BIJOU BOTTLES LIMITED

Register to unlock more data on OkredoRegister

BIJOU BOTTLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06681986

Incorporation date

27/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Gascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk IP28 6JYCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2008)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon30/10/2024
Notification of Nicholas Keir Leverett as a person with significant control on 2023-02-06
dot icon30/10/2024
Confirmation statement made on 2024-08-24 with updates
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon12/06/2024
Compulsory strike-off action has been discontinued
dot icon11/06/2024
Micro company accounts made up to 2023-03-31
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon14/09/2023
Confirmation statement made on 2023-08-24 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon19/07/2022
Termination of appointment of Jerome Thomas Lambert as a director on 2022-04-15
dot icon18/07/2022
Satisfaction of charge 1 in full
dot icon12/07/2022
Micro company accounts made up to 2021-03-31
dot icon08/06/2022
Satisfaction of charge 066819860003 in full
dot icon13/04/2022
Registered office address changed from , the Turnpike Farm Business Centre London Road, Suton, Wymondham, Norfolk, NR18 9SS, United Kingdom to Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY on 2022-04-13
dot icon16/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon10/11/2021
Compulsory strike-off action has been discontinued
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon05/11/2021
Confirmation statement made on 2021-08-24 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/11/2019
Compulsory strike-off action has been discontinued
dot icon12/11/2019
First Gazette notice for compulsory strike-off
dot icon08/11/2019
Confirmation statement made on 2019-08-24 with updates
dot icon08/11/2019
Registered office address changed from , Trafalgar House Wellesley Road, Tharston, Norwich, Norfolk, NR15 2PD to Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY on 2019-11-08
dot icon30/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon29/08/2017
Satisfaction of charge 2 in full
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon06/07/2017
Registration of charge 066819860003, created on 2017-06-29
dot icon06/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon27/08/2013
Director's details changed for Mr Jerome Thomas Lambert on 2013-08-27
dot icon28/09/2012
Registered office address changed from , Deardens Oak Tree Business Park, Philip Ford Way, Wymondham, Norfolk, NR18 9AQ on 2012-09-28
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon31/08/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/10/2010
Appointment of Jerome Thomas Lambert as a director
dot icon21/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon21/09/2010
Director's details changed for Mr. Gordon Philip Hall on 2010-08-27
dot icon21/09/2010
Secretary's details changed for Mr. Gordon Philip Hall on 2010-08-27
dot icon14/09/2010
Registered office address changed from , Oak Tree Business Park Philip Ford Way, Wymondham, Norfolk, NR18 9AQ on 2010-09-14
dot icon28/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-08-27 with full list of shareholders
dot icon26/08/2009
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon26/08/2009
Registered office changed on 26/08/2009 from, 22 middleton street, wymondham, norfolk, NR18 0AD
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/09/2008
Director and secretary appointed gordon philip hall
dot icon12/09/2008
Appointment terminated director company directors LIMITED
dot icon12/09/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon09/09/2008
Ad 27/08/08\gbp si 99@1=99\gbp ic 1/100\
dot icon27/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
24/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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
7
1.78K
-
0.00
-
-
2022
4
21.35K
-
0.00
-
-
2022
4
21.35K
-
0.00
-
-

Employees

2022

Employees

4 Descended-43 % *

Net Assets(GBP)

21.35K £Ascended1.10K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Gordon Philip
Director
27/08/2008 - Present
22
Lambert, Jerome Thomas
Director
01/10/2010 - 15/04/2022
1
Hall, Gordon Philip
Secretary
27/08/2008 - Present
-
TEMPLE SECRETARIES LIMITED
Corporate Secretary
27/08/2008 - 27/08/2008
-
COMPANY DIRECTORS LIMITED
Corporate Director
27/08/2008 - 27/08/2008
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIJOU BOTTLES LIMITED

BIJOU BOTTLES LIMITED is an(a) Active company incorporated on 27/08/2008 with the registered office located at Gascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk IP28 6JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BIJOU BOTTLES LIMITED?

toggle

BIJOU BOTTLES LIMITED is currently Active. It was registered on 27/08/2008 .

Where is BIJOU BOTTLES LIMITED located?

toggle

BIJOU BOTTLES LIMITED is registered at Gascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk IP28 6JY.

What does BIJOU BOTTLES LIMITED do?

toggle

BIJOU BOTTLES LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does BIJOU BOTTLES LIMITED have?

toggle

BIJOU BOTTLES LIMITED had 4 employees in 2022.

What is the latest filing for BIJOU BOTTLES LIMITED?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.