BJ4M LIMITED

Register to unlock more data on OkredoRegister

BJ4M LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07526014

Incorporation date

10/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2011)
dot icon02/01/2024
Final Gazette dissolved following liquidation
dot icon02/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2023
Liquidators' statement of receipts and payments to 2023-06-27
dot icon04/07/2022
Registered office address changed from Unit 11, Willow Park Industrial Estate Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU England to 79 Caroline Street Birmingham B3 1UP on 2022-07-04
dot icon04/07/2022
Resolutions
dot icon04/07/2022
Appointment of a voluntary liquidator
dot icon04/07/2022
Statement of affairs
dot icon20/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon19/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/04/2019
Notification of Damien Andrew Watson as a person with significant control on 2019-03-01
dot icon18/04/2019
Cessation of Michael Stuart Johnson as a person with significant control on 2019-03-01
dot icon26/02/2019
Termination of appointment of Michael Stuart Johnson as a director on 2019-02-26
dot icon26/02/2019
Registered office address changed from 165 Ashby Road Hinckley Leicestershire LE10 1SH England to Unit 11, Willow Park Industrial Estate Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU on 2019-02-26
dot icon26/02/2019
Appointment of Mr Damien Andrew Watson as a director on 2019-02-26
dot icon26/02/2019
Appointment of Mrs Sarah Jane Watson as a director on 2019-02-26
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/02/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/05/2017
Termination of appointment of Helen Marie Cooling as a director on 2016-05-16
dot icon21/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon14/07/2016
Registered office address changed from 11 Elmdale Road Earl Shilton Leicester LE9 7HR to 165 Ashby Road Hinckley Leicestershire LE10 1SH on 2016-07-14
dot icon19/05/2016
Termination of appointment of Helen Marie Cooling as a director on 2016-05-16
dot icon19/05/2016
Termination of appointment of Alan Draper as a director on 2016-05-16
dot icon13/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon09/12/2015
Appointment of Michael Johnson as a director on 2015-12-01
dot icon13/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon27/02/2013
Director's details changed for Mr Alan Draper on 2013-02-10
dot icon27/02/2013
Director's details changed for Helen Marie Cooling on 2013-02-10
dot icon27/02/2013
Registered office address changed from 167 Ashby Road Hinckley Leicestershire LE10 1SH United Kingdom on 2013-02-27
dot icon14/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon29/02/2012
Register(s) moved to registered inspection location
dot icon29/02/2012
Register inspection address has been changed
dot icon16/02/2011
Registered office address changed from 167 Ashby Road Hinkley Leicester LE10 1SH United Kingdom on 2011-02-16
dot icon10/02/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£15,097.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.29K
-
0.00
15.10K
-
2021
3
2.29K
-
0.00
15.10K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

2.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BJ4M LIMITED

BJ4M LIMITED is an(a) Dissolved company incorporated on 10/02/2011 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BJ4M LIMITED?

toggle

BJ4M LIMITED is currently Dissolved. It was registered on 10/02/2011 and dissolved on 02/01/2024.

Where is BJ4M LIMITED located?

toggle

BJ4M LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does BJ4M LIMITED do?

toggle

BJ4M LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BJ4M LIMITED have?

toggle

BJ4M LIMITED had 3 employees in 2021.

What is the latest filing for BJ4M LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved following liquidation.