BJMCS PROPERTY INVESTMENT LTD

Register to unlock more data on OkredoRegister

BJMCS PROPERTY INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02744325

Incorporation date

02/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

7a Tekels Park, Camberley, Surrey GU15 2LECopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1992)
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon07/07/2025
Change of details for Bjmcs Holdings Limited as a person with significant control on 2023-04-26
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon05/05/2023
Notification of Bjmcs Holdings Limited as a person with significant control on 2023-04-26
dot icon05/05/2023
Cessation of Nigel Quintin Rolfe as a person with significant control on 2023-04-26
dot icon05/05/2023
Cessation of Sarah Jane Taylor as a person with significant control on 2023-04-26
dot icon02/12/2022
Certificate of change of name
dot icon01/12/2022
Registered office address changed from Cherryvale Nursery Frimley Road Ash Vale Surrey GU12 5NZ to 7a Tekels Park Camberley Surrey GU15 2LE on 2022-12-01
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon25/06/2019
Director's details changed for Mrs Sarah Jane Taylor on 2019-06-24
dot icon25/06/2019
Change of details for Mrs Sarah Jane Taylor as a person with significant control on 2019-06-24
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2018
Director's details changed for Mrs Sarah Jane Taylor on 2018-09-20
dot icon20/09/2018
Director's details changed for Mr Nigel Quintin Rolfe on 2018-05-04
dot icon20/09/2018
Change of details for Mrs Sarah Jane Taylor as a person with significant control on 2018-09-20
dot icon20/09/2018
Change of details for Mr Nigel Quintin Rolfe as a person with significant control on 2018-05-04
dot icon03/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon02/11/2017
Sub-division of shares on 2017-10-20
dot icon02/11/2017
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 icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2017
Sub-division of shares on 2017-08-22
dot icon08/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon07/09/2017
Resolutions
dot icon09/08/2017
Cessation of Jacqueline Rose Rolfe as a person with significant control on 2017-06-30
dot icon27/07/2017
Cancellation of shares. Statement of capital on 2017-06-30
dot icon27/07/2017
Purchase of own shares.
dot icon04/07/2017
Registration of charge 027443250006, created on 2017-06-30
dot icon22/03/2017
Termination of appointment of Jacqueline Rose Rolfe as a secretary on 2017-03-02
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon26/01/2015
Termination of appointment of Barry James Rolfe as a director on 2015-01-15
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon28/04/2014
Purchase of own shares.
dot icon16/04/2014
Director's details changed for Mr Barry James Rolfe on 2014-02-07
dot icon16/04/2014
Director's details changed for Nigel Quintin Rolfe on 2014-02-07
dot icon16/04/2014
Secretary's details changed for Jacqueline Rose Rolfe on 2014-02-07
dot icon15/04/2014
Appointment of Mrs Sarah Jane Taylor as a director
dot icon15/04/2014
Termination of appointment of Patricia Fisher as a director
dot icon27/03/2014
Resolutions
dot icon24/03/2014
Resolutions
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon19/09/2013
Director's details changed for Nigel Quintin Rolfe on 2013-09-02
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon22/09/2010
Director's details changed for Nigel Quintin Rolfe on 2010-09-02
dot icon22/09/2010
Director's details changed for Barry James Rolfe on 2010-09-02
dot icon22/09/2010
Director's details changed for Patricia Jane Fisher on 2010-09-02
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/10/2009
Ad 30/09/09\gbp si 12@1=12\gbp ic 212/224\
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/09/2009
Director appointed patricia jane fisher
dot icon25/09/2009
Director appointed nigel quintin rolfe
dot icon24/09/2009
Return made up to 02/09/09; full list of members
dot icon15/05/2009
Registered office changed on 15/05/2009 from c/o simpson & co 21 high street lutterworth leicestershire LE17 4AT united kingdom
dot icon03/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/10/2008
Return made up to 02/09/08; full list of members
dot icon31/10/2008
Location of debenture register
dot icon31/10/2008
Location of register of members
dot icon31/10/2008
Registered office changed on 31/10/2008 from frimley road ash vale surrey GU12 5NZ
dot icon15/05/2008
Ad 06/04/08\gbp si 2@1=2\gbp ic 210/212\
dot icon15/05/2008
Ad 31/03/08\gbp si 10@1=10\gbp ic 200/210\
dot icon29/03/2008
Nc inc already adjusted 13/03/08
dot icon29/03/2008
Resolutions
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Return made up to 02/09/07; no change of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/09/2006
Return made up to 02/09/06; full list of members
dot icon18/09/2006
Registered office changed on 18/09/06 from: weybourne house st peters guildford road ottershaw surrey KT16 0RR
dot icon03/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/09/2005
Return made up to 02/09/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/09/2004
Return made up to 02/09/04; full list of members
dot icon13/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon27/10/2003
Return made up to 02/09/03; full list of members
dot icon29/03/2003
Particulars of mortgage/charge
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon31/10/2002
Return made up to 02/09/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon14/11/2001
Return made up to 02/09/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon07/12/2000
Particulars of mortgage/charge
dot icon13/11/2000
Full accounts made up to 1999-03-31
dot icon08/11/2000
Return made up to 02/09/00; full list of members
dot icon03/08/2000
Particulars of mortgage/charge
dot icon06/10/1999
Return made up to 02/09/99; full list of members
dot icon15/04/1999
Resolutions
dot icon13/04/1999
Certificate of change of name
dot icon13/04/1999
Secretary resigned;director resigned
dot icon13/04/1999
New secretary appointed
dot icon13/04/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon12/11/1998
Accounts for a small company made up to 1997-12-31
dot icon26/10/1998
Return made up to 02/09/98; no change of members
dot icon25/09/1997
Accounts for a small company made up to 1996-12-31
dot icon16/09/1997
Return made up to 02/09/97; full list of members
dot icon20/11/1996
Accounts for a small company made up to 1995-12-31
dot icon15/10/1996
Return made up to 02/09/96; no change of members
dot icon16/11/1995
Accounts for a small company made up to 1994-12-31
dot icon11/09/1995
New secretary appointed;new director appointed
dot icon11/09/1995
Return made up to 02/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Registered office changed on 09/11/94 from: 178,brownhill road, london. SE6 2DJ
dot icon03/10/1994
Accounts for a small company made up to 1993-12-31
dot icon07/09/1994
Return made up to 02/09/94; no change of members
dot icon14/09/1993
Return made up to 02/09/93; full list of members
dot icon14/02/1993
Accounting reference date notified as 31/12
dot icon14/02/1993
Ad 10/09/92--------- £ si 98@1=98 £ ic 2/100
dot icon17/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon17/09/1992
Registered office changed on 17/09/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon17/09/1992
Director resigned;new director appointed
dot icon02/09/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+925.09 % *

* during past year

Cash in Bank

£11,088,796.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.94M
-
0.00
562.60K
-
2022
2
7.34M
-
0.00
1.08M
-
2023
2
16.07M
-
0.00
11.09M
-
2023
2
16.07M
-
0.00
11.09M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

16.07M £Ascended118.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.09M £Ascended925.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Quintin Rolfe
Director
01/09/2009 - Present
9
Taylor, Sarah Jane
Director
01/04/2014 - Present
5

Persons with Significant Control

6
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 BJMCS PROPERTY INVESTMENT LTD

BJMCS PROPERTY INVESTMENT LTD is an(a) Active company incorporated on 02/09/1992 with the registered office located at 7a Tekels Park, Camberley, Surrey GU15 2LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BJMCS PROPERTY INVESTMENT LTD?

toggle

BJMCS PROPERTY INVESTMENT LTD is currently Active. It was registered on 02/09/1992 .

Where is BJMCS PROPERTY INVESTMENT LTD located?

toggle

BJMCS PROPERTY INVESTMENT LTD is registered at 7a Tekels Park, Camberley, Surrey GU15 2LE.

What does BJMCS PROPERTY INVESTMENT LTD do?

toggle

BJMCS PROPERTY INVESTMENT LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BJMCS PROPERTY INVESTMENT LTD have?

toggle

BJMCS PROPERTY INVESTMENT LTD had 2 employees in 2023.

What is the latest filing for BJMCS PROPERTY INVESTMENT LTD?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-03-31.