B. M. J. (MANUFACTURING) LIMITED

Register to unlock more data on OkredoRegister

B. M. J. (MANUFACTURING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03290318

Incorporation date

10/12/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1996)
dot icon10/02/2023
Final Gazette dissolved following liquidation
dot icon10/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2021
Liquidators' statement of receipts and payments to 2021-09-12
dot icon27/11/2020
Liquidators' statement of receipts and payments to 2020-09-12
dot icon14/11/2019
Liquidators' statement of receipts and payments to 2019-09-12
dot icon11/09/2019
Removal of liquidator by court order
dot icon03/10/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/09/2018
Appointment of a voluntary liquidator
dot icon13/09/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/06/2018
Administrator's progress report
dot icon16/01/2018
Statement of affairs with form AM02SOA
dot icon05/01/2018
Notice of deemed approval of proposals
dot icon02/01/2018
Statement of administrator's proposal
dot icon25/10/2017
Registered office address changed from Unit 5C Canal Wharf, Station Road Langley Slough SL3 6EG to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2017-10-25
dot icon22/10/2017
Appointment of an administrator
dot icon04/10/2017
Termination of appointment of Gary William Brunt as a director on 2017-09-21
dot icon13/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon24/12/2014
Register inspection address has been changed to C/O Derrick J Nunn 54 Shirley Street Hove East Sussex BN3 3WG
dot icon11/12/2014
Registered office address changed from C/O Derrick J Nunn 54 Shirley Street Hove East Sussex BN3 3WG to Unit 5C Canal Wharf, Station Road Langley Slough SL3 6EG on 2014-12-11
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Appointment of Mr Gary William Brunt as a director
dot icon06/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon22/12/2010
Director's details changed for Mrs Angela Pole on 2010-06-01
dot icon22/12/2010
Director's details changed for Mr David Michael Pole on 2010-06-01
dot icon22/12/2010
Secretary's details changed for Mrs Angela Pole on 2010-06-01
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon31/12/2009
Director's details changed for Mr David Michael Pole on 2009-10-01
dot icon31/12/2009
Director's details changed for Mrs Angela Pole on 2009-10-01
dot icon30/12/2008
Return made up to 11/12/08; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2007
Return made up to 11/12/07; full list of members
dot icon19/12/2007
Director's particulars changed
dot icon19/12/2007
Secretary's particulars changed;director's particulars changed
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 11/12/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2005
Return made up to 11/12/05; full list of members
dot icon20/12/2005
Director's particulars changed
dot icon20/12/2005
Secretary's particulars changed;director's particulars changed
dot icon29/12/2004
Return made up to 11/12/04; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/01/2004
Return made up to 11/12/03; full list of members
dot icon21/02/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon31/12/2002
Return made up to 11/12/02; full list of members
dot icon07/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon12/02/2002
Return made up to 11/12/01; full list of members
dot icon24/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon16/01/2001
Return made up to 11/12/00; full list of members
dot icon12/06/2000
Accounts for a small company made up to 2000-01-31
dot icon12/01/2000
Return made up to 11/12/99; full list of members
dot icon05/12/1999
Accounts for a small company made up to 1999-01-31
dot icon31/12/1998
Return made up to 11/12/98; full list of members
dot icon12/10/1998
Accounts for a small company made up to 1998-01-31
dot icon12/05/1998
Secretary resigned;director resigned
dot icon12/05/1998
New secretary appointed;new director appointed
dot icon19/01/1998
Ad 23/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon19/01/1998
Return made up to 11/12/97; full list of members
dot icon19/12/1997
Accounting reference date extended from 31/12/97 to 31/01/98
dot icon16/12/1996
Director resigned
dot icon16/12/1996
Secretary resigned
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New secretary appointed;new director appointed
dot icon11/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/12/1996 - 10/12/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/12/1996 - 10/12/1996
36021
Mr David Michael Pole
Director
10/12/1996 - Present
1
Brunt, Gary William
Director
05/02/2014 - 20/09/2017
4
Pole, Angela
Director
29/04/1998 - Present
1

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. M. J. (MANUFACTURING) LIMITED

B. M. J. (MANUFACTURING) LIMITED is an(a) Dissolved company incorporated on 10/12/1996 with the registered office located at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB. There are currently 3 active directors 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. M. J. (MANUFACTURING) LIMITED?

toggle

B. M. J. (MANUFACTURING) LIMITED is currently Dissolved. It was registered on 10/12/1996 and dissolved on 09/02/2023.

Where is B. M. J. (MANUFACTURING) LIMITED located?

toggle

B. M. J. (MANUFACTURING) LIMITED is registered at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB.

What does B. M. J. (MANUFACTURING) LIMITED do?

toggle

B. M. J. (MANUFACTURING) LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

What is the latest filing for B. M. J. (MANUFACTURING) LIMITED?

toggle

The latest filing was on 10/02/2023: Final Gazette dissolved following liquidation.