BJN LIMITED

Register to unlock more data on OkredoRegister

BJN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05940238

Incorporation date

19/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3-4 Lower Vicarage Road, Woolston, Southampton, Hampshire SO19 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2006)
dot icon09/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon28/10/2024
Satisfaction of charge 059402380004 in full
dot icon20/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon07/06/2024
Director's details changed for Mr Stafford Cole on 2024-05-20
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon14/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon21/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon13/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/11/2019
Confirmation statement made on 2019-09-19 with updates
dot icon04/11/2019
Cessation of Jacqueline Lorraine Cole as a person with significant control on 2019-03-07
dot icon04/11/2019
Cessation of Nicolas Ian Cole as a person with significant control on 2019-03-07
dot icon04/11/2019
Notification of Olive Branch Group Limited as a person with significant control on 2019-03-07
dot icon29/10/2019
Change of share class name or designation
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon29/10/2019
Particulars of variation of rights attached to shares
dot icon29/10/2019
Memorandum and Articles of Association
dot icon29/10/2019
Resolutions
dot icon16/09/2019
Previous accounting period extended from 2019-01-31 to 2019-04-30
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon07/09/2018
Secretary's details changed for Mrs Jacqueline Lorraine Cole on 2018-09-07
dot icon07/09/2018
Director's details changed for Mrs Jacqueline Lorraine Cole on 2018-09-07
dot icon25/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/05/2018
Director's details changed for Mr Nicholas Ian Cole on 2018-05-23
dot icon23/05/2018
Appointment of Mr Stafford Cole as a director on 2018-05-23
dot icon03/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon05/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon10/08/2016
Satisfaction of charge 2 in full
dot icon08/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/04/2016
Satisfaction of charge 059402380003 in full
dot icon13/04/2016
Registration of charge 059402380006, created on 2016-04-05
dot icon24/03/2016
Registration of charge 059402380005, created on 2016-03-21
dot icon18/12/2015
Registration of charge 059402380004, created on 2015-12-11
dot icon29/09/2015
Registration of charge 059402380003, created on 2015-09-21
dot icon22/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/12/2014
Termination of appointment of Brent Anthony Hartland as a director on 2014-12-24
dot icon26/11/2014
Satisfaction of charge 1 in full
dot icon19/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon07/10/2010
Secretary's details changed for Mrs Jacqueline Lorraine Cole on 2010-09-19
dot icon07/10/2010
Director's details changed for Mr Nicholas Ian Cole on 2010-09-19
dot icon07/10/2010
Director's details changed for Mrs Jacqueline Lorraine Cole on 2010-09-19
dot icon29/09/2009
Return made up to 19/09/09; full list of members
dot icon11/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/10/2008
Return made up to 19/09/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/04/2008
Registered office changed on 23/04/2008 from 1-2 lower vicarage road southampton SO19 7RJ
dot icon18/12/2007
Return made up to 19/09/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon25/04/2007
Accounting reference date extended from 30/09/07 to 31/01/08
dot icon06/01/2007
Particulars of mortgage/charge
dot icon19/09/2006
Secretary resigned
dot icon19/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+6,875.51 % *

* during past year

Cash in Bank

£6,836.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.43K
-
0.00
4.63K
-
2022
0
71.93K
-
0.00
98.00
-
2023
0
107.49K
-
0.00
6.84K
-
2023
0
107.49K
-
0.00
6.84K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

107.49K £Ascended49.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.84K £Ascended6.88K % *

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
Cole, Stafford
Director
23/05/2018 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/09/2006 - 19/09/2006
99600
Mrs Jacqueline Lorraine Cole
Director
19/09/2006 - Present
10
Cole, Nicholas Ian
Director
19/09/2006 - Present
10
Cole, Jacqueline Lorraine
Secretary
19/09/2006 - Present
5

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BJN LIMITED

BJN LIMITED is an(a) Active company incorporated on 19/09/2006 with the registered office located at 3-4 Lower Vicarage Road, Woolston, Southampton, Hampshire SO19 7RJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BJN LIMITED?

toggle

BJN LIMITED is currently Active. It was registered on 19/09/2006 .

Where is BJN LIMITED located?

toggle

BJN LIMITED is registered at 3-4 Lower Vicarage Road, Woolston, Southampton, Hampshire SO19 7RJ.

What does BJN LIMITED do?

toggle

BJN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BJN LIMITED?

toggle

The latest filing was on 09/10/2025: Total exemption full accounts made up to 2025-04-30.