BJM FLOORING AND SUPPLIES LTD

Register to unlock more data on OkredoRegister

BJM FLOORING AND SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04128936

Incorporation date

21/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

22 Regent Street, Nottingham NG1 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon21/11/2025
Resolutions
dot icon21/11/2025
Appointment of a voluntary liquidator
dot icon21/11/2025
Statement of affairs
dot icon21/11/2025
Registered office address changed from 4 the Orchard Elston Nottingham NG23 5PL to 22 Regent Street Nottingham NG1 5BQ on 2025-11-21
dot icon03/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-21 with updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/04/2018
Change of details for Mr Brendan Minihane as a person with significant control on 2018-04-09
dot icon09/04/2018
Director's details changed for Brendan Minihane on 2018-04-09
dot icon09/04/2018
Secretary's details changed for Brendan Minihane on 2018-04-09
dot icon09/04/2018
Director's details changed for Brendan Minihane on 2018-04-09
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon12/09/2016
Registration of a charge with Charles court order to extend. Charge code 041289360002, created on 2016-02-18
dot icon17/02/2016
Registration of charge 041289360001, created on 2016-02-11
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon16/03/2015
Director's details changed for Nicholas Adlam on 2015-03-16
dot icon16/03/2015
Director's details changed for Brendan Minihane on 2015-03-16
dot icon18/09/2014
Micro company accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon08/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 21/12/08; no change of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 21/12/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/05/2007
Secretary resigned;director resigned
dot icon02/05/2007
New secretary appointed
dot icon08/01/2007
Return made up to 21/12/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 21/12/05; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 21/12/04; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/07/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon15/03/2004
Director's particulars changed
dot icon04/03/2004
Registered office changed on 04/03/04 from: 30 tettenbury road basford nottingham nottinghamshire NG5 1LA
dot icon17/02/2004
Return made up to 21/12/03; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/11/2003
Memorandum and Articles of Association
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon08/01/2003
Return made up to 21/12/02; full list of members
dot icon20/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/03/2002
Return made up to 21/12/01; full list of members
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon17/09/2001
Ad 21/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
36.56K
-
0.00
-
-
2022
3
31.98K
-
0.00
-
-
2022
3
31.98K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

31.98K £Descended-12.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brendan Minihane
Director
21/12/2000 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/12/2000 - 21/12/2000
99600
Minihane, Brendan
Secretary
31/03/2007 - Present
-
Adlam, Nicholas
Director
06/04/2004 - Present
-
Hartwell, Bernadette Anne
Director
06/04/2004 - 31/03/2007
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BJM FLOORING AND SUPPLIES LTD

BJM FLOORING AND SUPPLIES LTD is an(a) Liquidation company incorporated on 21/12/2000 with the registered office located at 22 Regent Street, Nottingham NG1 5BQ. There are currently 3 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 BJM FLOORING AND SUPPLIES LTD?

toggle

BJM FLOORING AND SUPPLIES LTD is currently Liquidation. It was registered on 21/12/2000 .

Where is BJM FLOORING AND SUPPLIES LTD located?

toggle

BJM FLOORING AND SUPPLIES LTD is registered at 22 Regent Street, Nottingham NG1 5BQ.

What does BJM FLOORING AND SUPPLIES LTD do?

toggle

BJM FLOORING AND SUPPLIES LTD operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does BJM FLOORING AND SUPPLIES LTD have?

toggle

BJM FLOORING AND SUPPLIES LTD had 3 employees in 2022.

What is the latest filing for BJM FLOORING AND SUPPLIES LTD?

toggle

The latest filing was on 21/11/2025: Resolutions.