BJCA LIMITED

Register to unlock more data on OkredoRegister

BJCA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05457867

Incorporation date

20/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Brook House, Cadbury, Exeter EX5 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2005)
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon26/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon20/06/2024
Confirmation statement made on 2024-05-20 with updates
dot icon24/10/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/07/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon14/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon02/07/2020
Confirmation statement made on 2020-05-20 with updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon21/06/2018
Micro company accounts made up to 2017-09-30
dot icon25/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon19/09/2017
Micro company accounts made up to 2016-09-30
dot icon25/07/2017
Confirmation statement made on 2017-05-20 with no updates
dot icon14/07/2017
Registered office address changed from Long Barn Whitnage Tiverton EX16 7DS England to Brook House Cadbury Exeter EX5 5QD on 2017-07-14
dot icon13/07/2017
Notification of Trudi Ann Steele as a person with significant control on 2016-10-01
dot icon25/08/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon25/08/2016
Director's details changed for Ms Trudi Ann Routledge on 2016-05-14
dot icon24/08/2016
Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Long Barn Whitnage Tiverton EX16 7DS on 2016-08-24
dot icon24/08/2016
Termination of appointment of Trudi Ann Routledge as a secretary on 2016-05-13
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/08/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon03/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon13/06/2013
Director's details changed for Ms Trudi Ann Routledge on 2013-05-20
dot icon13/06/2013
Secretary's details changed for Ms Trudi Ann Routledge on 2013-05-20
dot icon31/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon22/05/2012
Secretary's details changed for Ms Trudi Ann Routledge on 2012-05-20
dot icon22/05/2012
Director's details changed for Ms Trudi Ann Routledge on 2012-05-20
dot icon25/11/2011
Termination of appointment of Henry Papworth as a director
dot icon18/11/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon09/06/2011
Registered office address changed from Landacre House Castle Road Chelston Business Park Wellington Somerset TA21 9JQ Uk on 2011-06-09
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon09/11/2009
Statement of capital following an allotment of shares on 2009-10-31
dot icon04/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/06/2009
Return made up to 20/05/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/05/2008
Return made up to 20/05/08; full list of members
dot icon30/05/2008
Location of debenture register
dot icon30/05/2008
Location of register of members
dot icon30/05/2008
Registered office changed on 30/05/2008 from, landacre house castle road, chelston business park, wellington, somerset, TA21 8YA
dot icon29/05/2008
Director and secretary's change of particulars / trudi routledge / 07/09/2007
dot icon11/03/2008
Registered office changed on 11/03/2008 from, -, bjca LTD, 3 hammet street, taunton, somerset, TA1 1RZ
dot icon24/09/2007
Ad 24/12/06--------- £ si 1@1
dot icon31/05/2007
Return made up to 20/05/07; full list of members
dot icon31/05/2007
Secretary's particulars changed;director's particulars changed
dot icon17/05/2007
Resolutions
dot icon25/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/09/2006
Resolutions
dot icon14/06/2006
Return made up to 20/05/06; full list of members
dot icon14/06/2006
Registered office changed on 14/06/06 from: bjca LLP, 3 hammet street, taunton, somerset TA1 1RZ
dot icon31/03/2006
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon12/10/2005
Certificate of change of name
dot icon30/09/2005
Registered office changed on 30/09/05 from: suite 13 swallow court, sampford peverell, tiverton, devon EX16 7EJ
dot icon23/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Registered office changed on 16/09/05 from: c/o bjca LLP, 3 hammet street, taunton, somerset TA1 1RZ
dot icon09/06/2005
Ad 20/05/05--------- £ si 1@1=1 £ ic 1/2
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Director resigned
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New secretary appointed;new director appointed
dot icon09/06/2005
Registered office changed on 09/06/05 from: 61 fairview avenue, wigmore, gillingham, kent, ME8 0QP
dot icon20/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
454.02K
-
0.00
-
-
2022
0
455.89K
-
0.00
-
-
2022
0
455.89K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

455.89K £Ascended0.41 % *

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
Graeme, Lesley Joyce
Director
20/05/2005 - 20/05/2005
9752
Mr Henry Simon Papworth
Director
20/05/2005 - 30/09/2011
6
Graeme, Dorothy May
Secretary
20/05/2005 - 20/05/2005
369
Steele, Trudi Ann
Director
20/05/2005 - Present
2
Routledge, Trudi Ann
Secretary
20/05/2005 - 13/05/2016
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BJCA LIMITED

BJCA LIMITED is an(a) Active company incorporated on 20/05/2005 with the registered office located at Brook House, Cadbury, Exeter EX5 5QD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BJCA LIMITED?

toggle

BJCA LIMITED is currently Active. It was registered on 20/05/2005 .

Where is BJCA LIMITED located?

toggle

BJCA LIMITED is registered at Brook House, Cadbury, Exeter EX5 5QD.

What does BJCA LIMITED do?

toggle

BJCA LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BJCA LIMITED?

toggle

The latest filing was on 26/06/2025: Micro company accounts made up to 2024-09-30.