B.J.PLASTICS(WOLVERHAMPTON)LIMITED

Register to unlock more data on OkredoRegister

B.J.PLASTICS(WOLVERHAMPTON)LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01011816

Incorporation date

20/05/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Smedley Street, Matlock, Derbyshire DE4 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon23/03/2026
Liquidators' statement of receipts and payments to 2026-03-04
dot icon05/12/2025
Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 2025-12-05
dot icon13/03/2025
Resolutions
dot icon13/03/2025
Appointment of a voluntary liquidator
dot icon13/03/2025
Statement of affairs
dot icon13/03/2025
Registered office address changed from Showell Road Bushbury Wolverhampton West Midlands WV10 9LN to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 2025-03-13
dot icon26/02/2025
Compulsory strike-off action has been discontinued
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon24/02/2025
Confirmation statement made on 2024-12-06 with updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon08/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-04-29
dot icon28/01/2019
Previous accounting period shortened from 2018-04-29 to 2018-04-28
dot icon14/12/2018
Change of details for Mr Jeremy Richard Benson as a person with significant control on 2016-12-06
dot icon14/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-04-29
dot icon28/02/2018
Registration of charge 010118160003, created on 2018-02-28
dot icon30/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon10/01/2018
Second filing of Confirmation Statement dated 06/12/2016
dot icon29/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/01/2017
06/12/16 Statement of Capital gbp 100.00
dot icon14/06/2016
Appointment of Mr Jeremy Richard Benson as a secretary on 2016-05-04
dot icon14/06/2016
Appointment of Mrs Jane Vivienne Benson as a director on 2016-05-04
dot icon14/06/2016
Termination of appointment of Geoffrey Thomas Bonner as a director on 2016-05-04
dot icon14/06/2016
Termination of appointment of William John Bonner as a director on 2016-05-04
dot icon14/06/2016
Termination of appointment of William John Bonner as a secretary on 2016-05-04
dot icon14/06/2016
Appointment of Mr Jeremy Richard Benson as a director on 2016-05-04
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon15/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon01/02/2010
Director's details changed for Geoffrey Thomas Bonner on 2009-12-06
dot icon01/02/2010
Director's details changed for William John Bonner on 2009-12-06
dot icon17/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon09/02/2009
Return made up to 06/12/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/01/2008
Return made up to 06/12/07; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon13/12/2006
Return made up to 06/12/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/12/2005
Return made up to 06/12/05; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon24/11/2004
Return made up to 06/12/04; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon05/01/2004
Return made up to 06/12/03; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon03/01/2003
Return made up to 06/12/02; full list of members
dot icon09/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon04/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Return made up to 06/12/01; full list of members
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon01/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon26/02/2001
Return made up to 22/12/00; full list of members
dot icon06/11/2000
Accounts for a small company made up to 2000-04-30
dot icon14/01/2000
Return made up to 22/12/99; full list of members
dot icon10/09/1999
Accounts for a small company made up to 1999-04-30
dot icon19/01/1999
Return made up to 22/12/98; no change of members
dot icon04/12/1998
Accounts for a small company made up to 1998-04-30
dot icon19/01/1998
Return made up to 22/12/97; no change of members
dot icon18/11/1997
Accounts for a small company made up to 1997-04-30
dot icon04/02/1997
Return made up to 22/12/96; full list of members
dot icon24/09/1996
Accounts for a small company made up to 1996-04-30
dot icon17/01/1996
Return made up to 22/12/95; no change of members
dot icon05/12/1995
Full accounts made up to 1995-04-30
dot icon20/01/1995
Return made up to 22/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Accounts for a small company made up to 1994-04-30
dot icon11/01/1994
Return made up to 22/12/93; full list of members
dot icon27/09/1993
Accounts for a small company made up to 1993-04-30
dot icon14/01/1993
Return made up to 22/12/92; full list of members
dot icon16/09/1992
Accounts for a small company made up to 1992-04-30
dot icon05/02/1992
Return made up to 22/12/91; full list of members
dot icon15/10/1991
Accounts for a small company made up to 1991-04-30
dot icon08/02/1991
Return made up to 17/12/90; full list of members
dot icon04/02/1991
Accounts for a small company made up to 1990-04-30
dot icon22/01/1990
Full accounts made up to 1989-04-30
dot icon22/01/1990
Return made up to 22/12/89; full list of members
dot icon24/02/1989
Full accounts made up to 1988-04-30
dot icon01/02/1989
Return made up to 28/12/88; no change of members
dot icon26/01/1988
Full accounts made up to 1987-04-30
dot icon26/01/1988
Return made up to 25/12/87; no change of members
dot icon28/04/1987
Return made up to 29/12/86; full list of members
dot icon20/01/1987
Full accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-96.35 % *

* during past year

Cash in Bank

£91.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
28/04/2024
dot iconNext due on
28/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
352.36K
-
0.00
3.95K
-
2022
6
366.82K
-
0.00
2.50K
-
2023
6
18.19K
-
0.00
91.00
-
2023
6
18.19K
-
0.00
91.00
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

18.19K £Descended-95.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.00 £Descended-96.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jeremy Richard Benson
Director
04/05/2016 - Present
5
Mrs Jane Vivienne Benson
Director
04/05/2016 - Present
3
Benson, Jeremy Richard
Secretary
04/05/2016 - Present
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About B.J.PLASTICS(WOLVERHAMPTON)LIMITED

B.J.PLASTICS(WOLVERHAMPTON)LIMITED is an(a) Liquidation company incorporated on 20/05/1971 with the registered office located at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of B.J.PLASTICS(WOLVERHAMPTON)LIMITED?

toggle

B.J.PLASTICS(WOLVERHAMPTON)LIMITED is currently Liquidation. It was registered on 20/05/1971 .

Where is B.J.PLASTICS(WOLVERHAMPTON)LIMITED located?

toggle

B.J.PLASTICS(WOLVERHAMPTON)LIMITED is registered at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ.

What does B.J.PLASTICS(WOLVERHAMPTON)LIMITED do?

toggle

B.J.PLASTICS(WOLVERHAMPTON)LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does B.J.PLASTICS(WOLVERHAMPTON)LIMITED have?

toggle

B.J.PLASTICS(WOLVERHAMPTON)LIMITED had 6 employees in 2023.

What is the latest filing for B.J.PLASTICS(WOLVERHAMPTON)LIMITED?

toggle

The latest filing was on 23/03/2026: Liquidators' statement of receipts and payments to 2026-03-04.