BAJ REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BAJ REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01932896

Incorporation date

23/07/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1985)
dot icon28/05/2025
Restoration by order of the court
dot icon07/09/2012
Final Gazette dissolved following liquidation
dot icon03/07/2012
Administrator's progress report to 2012-05-02
dot icon03/07/2012
Administrator's progress report to 2012-05-24
dot icon07/06/2012
Notice of move from Administration to Dissolution on 2012-05-24
dot icon22/11/2011
Notice of extension of period of Administration
dot icon20/07/2011
Administrator's progress report to 2011-06-08
dot icon14/02/2011
Statement of affairs with form 2.15B/2.14B
dot icon10/02/2011
Result of meeting of creditors
dot icon26/01/2011
Statement of affairs with form 2.14B
dot icon26/01/2011
Statement of administrator's proposal
dot icon11/01/2011
Certificate of change of name
dot icon11/01/2011
Change of name notice
dot icon03/01/2011
Registered office address changed from Unit 2a Highbury Road Brandon Suffolk IP27 0nd on 2011-01-04
dot icon29/12/2010
Appointment of an administrator
dot icon19/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2009
Return made up to 15/07/09; full list of members
dot icon27/05/2009
Director and Secretary's Change of Particulars / elaine chapman / 27/05/2009 /
dot icon26/05/2009
Director and Secretary's Change of Particulars / elaine murfet / 27/05/2009 / Title was: , now: miss; Surname was: murfet, now: chapman; HouseName/Number was: , now: 15; Street was: 15 braybrooke gardens, now: braybrooke gardens
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Return made up to 15/07/08; full list of members
dot icon29/07/2008
Registered office changed on 30/07/2008 from highbury road brandon suffolk IP27 0NO
dot icon20/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2007
Return made up to 15/07/07; full list of members
dot icon19/06/2007
Director resigned
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/07/2006
Return made up to 15/07/06; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon17/08/2005
Return made up to 15/07/05; full list of members
dot icon19/07/2004
Return made up to 15/07/04; full list of members
dot icon19/07/2004
Secretary resigned
dot icon17/06/2004
Accounts for a small company made up to 2004-03-31
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Declaration of assistance for shares acquisition
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Director resigned
dot icon27/04/2004
Director resigned
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New secretary appointed;new director appointed
dot icon22/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon06/08/2003
Return made up to 18/07/03; full list of members
dot icon26/06/2003
Accounts for a small company made up to 2003-03-31
dot icon07/08/2002
Return made up to 18/07/02; full list of members
dot icon07/08/2002
Full accounts made up to 2002-03-31
dot icon01/08/2001
Return made up to 18/07/01; full list of members
dot icon24/07/2001
Full accounts made up to 2001-03-31
dot icon07/08/2000
Return made up to 18/07/00; full list of members
dot icon07/08/2000
Full accounts made up to 2000-03-31
dot icon18/12/1999
Full accounts made up to 1999-03-31
dot icon20/07/1999
Return made up to 18/07/99; no change of members
dot icon21/07/1998
Return made up to 18/07/98; no change of members
dot icon28/06/1998
Full accounts made up to 1998-03-31
dot icon27/05/1998
Auditor's resignation
dot icon13/11/1997
Accounts for a small company made up to 1997-03-31
dot icon21/07/1997
Return made up to 18/07/97; full list of members
dot icon26/04/1997
Auditor's resignation
dot icon17/02/1997
Registered office changed on 18/02/97 from: the gables old market street thetford norfolk IP24 2EN
dot icon13/07/1996
Return made up to 18/07/96; no change of members
dot icon09/07/1996
Accounts for a small company made up to 1996-03-31
dot icon24/07/1995
Return made up to 18/07/95; no change of members
dot icon06/07/1995
Accounts for a small company made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 18/07/94; full list of members
dot icon11/08/1994
Registered office changed on 12/08/94
dot icon06/07/1994
Accounts for a small company made up to 1994-03-31
dot icon21/08/1993
Return made up to 18/07/93; no change of members
dot icon05/07/1993
Accounts for a small company made up to 1993-03-31
dot icon30/07/1992
Return made up to 18/07/92; no change of members
dot icon16/07/1992
Accounts for a small company made up to 1992-03-31
dot icon14/08/1991
Return made up to 18/07/91; full list of members
dot icon01/08/1991
Accounts for a small company made up to 1991-03-31
dot icon06/08/1990
Accounts for a small company made up to 1990-03-31
dot icon06/08/1990
Return made up to 18/07/90; full list of members
dot icon30/08/1989
Particulars of mortgage/charge
dot icon03/07/1989
Accounts for a small company made up to 1989-03-31
dot icon03/07/1989
Return made up to 28/06/89; full list of members
dot icon03/08/1988
Return made up to 30/06/88; full list of members
dot icon14/07/1988
Accounts for a small company made up to 1988-03-31
dot icon06/08/1987
Accounts for a small company made up to 1987-03-31
dot icon06/08/1987
Return made up to 26/06/87; full list of members
dot icon05/08/1987
Director resigned
dot icon16/06/1987
Registered office changed on 17/06/87 from: 9 wimbledon avenue brandon suffolk IP27 onf
dot icon04/09/1986
Accounts for a small company made up to 1986-03-31
dot icon04/09/1986
Return made up to 04/09/86; full list of members
dot icon22/07/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconNext confirmation date
15/07/2016
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
dot iconNext due on
31/12/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shardelow, Joseph William
Director
01/08/2005 - Present
2
Murfet, Elaine Esther
Secretary
14/04/2004 - Present
2
Blanchard, Gillian
Director
01/08/2005 - 31/05/2007
-
Chapman, Elaine Esther
Director
14/04/2004 - Present
1
Chapman, Hugh Roderick Victor
Director
14/04/2004 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAJ REALISATIONS LIMITED

BAJ REALISATIONS LIMITED is an(a) Active company incorporated on 23/07/1985 with the registered office located at Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland TS18 3TX. There are currently 4 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 BAJ REALISATIONS LIMITED?

toggle

BAJ REALISATIONS LIMITED is currently Active. It was registered on 23/07/1985 .

Where is BAJ REALISATIONS LIMITED located?

toggle

BAJ REALISATIONS LIMITED is registered at Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland TS18 3TX.

What does BAJ REALISATIONS LIMITED do?

toggle

BAJ REALISATIONS LIMITED operates in the Manufacture of builders' carpentry and joinery (20.30 - SIC 2003) sector.

What is the latest filing for BAJ REALISATIONS LIMITED?

toggle

The latest filing was on 28/05/2025: Restoration by order of the court.