B J PROPERTY SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B J PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-15 with no updates.