BJC (HEATHROW) LIMITED

Register to unlock more data on OkredoRegister

BJC (HEATHROW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02283763

Incorporation date

02/08/1988

Size

Dormant

Contacts

Registered address

Registered address

Hanson House, 14 Castle Hill, Maidenhead SL6 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1988)
dot icon26/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2010
First Gazette notice for voluntary strike-off
dot icon30/03/2010
Application to strike the company off the register
dot icon09/02/2010
Resolutions
dot icon09/02/2010
Statement by Directors
dot icon09/02/2010
Statement of capital on 2010-02-10
dot icon09/02/2010
Solvency Statement dated 04/02/10
dot icon09/02/2010
Resolutions
dot icon30/01/2010
Termination of appointment of Richard Gimmler as a director
dot icon13/12/2009
Director's details changed for Mr Richard Robert Gimmler on 2009-09-01
dot icon04/09/2009
Accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 30/06/09; full list of members
dot icon24/09/2008
Director's Change of Particulars / edward alexander gretton / 23/09/2008 / Forename was: edward alexander, now: edward; Middle Name/s was: , now: alexander; Occupation was: head of legal, now: company director
dot icon17/08/2008
Return made up to 30/06/08; full list of members
dot icon10/08/2008
Secretary appointed roger thomas virley tyson
dot icon04/08/2008
Director appointed richard robert gimmler
dot icon03/08/2008
Director appointed christian leclercq
dot icon03/08/2008
Appointment Terminated Director ruth coulson
dot icon31/07/2008
Appointment Terminated Director david egan
dot icon30/07/2008
Director appointed benjamin john guyatt
dot icon29/07/2008
Appointment Terminated Secretary graham dransfield
dot icon27/07/2008
Appointment Terminated Director graham dransfield
dot icon23/07/2008
Registered office changed on 24/07/2008 from 1 grosvenor place london SW1X 7JH
dot icon06/07/2008
Director appointed edward alexander gretton
dot icon08/05/2008
Accounts made up to 2007-12-31
dot icon30/12/2007
Secretary resigned
dot icon29/12/2007
New secretary appointed
dot icon22/08/2007
Return made up to 30/06/07; full list of members
dot icon21/08/2007
Accounts made up to 2006-12-31
dot icon19/06/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon05/02/2007
Secretary's particulars changed
dot icon25/09/2006
Accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 30/06/06; full list of members
dot icon24/01/2006
New director appointed
dot icon19/12/2005
Director resigned
dot icon19/10/2005
Accounts made up to 2004-12-31
dot icon03/08/2005
Return made up to 30/06/05; full list of members
dot icon26/05/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon30/01/2005
Accounts made up to 2004-03-31
dot icon24/01/2005
Accounting reference date shortened from 30/03/05 to 31/03/04
dot icon24/10/2004
Full accounts made up to 2004-03-30
dot icon05/08/2004
Return made up to 30/06/04; full list of members
dot icon25/05/2004
Accounting reference date shortened from 31/12/04 to 30/03/04
dot icon27/07/2003
Return made up to 30/06/03; full list of members
dot icon13/06/2003
New director appointed
dot icon12/06/2003
Director resigned
dot icon12/06/2003
New director appointed
dot icon12/06/2003
Director resigned
dot icon01/06/2003
Accounts made up to 2002-12-31
dot icon30/07/2002
Director's particulars changed
dot icon26/07/2002
Return made up to 30/06/02; full list of members
dot icon14/05/2002
Accounts made up to 2001-12-31
dot icon20/09/2001
Director's particulars changed
dot icon13/08/2001
Accounts made up to 2000-12-31
dot icon15/07/2001
Return made up to 30/06/01; full list of members
dot icon15/07/2001
Director's particulars changed
dot icon20/05/2001
Director's particulars changed
dot icon21/02/2001
Director's particulars changed
dot icon09/10/2000
Accounts made up to 1999-12-31
dot icon26/07/2000
Director's particulars changed
dot icon26/07/2000
Return made up to 30/06/00; full list of members
dot icon19/06/2000
Director's particulars changed
dot icon08/11/1999
Director resigned
dot icon08/11/1999
New director appointed
dot icon20/07/1999
Return made up to 30/06/99; no change of members
dot icon10/06/1999
Accounts made up to 1998-12-31
dot icon26/05/1999
Resolutions
dot icon26/05/1999
Resolutions
dot icon26/05/1999
Resolutions
dot icon17/05/1999
Director's particulars changed
dot icon20/12/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon27/07/1998
Return made up to 13/07/98; full list of members
dot icon28/05/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon02/04/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Secretary resigned
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New secretary appointed
dot icon22/03/1998
Registered office changed on 23/03/98 from: beazer house lower bristol road bath BA2 3EY
dot icon19/03/1998
Accounts made up to 1997-09-30
dot icon26/07/1997
Return made up to 13/07/97; full list of members
dot icon19/03/1997
Accounts made up to 1996-09-30
dot icon02/03/1997
Director resigned
dot icon03/08/1996
Return made up to 13/07/96; full list of members
dot icon03/08/1996
Registered office changed on 04/08/96
dot icon20/04/1996
Accounts made up to 1995-09-30
dot icon16/07/1995
Return made up to 13/07/95; full list of members
dot icon22/01/1995
Accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/07/1994
Return made up to 13/07/94; full list of members
dot icon02/05/1994
Accounts made up to 1993-09-30
dot icon02/05/1994
Resolutions
dot icon02/11/1993
Return made up to 01/10/93; full list of members
dot icon20/09/1993
New secretary appointed
dot icon20/09/1993
Director resigned
dot icon20/09/1993
Secretary resigned
dot icon26/07/1993
Full accounts made up to 1992-09-30
dot icon19/04/1993
Full accounts made up to 1992-06-30
dot icon25/10/1992
Return made up to 01/10/92; full list of members
dot icon15/10/1992
Accounting reference date shortened from 30/06 to 30/09
dot icon21/09/1992
Secretary resigned
dot icon21/09/1992
New secretary appointed
dot icon16/09/1992
Auditor's resignation
dot icon11/08/1992
New director appointed
dot icon11/08/1992
New director appointed
dot icon11/08/1992
New director appointed
dot icon27/07/1992
Director resigned
dot icon17/06/1992
Director resigned
dot icon18/03/1992
Full accounts made up to 1991-06-30
dot icon04/03/1992
New director appointed
dot icon24/02/1992
Director resigned
dot icon25/11/1991
Director resigned
dot icon25/11/1991
Director resigned
dot icon28/10/1991
Return made up to 01/10/91; full list of members
dot icon23/09/1991
Resolutions
dot icon23/09/1991
Resolutions
dot icon23/09/1991
New director appointed
dot icon23/09/1991
New director appointed
dot icon23/09/1991
Memorandum and Articles of Association
dot icon14/05/1991
Director resigned
dot icon01/05/1991
Director's particulars changed
dot icon22/04/1991
Ad 28/03/91--------- £ si 22600000@1=22600000 £ ic 100/22600100
dot icon22/04/1991
Nc inc already adjusted 28/03/91
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
New director appointed
dot icon22/04/1991
New director appointed
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Director resigned
dot icon22/04/1991
Director resigned
dot icon22/04/1991
Director resigned
dot icon07/01/1991
Full accounts made up to 1990-06-30
dot icon02/12/1990
Return made up to 23/11/90; full list of members
dot icon04/02/1990
Declaration of satisfaction of mortgage/charge
dot icon23/01/1990
Full accounts made up to 1989-06-30
dot icon16/01/1990
Particulars of mortgage/charge
dot icon07/01/1990
Return made up to 14/11/89; full list of members
dot icon20/11/1989
Director resigned;new director appointed
dot icon05/06/1989
Declaration of satisfaction of mortgage/charge
dot icon04/06/1989
Particulars of mortgage/charge
dot icon23/02/1989
New director appointed
dot icon19/02/1989
Wd 07/02/89 ad 18/01/89--------- £ si 98@1=98 £ ic 2/100
dot icon18/02/1989
Secretary resigned;new secretary appointed
dot icon12/02/1989
Director resigned;new director appointed
dot icon31/01/1989
Resolutions
dot icon31/01/1989
New director appointed
dot icon31/01/1989
Accounting reference date notified as 30/06
dot icon25/01/1989
Certificate of change of name
dot icon22/01/1989
Particulars of mortgage/charge
dot icon19/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1989
Registered office changed on 20/01/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolter, Andrew Christopher
Director
28/05/2003 - 01/12/2005
511
Ludlam, Kenneth John
Director
18/03/1998 - 28/05/2003
193
Read, Justin Richard
Director
22/10/1999 - 28/05/2003
248
Swift, Nicholas
Director
28/05/2003 - 01/06/2007
341
Gretton, Edward Alexander
Director
02/06/2008 - Present
388

Persons with Significant Control

0

No PSC data available.

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 BJC (HEATHROW) LIMITED

BJC (HEATHROW) LIMITED is an(a) Dissolved company incorporated on 02/08/1988 with the registered office located at Hanson House, 14 Castle Hill, Maidenhead SL6 4JJ. 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 BJC (HEATHROW) LIMITED?

toggle

BJC (HEATHROW) LIMITED is currently Dissolved. It was registered on 02/08/1988 and dissolved on 26/07/2010.

Where is BJC (HEATHROW) LIMITED located?

toggle

BJC (HEATHROW) LIMITED is registered at Hanson House, 14 Castle Hill, Maidenhead SL6 4JJ.

What does BJC (HEATHROW) LIMITED do?

toggle

BJC (HEATHROW) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BJC (HEATHROW) LIMITED?

toggle

The latest filing was on 26/07/2010: Final Gazette dissolved via voluntary strike-off.