B J S MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

B J S MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03269097

Incorporation date

25/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Laburnum Cottage Fishers Lane, Burland, Nantwich CW5 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1996)
dot icon13/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon13/04/2026
Previous accounting period shortened from 2026-07-31 to 2026-03-31
dot icon20/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon03/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/04/2024
Termination of appointment of Lynda Beech as a secretary on 2024-01-31
dot icon11/04/2024
Registered office address changed from 33 Wolverhampton Road Cannock Staffordshire WS11 1AP to Laburnum Cottage Fishers Lane Burland Nantwich CW5 8LZ on 2024-04-11
dot icon11/04/2024
Director's details changed for Mr Jeremy Edward Eatough on 2024-01-31
dot icon07/03/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon09/10/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/11/2022
Change of details for Cannock Ticketing Limited as a person with significant control on 2022-11-04
dot icon04/11/2022
Notification of Cannock Ticketing Limited as a person with significant control on 2017-03-16
dot icon04/11/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon04/11/2022
Notification of Team Laburnum Limited as a person with significant control on 2022-11-04
dot icon04/11/2022
Change of details for Cannock Ticketing Limited as a person with significant control on 2022-11-04
dot icon04/11/2022
Change of details for Team Laburnum Limited as a person with significant control on 2022-11-04
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/02/2021
Satisfaction of charge 032690970003 in full
dot icon12/02/2021
Satisfaction of charge 032690970004 in full
dot icon12/02/2021
Satisfaction of charge 032690970006 in full
dot icon04/12/2020
Confirmation statement made on 2020-09-21 with updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon29/08/2018
Registration of charge 032690970005, created on 2018-08-24
dot icon29/08/2018
Registration of charge 032690970006, created on 2018-08-24
dot icon21/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon09/10/2017
Notification of Ian Beech as a person with significant control on 2017-09-21
dot icon09/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon09/10/2017
Cessation of Jeremy Edward Eatough as a person with significant control on 2017-09-21
dot icon07/08/2017
Registration of charge 032690970002, created on 2017-07-26
dot icon07/08/2017
Registration of charge 032690970003, created on 2017-07-26
dot icon07/08/2017
Registration of charge 032690970004, created on 2017-07-26
dot icon07/08/2017
Registration of charge 032690970001, created on 2017-07-26
dot icon09/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/11/2016
Confirmation statement made on 2016-09-21 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon04/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon04/09/2014
Registered office address changed from 154 Hunslet Road Burntwood Staffordshire WS7 9LF to 33 Wolverhampton Road Cannock Staffordshire WS11 1AP on 2014-09-04
dot icon04/09/2014
Director's details changed for Mr Jeremy Edward Eatough on 2014-09-01
dot icon18/08/2014
Current accounting period extended from 2015-03-31 to 2015-07-31
dot icon24/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon08/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon11/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon10/08/2009
Return made up to 10/08/09; full list of members
dot icon15/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon15/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon13/08/2008
Return made up to 13/08/08; full list of members
dot icon25/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon19/10/2007
Return made up to 17/10/07; full list of members
dot icon26/03/2007
Return made up to 17/10/06; full list of members
dot icon26/03/2007
Director's particulars changed
dot icon02/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/10/2005
Registered office changed on 17/10/05 from: 33 wolverhampton road cannock staffordshire WS11 1AP
dot icon17/10/2005
Return made up to 17/10/05; full list of members
dot icon30/09/2005
New secretary appointed
dot icon04/03/2005
Secretary resigned;director resigned
dot icon03/03/2005
New director appointed
dot icon25/02/2005
Director resigned
dot icon14/01/2005
Ad 01/01/04--------- £ si 10@1
dot icon16/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/10/2004
Return made up to 25/10/04; full list of members
dot icon02/02/2004
Return made up to 25/10/03; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/01/2003
Return made up to 25/10/02; full list of members
dot icon24/01/2003
New director appointed
dot icon15/01/2003
Ad 01/04/02--------- £ si 97@1=97 £ ic 2/99
dot icon15/01/2003
New director appointed
dot icon16/12/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
Secretary resigned
dot icon23/05/2002
Registered office changed on 23/05/02 from: 21 waterloo road wolverhampton west midlands WV1 4DJ
dot icon14/03/2002
Certificate of change of name
dot icon20/12/2001
Registered office changed on 20/12/01 from: 17 wade grove woodloes park warwick CV34 5JZ
dot icon20/12/2001
Director resigned
dot icon20/12/2001
New director appointed
dot icon20/12/2001
Accounts for a dormant company made up to 2001-10-31
dot icon20/12/2001
Return made up to 25/10/01; full list of members
dot icon23/11/2000
Return made up to 25/10/00; full list of members
dot icon23/11/2000
Resolutions
dot icon23/11/2000
Accounts for a dormant company made up to 2000-10-31
dot icon11/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon11/08/2000
Resolutions
dot icon15/02/2000
Return made up to 25/10/98; full list of members
dot icon12/11/1999
Return made up to 25/10/99; full list of members
dot icon18/08/1999
Resolutions
dot icon18/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon26/03/1998
Accounts for a dormant company made up to 1997-10-31
dot icon26/03/1998
Resolutions
dot icon26/10/1997
Return made up to 25/10/97; full list of members
dot icon07/11/1996
Secretary resigned;director resigned
dot icon07/11/1996
Director resigned
dot icon07/11/1996
Registered office changed on 07/11/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon07/11/1996
New secretary appointed
dot icon07/11/1996
New director appointed
dot icon25/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-20.27 % *

* during past year

Cash in Bank

£378,374.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
146.73K
-
0.00
246.21K
-
2022
2
298.06K
-
0.00
474.55K
-
2023
2
156.29K
-
0.00
378.37K
-
2023
2
156.29K
-
0.00
378.37K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

156.29K £Descended-47.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

378.37K £Descended-20.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
24/10/1996 - 24/10/1996
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/10/1996 - 24/10/1996
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
24/10/1996 - 24/10/1996
16826
Eatough, Jeremy Edward
Director
01/02/2005 - Present
26
Bentley, Stephen Johnson
Secretary
26/06/2002 - 30/01/2005
4

Persons with Significant Control

5
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 S MANAGEMENT LIMITED

B J S MANAGEMENT LIMITED is an(a) Active company incorporated on 25/10/1996 with the registered office located at Laburnum Cottage Fishers Lane, Burland, Nantwich CW5 8LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of B J S MANAGEMENT LIMITED?

toggle

B J S MANAGEMENT LIMITED is currently Active. It was registered on 25/10/1996 .

Where is B J S MANAGEMENT LIMITED located?

toggle

B J S MANAGEMENT LIMITED is registered at Laburnum Cottage Fishers Lane, Burland, Nantwich CW5 8LZ.

What does B J S MANAGEMENT LIMITED do?

toggle

B J S MANAGEMENT LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does B J S MANAGEMENT LIMITED have?

toggle

B J S MANAGEMENT LIMITED had 2 employees in 2023.

What is the latest filing for B J S MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-07-31.