BJH CIVILS & GROUNDWORKS LTD

Register to unlock more data on OkredoRegister

BJH CIVILS & GROUNDWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10504500

Incorporation date

30/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2016)
dot icon03/11/2023
Final Gazette dissolved following liquidation
dot icon03/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon19/07/2023
Termination of appointment of Stephen Michael Varden as a director on 2019-06-18
dot icon02/08/2022
Liquidators' statement of receipts and payments to 2022-05-28
dot icon31/03/2022
Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-03-31
dot icon09/08/2021
Liquidators' statement of receipts and payments to 2021-05-28
dot icon26/06/2020
Liquidators' statement of receipts and payments to 2020-05-28
dot icon20/06/2019
Registered office address changed from Unit 9 Strawberry Lane Industrial Estate Strawberry Lane Willenhall West Midlands WV13 3RS United Kingdom to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 2019-06-20
dot icon18/06/2019
Statement of affairs
dot icon18/06/2019
Appointment of a voluntary liquidator
dot icon18/06/2019
Resolutions
dot icon20/02/2019
Current accounting period extended from 2018-11-30 to 2019-05-31
dot icon06/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon13/08/2018
Director's details changed for Mr Stephen Michael Varden on 2018-08-06
dot icon13/08/2018
Director's details changed for Mr Michael Anthony Spruce on 2018-08-06
dot icon13/08/2018
Director's details changed for Mr Benjamin James Holleron on 2018-08-06
dot icon13/08/2018
Director's details changed for Mrs Stacey Lea Holleron on 2018-08-06
dot icon13/08/2018
Change of details for Mr Benjamin James Holleron as a person with significant control on 2018-08-06
dot icon13/08/2018
Registered office address changed from Unit 6 Spring Cottage Neachells Lane Willenhall West Midlands WV13 3RG United Kingdom to Unit 9 Strawberry Lane Industrial Estate Strawberry Lane Willenhall West Midlands WV13 3RS on 2018-08-13
dot icon14/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon18/12/2017
Change of details for Mr Benjamin James Holleron as a person with significant control on 2017-10-09
dot icon18/12/2017
Change of details for Mr Benjamin James Holleron as a person with significant control on 2017-07-13
dot icon10/11/2017
Appointment of Mr Stephen Michael Varden as a director on 2017-10-09
dot icon01/11/2017
Change of share class name or designation
dot icon01/11/2017
Particulars of variation of rights attached to shares
dot icon01/11/2017
Resolutions
dot icon14/07/2017
Resolutions
dot icon14/07/2017
Director's details changed for Mr Benjamin James Holleron on 2017-07-13
dot icon07/07/2017
Appointment of Mrs Stacey Lea Holleron as a director on 2017-07-07
dot icon21/04/2017
Resolutions
dot icon19/04/2017
Sub-division of shares on 2017-03-08
dot icon19/04/2017
Particulars of variation of rights attached to shares
dot icon19/04/2017
Change of share class name or designation
dot icon08/04/2017
Resolutions
dot icon08/04/2017
Change of name notice
dot icon22/03/2017
Registered office address changed from 22 Condor Grove Cannock WS12 3YB England to Unit 6 Spring Cottage Neachells Lane Willenhall West Midlands WV13 3RG on 2017-03-22
dot icon06/01/2017
Appointment of Mr Michael Anthony Spruce as a director on 2017-01-06
dot icon06/01/2017
Statement of capital following an allotment of shares on 2017-01-06
dot icon02/12/2016
Director's details changed for Mr Benjamin James Holleron on 2016-12-01
dot icon02/12/2016
Registered office address changed from 2 Condor Grove Cannock WS12 3YB United Kingdom to 22 Condor Grove Cannock WS12 3YB on 2016-12-02
dot icon30/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2017
dot iconLast change occurred
30/11/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2017
dot iconNext account date
30/11/2018
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holleron, Benjamin James
Director
30/11/2016 - Present
20
Mrs Stacey Lea Holleron
Director
07/07/2017 - Present
15
Varden, Stephen Michael
Director
09/10/2017 - 18/06/2019
2
Spruce, Michael Anthony
Director
06/01/2017 - Present
7

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

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 BJH CIVILS & GROUNDWORKS LTD

BJH CIVILS & GROUNDWORKS LTD is an(a) Dissolved company incorporated on 30/11/2016 with the registered office located at The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TX. 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 BJH CIVILS & GROUNDWORKS LTD?

toggle

BJH CIVILS & GROUNDWORKS LTD is currently Dissolved. It was registered on 30/11/2016 and dissolved on 03/11/2023.

Where is BJH CIVILS & GROUNDWORKS LTD located?

toggle

BJH CIVILS & GROUNDWORKS LTD is registered at The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TX.

What does BJH CIVILS & GROUNDWORKS LTD do?

toggle

BJH CIVILS & GROUNDWORKS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BJH CIVILS & GROUNDWORKS LTD?

toggle

The latest filing was on 03/11/2023: Final Gazette dissolved following liquidation.