B.J. STAINLESS FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

B.J. STAINLESS FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04575377

Incorporation date

28/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Hardman Street, Spinningfields, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2002)
dot icon17/03/2026
Administrator's progress report
dot icon24/02/2026
Notice of extension of period of Administration
dot icon16/09/2025
Administrator's progress report
dot icon17/06/2025
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester M3 3HF on 2025-06-17
dot icon28/03/2025
Administrator's progress report
dot icon30/09/2024
Notice of deemed approval of proposals
dot icon18/09/2024
Statement of administrator's proposal
dot icon10/09/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon30/08/2024
Registered office address changed from B6 & B7 Parkside Lane Astra Park Leeds West Yorkshire LS11 5SZ England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2024-08-30
dot icon29/08/2024
Appointment of an administrator
dot icon23/07/2024
Registration of charge 045753770002, created on 2024-07-23
dot icon17/07/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/04/2024
Appointment of Mr Lee Neville Jackson as a director on 2024-04-12
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with updates
dot icon23/04/2024
Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to B6 & B7 Parkside Lane Astra Park Leeds West Yorkshire LS11 5SZ on 2024-04-23
dot icon23/04/2024
Notification of Lee Neville Jackson as a person with significant control on 2024-04-12
dot icon23/04/2024
Notification of Wendy Jackson as a person with significant control on 2024-04-12
dot icon23/04/2024
Appointment of Mrs Wendy Jackson as a director on 2024-04-12
dot icon23/04/2024
Termination of appointment of Michael Heinrich Payne as a director on 2024-04-12
dot icon23/04/2024
Cessation of Mfg Holdings (Bjs) Limited as a person with significant control on 2024-04-12
dot icon09/04/2024
Termination of appointment of David Webster as a director on 2024-03-27
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon14/07/2023
Termination of appointment of Lee Neville Jackson as a director on 2023-07-03
dot icon09/01/2023
Termination of appointment of Wendy Jackson as a director on 2023-01-06
dot icon03/01/2023
Registered office address changed from B6 & B7 Parkside Lane Astra Park Leeds West Yorkshire LS11 5SZ England to 62-66 Bermondsey Street London SE1 3UD on 2023-01-03
dot icon03/01/2023
Cessation of Lee Neville Jackson as a person with significant control on 2022-12-30
dot icon03/01/2023
Cessation of Wendy Jackson as a person with significant control on 2022-12-30
dot icon03/01/2023
Notification of Mfg Holdings (Bjs) Limited as a person with significant control on 2022-12-30
dot icon03/01/2023
Termination of appointment of Lee Neville Jackson as a secretary on 2022-12-30
dot icon03/01/2023
Appointment of Mr David Webster as a director on 2022-12-30
dot icon03/01/2023
Appointment of Mr Michael Heinrich Payne as a director on 2022-12-30
dot icon29/12/2022
Satisfaction of charge 1 in full
dot icon20/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/12/2022
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon11/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2020
Change of details for Mr Lee Neville Jackson as a person with significant control on 2020-11-10
dot icon10/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon10/11/2020
Notification of Wendy Jackson as a person with significant control on 2020-11-10
dot icon10/11/2020
Director's details changed for Mrs Wendy Jackson on 2020-11-10
dot icon31/07/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon21/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon04/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/01/2019
Termination of appointment of Liam Sean Jackson as a director on 2019-01-07
dot icon08/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon24/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/06/2018
Registered office address changed from Units 3 & 3a Wyther Lane Industrial Estate Leeds West Yorkshire LS5 3BT to B6 & B7 Parkside Lane Astra Park Leeds West Yorkshire LS11 5SZ on 2018-06-19
dot icon07/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Appointment of Mr Liam Sean Jackson as a director on 2015-05-19
dot icon18/03/2015
Termination of appointment of Maureen Jackson as a director on 2015-03-18
dot icon04/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Appointment of Mrs Wendy Jackson as a director
dot icon31/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2011
Registered office address changed from Unit Planet 2 Hill Top Comercial Centre Houghley Lane Bramley Leeds LS13 2DN on 2011-09-15
dot icon28/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-10-28 with full list of shareholders
dot icon21/01/2010
Director's details changed for Lee Jackson on 2010-01-21
dot icon21/01/2010
Director's details changed for Maureen Jackson on 2010-01-21
dot icon28/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 28/10/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/03/2008
Appointment terminated director paul bedford
dot icon06/03/2008
Director appointed maureen jackson
dot icon06/03/2008
Ad 29/02/08\gbp si 30@1=30\gbp ic 100/130\
dot icon29/02/2008
Return made up to 28/10/07; full list of members
dot icon18/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 28/10/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/03/2006
Particulars of mortgage/charge
dot icon02/11/2005
Return made up to 28/10/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/11/2004
Return made up to 28/10/04; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/11/2003
Return made up to 28/10/03; full list of members
dot icon14/09/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon01/11/2002
New secretary appointed;new director appointed
dot icon01/11/2002
New director appointed
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
Director resigned
dot icon28/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

18
2022
change arrow icon+20.60 % *

* during past year

Cash in Bank

£334,548.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
24/04/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
251.05K
-
0.00
277.40K
-
2022
18
232.97K
-
0.00
334.55K
-
2022
18
232.97K
-
0.00
334.55K
-

Employees

2022

Employees

18 Ascended20 % *

Net Assets(GBP)

232.97K £Descended-7.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

334.55K £Ascended20.60 % *

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
Webster, David
Director
30/12/2022 - 27/03/2024
45
Jackson, Wendy
Director
10/06/2013 - 06/01/2023
-
Jackson, Wendy
Director
12/04/2024 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/10/2002 - 28/10/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/10/2002 - 28/10/2002
43699

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

98
KING INDUSTRIES LIMITEDSuite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

06497222

Reg. date:

07/02/2008

Turnover:

-

No. of employees:

15
ALL THINGS GREEK LIMITED1st Floor 21 Station Road, Watford, Hertfordshire WD17 1AP
In Administration

Category:

Manufacture of ice cream

Comp. code:

11632681

Reg. date:

19/10/2018

Turnover:

-

No. of employees:

15
BIRMINGHAM EDUCATION CONSULTANTS LIMITEDCornerblock, C2 Ornwall Street, Birmingham B3 2DX
In Administration

Category:

Manufacture of printed labels

Comp. code:

04394190

Reg. date:

13/03/2002

Turnover:

-

No. of employees:

16
B3 SUPPLEMENTS LIMITEDThe Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG
In Administration

Category:

Manufacture of other food products n.e.c.

Comp. code:

12053241

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

15
WATKINS DRINKS LIMITEDC/O Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Manufacture of soft drinks; production of mineral waters and other bottled waters

Comp. code:

11278378

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

19

Description

copy info iconCopy

About B.J. STAINLESS FABRICATIONS LIMITED

B.J. STAINLESS FABRICATIONS LIMITED is an(a) In Administration company incorporated on 28/10/2002 with the registered office located at 1 Hardman Street, Spinningfields, Manchester M3 3HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of B.J. STAINLESS FABRICATIONS LIMITED?

toggle

B.J. STAINLESS FABRICATIONS LIMITED is currently In Administration. It was registered on 28/10/2002 .

Where is B.J. STAINLESS FABRICATIONS LIMITED located?

toggle

B.J. STAINLESS FABRICATIONS LIMITED is registered at 1 Hardman Street, Spinningfields, Manchester M3 3HF.

What does B.J. STAINLESS FABRICATIONS LIMITED do?

toggle

B.J. STAINLESS FABRICATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does B.J. STAINLESS FABRICATIONS LIMITED have?

toggle

B.J. STAINLESS FABRICATIONS LIMITED had 18 employees in 2022.

What is the latest filing for B.J. STAINLESS FABRICATIONS LIMITED?

toggle

The latest filing was on 17/03/2026: Administrator's progress report.