B.M.J. HOMES CO. LTD

Register to unlock more data on OkredoRegister

B.M.J. HOMES CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05974747

Incorporation date

23/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Showground Road, Malton YO17 7PJCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2006)
dot icon26/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/09/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon02/09/2024
Change of details for Mr Christopher Morley as a person with significant control on 2024-08-23
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/07/2024
Registered office address changed from 71C Westgate Pickering YO18 8AZ England to 4 Showground Road Malton YO17 7PJ on 2024-07-30
dot icon30/07/2024
Director's details changed for Mr Christopher Morley on 2024-07-30
dot icon30/07/2024
Change of details for Mr Christopher Morley as a person with significant control on 2024-07-30
dot icon03/04/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/04/2023
Confirmation statement made on 2023-02-21 with updates
dot icon24/04/2023
Registered office address changed from 14 Belle Vue Street Filey YO14 9HY England to 71C Westgate Pickering YO18 8AZ on 2023-04-24
dot icon07/09/2022
Notification of Christopher Morley as a person with significant control on 2022-09-07
dot icon07/09/2022
Cessation of Malcolm Jones as a person with significant control on 2022-09-07
dot icon07/09/2022
Cessation of Malcolm Jones as a person with significant control on 2022-09-07
dot icon07/09/2022
Termination of appointment of Malcolm Jones as a director on 2022-09-07
dot icon07/09/2022
Termination of appointment of Bridget Mary Jones as a director on 2022-09-07
dot icon07/09/2022
Appointment of Mr Christopher Morley as a director on 2022-09-07
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon04/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon23/06/2021
Registered office address changed from 70 Westgate Pickering YO18 8AZ England to 14 Belle Vue Street Filey YO14 9HY on 2021-06-23
dot icon23/06/2021
Micro company accounts made up to 2020-10-31
dot icon08/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon03/05/2020
Micro company accounts made up to 2019-10-31
dot icon26/03/2020
Registered office address changed from 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA to 70 Westgate Pickering YO18 8AZ on 2020-03-26
dot icon26/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/04/2019
Satisfaction of charge 1 in full
dot icon16/04/2019
Satisfaction of charge 2 in full
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon05/06/2018
Micro company accounts made up to 2017-10-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon20/07/2017
Micro company accounts made up to 2016-10-31
dot icon14/07/2017
Appointment of Mrs Bridget Mary Jones as a director on 2017-05-31
dot icon14/07/2017
Notification of Malcolm Jones as a person with significant control on 2016-04-06
dot icon14/07/2017
Termination of appointment of James Patrick Lloyd-Jones as a director on 2017-05-31
dot icon24/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon16/11/2015
Termination of appointment of Bridget Mary Jones as a director on 2015-11-16
dot icon16/11/2015
Termination of appointment of Bridget Mary Jones as a secretary on 2015-11-16
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon23/02/2015
Registered office address changed from 70 Westgate Pickering YO10 8AZ to 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 2015-02-23
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/04/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/04/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon21/06/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon29/03/2010
Director's details changed for Ms Bridget Mary Jones on 2010-02-28
dot icon29/03/2010
Director's details changed for James Patrick Lloyd-Jones on 2010-02-28
dot icon26/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon11/03/2009
Return made up to 23/02/09; full list of members
dot icon11/03/2009
Return made up to 16/01/09; full list of members
dot icon27/02/2009
Secretary's change of particulars bridget mary jones logged form
dot icon27/02/2009
Secretary's change of particulars james patrick lloyd-jones logged form
dot icon27/02/2009
Secretary's change of particulars bridget mary jones logged form
dot icon27/02/2009
Secretary's change of particulars james patrick lloyd-jones logged form
dot icon22/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/01/2008
Return made up to 23/10/07; full list of members
dot icon21/06/2007
New secretary appointed;new director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Ad 01/11/06--------- £ si 2@1=2 £ ic 1/3
dot icon09/01/2007
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon24/10/2006
Secretary resigned
dot icon24/10/2006
Director resigned
dot icon23/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.36K
-
0.00
-
-
2022
1
8.60K
-
0.00
-
-
2022
1
8.60K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

8.60K £Ascended2.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Morley
Director
07/09/2022 - Present
-

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.M.J. HOMES CO. LTD

B.M.J. HOMES CO. LTD is an(a) Active company incorporated on 23/10/2006 with the registered office located at 4 Showground Road, Malton YO17 7PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B.M.J. HOMES CO. LTD?

toggle

B.M.J. HOMES CO. LTD is currently Active. It was registered on 23/10/2006 .

Where is B.M.J. HOMES CO. LTD located?

toggle

B.M.J. HOMES CO. LTD is registered at 4 Showground Road, Malton YO17 7PJ.

What does B.M.J. HOMES CO. LTD do?

toggle

B.M.J. HOMES CO. LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does B.M.J. HOMES CO. LTD have?

toggle

B.M.J. HOMES CO. LTD had 1 employees in 2022.

What is the latest filing for B.M.J. HOMES CO. LTD?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-02 with updates.