BJ TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

BJ TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03148118

Incorporation date

18/01/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1996)
dot icon23/05/2024
Final Gazette dissolved following liquidation
dot icon23/02/2024
Return of final meeting in a members' voluntary winding up
dot icon22/01/2024
Resolutions
dot icon23/11/2023
Registered office address changed from Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX to C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2023-11-23
dot icon23/11/2023
Declaration of solvency
dot icon23/11/2023
Appointment of a voluntary liquidator
dot icon02/05/2023
Director's details changed for James Stephen Field on 2023-04-17
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon21/10/2022
Termination of appointment of James Richard Willis as a director on 2022-10-21
dot icon13/09/2022
Termination of appointment of John Alexander Haworth as a director on 2022-09-13
dot icon30/08/2022
Appointment of James Stephen Field as a secretary on 2022-08-25
dot icon30/08/2022
Appointment of James Stephen Field as a director on 2022-08-25
dot icon30/08/2022
Appointment of Mrs Heather Anne Cashin as a director on 2022-08-25
dot icon22/08/2022
Termination of appointment of Jon Messent as a secretary on 2022-08-11
dot icon20/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon13/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon30/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon25/06/2020
Change of details for Boldon James Holdings Limited as a person with significant control on 2020-06-22
dot icon25/06/2020
Termination of appointment of Martin Leslie Sugden as a director on 2020-06-22
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon20/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon25/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/06/2018
Director's details changed for Mr John Alexander Howarth on 2018-05-31
dot icon31/05/2018
Appointment of Mr John Alexander Howarth as a director on 2018-05-31
dot icon31/05/2018
Termination of appointment of Martin James Wood as a director on 2018-05-31
dot icon06/03/2018
Appointment of Mr James Richard Willis as a director on 2018-03-06
dot icon06/03/2018
Termination of appointment of Michael James Baring Garrod as a director on 2018-03-06
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon06/02/2017
Appointment of Mr Michael James Baring Garrod as a director on 2017-01-30
dot icon30/01/2017
Termination of appointment of Miles John Adcock as a director on 2017-01-20
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/12/2016
Director's details changed for Martin Leslie Sugden on 2016-12-06
dot icon12/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon03/05/2016
Appointment of Mr Miles John Adcock as a director on 2016-04-29
dot icon03/05/2016
Termination of appointment of Sanjay Razdan as a director on 2016-04-29
dot icon03/05/2016
Appointment of Mr Martin James Wood as a director on 2016-04-29
dot icon03/05/2016
Termination of appointment of Kim Maria Michelle Garrod as a director on 2016-04-29
dot icon22/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon08/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon02/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/07/2014
Memorandum and Articles of Association
dot icon30/07/2014
Statement of company's objects
dot icon23/12/2013
Appointment of Mr Sanjay Razdan as a director
dot icon23/12/2013
Termination of appointment of Adam Palser as a director
dot icon17/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon16/12/2013
Director's details changed for Ms Kim Kerbey on 2013-11-07
dot icon19/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon16/01/2012
Director's details changed for Dr Adam Howard Russell Palser on 2012-01-11
dot icon16/01/2012
Secretary's details changed for Jon Messent on 2012-01-11
dot icon26/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/04/2011
Registered office address changed from 85 Buckingham Gate London SW1E 6PD on 2011-04-04
dot icon24/01/2011
Termination of appointment of Lynton Boardman as a secretary
dot icon24/01/2011
Appointment of Jon Messent as a secretary
dot icon20/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon10/12/2010
Termination of appointment of Christopher Ling as a director
dot icon11/11/2010
Appointment of Kim Kerbey as a director
dot icon06/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/07/2010
Resolutions
dot icon23/07/2010
Appointment of Dr Adam Howard Russell Palser as a director
dot icon08/06/2010
Director's details changed for Martin Leslie Sugden on 2010-05-20
dot icon18/05/2010
Appointment of Christopher Adam Ling as a director
dot icon18/05/2010
Termination of appointment of Spencer Evans as a director
dot icon16/02/2010
Appointment of Spencer Gareth Evans as a director
dot icon10/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon03/02/2010
Change of share class name or designation
dot icon20/01/2010
Termination of appointment of Stephen Cording as a director
dot icon12/12/2009
Resolutions
dot icon11/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon09/09/2009
Appointment terminated director simon bennett
dot icon29/08/2009
Director appointed stephen cording
dot icon17/07/2009
Auditor's resignation
dot icon26/01/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon21/01/2009
Return made up to 18/01/09; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/05/2008
Return made up to 18/01/08; full list of members
dot icon28/04/2008
Appointment terminated director mark palethorpe
dot icon28/04/2008
Director appointed dr simon david bennett
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon26/11/2007
Resolutions
dot icon19/11/2007
Registered office changed on 19/11/07 from: 1 york road maidenhead berkshire SL6 1SQ
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Secretary resigned
dot icon09/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/09/2007
Director's particulars changed
dot icon22/05/2007
Resolutions
dot icon15/05/2007
Certificate of change of name
dot icon12/02/2007
Return made up to 18/01/07; full list of members
dot icon23/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/11/2006
Secretary's particulars changed
dot icon10/03/2006
Return made up to 18/01/06; full list of members
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon29/06/2005
Declaration of assistance for shares acquisition
dot icon29/06/2005
Declaration of assistance for shares acquisition
dot icon29/06/2005
Secretary's particulars changed
dot icon21/06/2005
Resolutions
dot icon21/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon16/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon06/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/06/2005
Accounts for a dormant company made up to 2003-12-31
dot icon21/03/2005
Return made up to 18/01/05; full list of members
dot icon12/05/2004
Full accounts made up to 2002-12-31
dot icon26/03/2004
Certificate of change of name
dot icon03/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/02/2004
Return made up to 18/01/04; full list of members
dot icon11/07/2003
Particulars of mortgage/charge
dot icon04/07/2003
Full accounts made up to 2001-12-31
dot icon14/05/2003
New secretary appointed
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Secretary resigned
dot icon26/02/2003
Return made up to 18/01/03; full list of members
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon11/11/2002
Delivery ext'd 3 mth 31/12/02
dot icon21/06/2002
Auditor's resignation
dot icon21/05/2002
Full accounts made up to 2000-12-31
dot icon22/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon14/02/2002
Return made up to 18/01/02; full list of members
dot icon15/03/2001
Full accounts made up to 1999-12-31
dot icon18/01/2001
Return made up to 18/01/01; no change of members
dot icon10/01/2000
Return made up to 18/01/00; full list of members
dot icon03/11/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon21/09/1999
Full accounts made up to 1998-10-31
dot icon02/07/1999
Return made up to 18/01/99; full list of members
dot icon02/07/1999
New secretary appointed;new director appointed
dot icon31/07/1998
Full accounts made up to 1997-10-31
dot icon15/04/1998
Particulars of mortgage/charge
dot icon07/04/1998
Particulars of mortgage/charge
dot icon27/01/1998
Return made up to 18/01/98; full list of members
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Ad 15/10/97--------- £ si 636486@1=636486 £ ic 1317460/1953946
dot icon29/10/1997
Resolutions
dot icon29/10/1997
£ nc 1317460/1953946 15/10/97
dot icon29/10/1997
New director appointed
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Director resigned
dot icon16/10/1997
New director appointed
dot icon22/09/1997
Secretary resigned
dot icon22/09/1997
New secretary appointed
dot icon07/07/1997
Full accounts made up to 1996-10-31
dot icon17/03/1997
Return made up to 18/01/97; full list of members
dot icon29/05/1996
Statement of affairs
dot icon29/05/1996
Ad 11/03/96--------- £ si 1317458@1
dot icon17/05/1996
New director appointed
dot icon26/03/1996
Certificate of change of name
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Registered office changed on 22/03/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon22/03/1996
New secretary appointed
dot icon22/03/1996
Accounting reference date notified as 31/10
dot icon22/03/1996
£ nc 1000/1317640 06/03/96
dot icon22/03/1996
New director appointed
dot icon22/03/1996
New director appointed
dot icon22/03/1996
Secretary resigned;director resigned
dot icon22/03/1996
Director resigned
dot icon18/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Field, James Stephen
Director
25/08/2022 - Present
18
Cashin, Heather Anne
Director
25/08/2022 - Present
14
Haworth, John Alexander
Director
31/05/2018 - 13/09/2022
6
Cording, Stephen
Director
12/08/2009 - 12/01/2010
7
DLA NOMINEES LIMITED
Nominee Director
18/01/1996 - 06/03/1996
256

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 BJ TRUSTEE LIMITED

BJ TRUSTEE LIMITED is an(a) Dissolved company incorporated on 18/01/1996 with the registered office located at C/O Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol BS2 0HQ. 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 BJ TRUSTEE LIMITED?

toggle

BJ TRUSTEE LIMITED is currently Dissolved. It was registered on 18/01/1996 and dissolved on 23/05/2024.

Where is BJ TRUSTEE LIMITED located?

toggle

BJ TRUSTEE LIMITED is registered at C/O Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol BS2 0HQ.

What does BJ TRUSTEE LIMITED do?

toggle

BJ TRUSTEE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BJ TRUSTEE LIMITED?

toggle

The latest filing was on 23/05/2024: Final Gazette dissolved following liquidation.