BJB MOTOR COMPANY LIMITED

Register to unlock more data on OkredoRegister

BJB MOTOR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10249865

Incorporation date

24/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bizspace, Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire PO15 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2016)
dot icon31/07/2025
Liquidators' statement of receipts and payments to 2025-05-29
dot icon07/10/2024
Removal of liquidator by court order
dot icon07/10/2024
Appointment of a voluntary liquidator
dot icon04/09/2024
Resolutions
dot icon31/07/2024
Liquidators' statement of receipts and payments to 2024-05-29
dot icon14/06/2023
Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ England to Bizspace, Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2023-06-14
dot icon14/06/2023
Appointment of a voluntary liquidator
dot icon13/06/2023
Statement of affairs
dot icon27/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon30/01/2023
Appointment of Ms Jane Theresa Daley as a director on 2022-12-01
dot icon30/01/2023
Termination of appointment of Victor Barry Wilson as a director on 2022-12-01
dot icon21/11/2022
Cessation of Billy John Boynton as a person with significant control on 2022-09-28
dot icon21/11/2022
Change of details for Mr Victor Barry Wilson as a person with significant control on 2022-09-28
dot icon21/11/2022
Confirmation statement made on 2022-10-01 with updates
dot icon30/09/2022
Termination of appointment of Billy John Boynton as a director on 2022-09-27
dot icon13/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/02/2021
Director's details changed for Mr Billy John Boynton on 2021-02-01
dot icon02/02/2021
Change of details for Mr Billy John Boynton as a person with significant control on 2021-02-01
dot icon07/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/08/2019
Confirmation statement made on 2019-07-05 with updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/08/2018
Confirmation statement made on 2018-07-05 with updates
dot icon02/07/2018
Change of details for Mr Billy John Boynton as a person with significant control on 2017-12-20
dot icon02/07/2018
Notification of John Swift as a person with significant control on 2018-01-05
dot icon02/07/2018
Notification of Victor Barry Wilson as a person with significant control on 2017-12-20
dot icon05/06/2018
Second filing of a statement of capital following an allotment of shares on 2018-02-28
dot icon05/04/2018
Termination of appointment of John David Swift as a director on 2017-12-20
dot icon10/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon10/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon10/01/2018
Appointment of Mr John David Swift as a director on 2017-12-20
dot icon10/01/2018
Appointment of Mr Victor Barry Wilson as a director on 2017-12-20
dot icon10/01/2018
Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th England to 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 2018-01-10
dot icon11/12/2017
Registered office address changed from 6a the Gardens Broadcut Fareham Hampshire PO16 8SS England to 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th on 2017-12-11
dot icon04/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon10/07/2017
Notification of Billy John Boynton as a person with significant control on 2016-06-24
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon18/05/2017
Current accounting period shortened from 2017-06-30 to 2017-05-31
dot icon24/06/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£83,460.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
01/03/2024
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
157.96K
-
0.00
83.46K
-
2021
6
157.96K
-
0.00
83.46K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

157.96K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.46K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Victor Barry
Director
20/12/2017 - 01/12/2022
9
Boynton, Billy John
Director
24/06/2016 - 27/09/2022
2
Mr John David Swift
Director
20/12/2017 - 20/12/2017
5
Miss Jane Theresa Daley
Director
01/12/2022 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BJB MOTOR COMPANY LIMITED

BJB MOTOR COMPANY LIMITED is an(a) Liquidation company incorporated on 24/06/2016 with the registered office located at Bizspace, Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire PO15 7FP. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BJB MOTOR COMPANY LIMITED?

toggle

BJB MOTOR COMPANY LIMITED is currently Liquidation. It was registered on 24/06/2016 .

Where is BJB MOTOR COMPANY LIMITED located?

toggle

BJB MOTOR COMPANY LIMITED is registered at Bizspace, Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire PO15 7FP.

What does BJB MOTOR COMPANY LIMITED do?

toggle

BJB MOTOR COMPANY LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does BJB MOTOR COMPANY LIMITED have?

toggle

BJB MOTOR COMPANY LIMITED had 6 employees in 2021.

What is the latest filing for BJB MOTOR COMPANY LIMITED?

toggle

The latest filing was on 31/07/2025: Liquidators' statement of receipts and payments to 2025-05-29.