BJM SOUTH LTD

Register to unlock more data on OkredoRegister

BJM SOUTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03538486

Incorporation date

01/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Dorset Accountancy Limited City & Provincial House, Surrey Close, Weymouth DT4 9GDCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon25/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2025-05-31
dot icon26/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon10/02/2025
Registered office address changed from C/O Dorset Accountancy Limited 5 Belle Vue Weymouth Dorset DT4 8DR England to C/O Dorset Accountancy Limited City & Provincial House Surrey Close Weymouth DT4 9GD on 2025-02-10
dot icon07/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon04/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon28/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon06/01/2023
Certificate of change of name
dot icon15/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon04/05/2022
Confirmation statement made on 2022-03-21 with updates
dot icon04/05/2022
Registered office address changed from Nos 1 and 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA to C/O Dorset Accountancy Limited 5 Belle Vue Weymouth Dorset DT4 8DR on 2022-05-04
dot icon21/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon19/10/2021
Change of details for Mw Holdings South West Limited as a person with significant control on 2021-10-05
dot icon18/10/2021
Notification of Mw Holdings South West Limited as a person with significant control on 2020-06-08
dot icon18/10/2021
Cessation of Angela May Malone as a person with significant control on 2020-06-08
dot icon18/10/2021
Cessation of Brian John Malone as a person with significant control on 2021-10-05
dot icon18/10/2021
Termination of appointment of Brian John Malone as a director on 2021-10-05
dot icon18/10/2021
Termination of appointment of Angela May Malone as a director on 2021-06-11
dot icon15/06/2021
Confirmation statement made on 2021-03-21 with updates
dot icon11/06/2021
Appointment of Mrs Angela May Malone as a director on 2021-06-11
dot icon14/04/2021
Termination of appointment of Angela May Malone as a director on 2020-06-08
dot icon14/04/2021
Termination of appointment of Angela May Malone as a secretary on 2020-06-08
dot icon17/03/2021
Director's details changed for Mr Brian John Malone on 2021-03-17
dot icon17/03/2021
Change of details for Mr Brian John Malone as a person with significant control on 2021-03-17
dot icon17/03/2021
Director's details changed for Mrs Angela May Malone on 2021-03-17
dot icon17/03/2021
Director's details changed for Mr Mark Kenneth White on 2021-03-17
dot icon17/03/2021
Secretary's details changed for Mrs Angela May Malone on 2021-03-17
dot icon17/03/2021
Change of details for Mrs Angela May Malone as a person with significant control on 2021-03-17
dot icon20/08/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon07/08/2020
Appointment of Mr Mark Kenneth White as a director on 2020-06-08
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon11/09/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon22/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon23/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon06/07/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon22/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon24/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon07/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon17/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon25/03/2009
Return made up to 21/03/09; full list of members
dot icon18/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon25/04/2008
Return made up to 21/03/08; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon05/04/2007
Return made up to 21/03/07; full list of members
dot icon05/04/2007
Director's particulars changed
dot icon05/04/2007
Secretary's particulars changed;director's particulars changed
dot icon06/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon21/03/2006
Return made up to 21/03/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon29/03/2005
Return made up to 29/03/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon02/04/2004
Return made up to 01/04/04; full list of members
dot icon07/12/2003
Registered office changed on 07/12/03 from: nos 1 & 2 the barn oldwick west stoke road lavant chichester west sussex PO18 8AA
dot icon23/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon28/03/2003
Return made up to 01/04/03; full list of members
dot icon11/03/2003
Registered office changed on 11/03/03 from: 156 st pancras chichester west sussex PO19 1SH
dot icon15/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon10/04/2002
Return made up to 01/04/02; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon11/04/2001
Return made up to 01/04/01; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-05-31
dot icon05/04/2000
Return made up to 01/04/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-05-31
dot icon13/04/1999
Return made up to 01/04/99; full list of members
dot icon26/11/1998
Accounts for a small company made up to 1998-05-31
dot icon12/05/1998
Accounting reference date shortened from 30/04/99 to 31/05/98
dot icon12/05/1998
Ad 01/04/98--------- £ si 100@1=100 £ ic 2/102
dot icon21/04/1998
Director resigned
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New secretary appointed;new director appointed
dot icon20/04/1998
Registered office changed on 20/04/98 from: 16 churchill way cardiff CF1 4DX
dot icon01/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+136.24 % *

* during past year

Cash in Bank

£42,799.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
108.72K
-
0.00
166.94K
-
2022
10
14.49K
-
0.00
18.12K
-
2023
10
85.29K
-
0.00
42.80K
-
2023
10
85.29K
-
0.00
42.80K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

85.29K £Ascended488.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.80K £Ascended136.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
01/04/1998 - 01/04/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
01/04/1998 - 01/04/1998
15962
Malone, Angela May
Director
01/04/1998 - 08/06/2020
3
Malone, Angela May
Director
11/06/2021 - 11/06/2021
3
Malone, Brian John
Director
01/04/1998 - 05/10/2021
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BJM SOUTH LTD

BJM SOUTH LTD is an(a) Active company incorporated on 01/04/1998 with the registered office located at C/O Dorset Accountancy Limited City & Provincial House, Surrey Close, Weymouth DT4 9GD. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BJM SOUTH LTD?

toggle

BJM SOUTH LTD is currently Active. It was registered on 01/04/1998 .

Where is BJM SOUTH LTD located?

toggle

BJM SOUTH LTD is registered at C/O Dorset Accountancy Limited City & Provincial House, Surrey Close, Weymouth DT4 9GD.

What does BJM SOUTH LTD do?

toggle

BJM SOUTH LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BJM SOUTH LTD have?

toggle

BJM SOUTH LTD had 10 employees in 2023.

What is the latest filing for BJM SOUTH LTD?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-21 with no updates.