BJV CHICHESTER LIMITED

Register to unlock more data on OkredoRegister

BJV CHICHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06612928

Incorporation date

04/06/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Fortus Recovery Limited Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2008)
dot icon13/11/2021
Final Gazette dissolved following liquidation
dot icon12/08/2021
Return of final meeting in a creditors' voluntary winding up
dot icon25/06/2021
Registered office address changed from Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-06-26
dot icon21/04/2021
Liquidators' statement of receipts and payments to 2021-03-30
dot icon12/05/2020
Liquidators' statement of receipts and payments to 2020-03-30
dot icon12/06/2019
Liquidators' statement of receipts and payments to 2019-03-30
dot icon17/02/2019
Removal of liquidator by court order
dot icon09/12/2018
Appointment of a voluntary liquidator
dot icon04/07/2018
Liquidators' statement of receipts and payments to 2018-03-30
dot icon19/04/2017
Registered office address changed from Benjamin James Hair Vision Cooper Street Chichester West Sussex PO19 1EB to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 2017-04-20
dot icon17/04/2017
Statement of affairs with form 4.19
dot icon17/04/2017
Appointment of a voluntary liquidator
dot icon17/04/2017
Resolutions
dot icon09/03/2017
Voluntary strike-off action has been suspended
dot icon13/02/2017
First Gazette notice for voluntary strike-off
dot icon01/02/2017
Application to strike the company off the register
dot icon05/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon24/01/2015
Director's details changed for Mrs Lucie Elizabeth Wilson on 2014-07-01
dot icon04/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon07/11/2012
Registered office address changed from 114-116 the Hornet Chichester West Sussex PO19 7JR on 2012-11-08
dot icon04/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon11/04/2012
Certificate of change of name
dot icon11/04/2012
Change of name notice
dot icon20/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon08/06/2011
Director's details changed for Lucie Elizabeth Wilson on 2011-06-05
dot icon17/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon13/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/06/2010
Termination of appointment of Rae Palmer as a director
dot icon12/04/2010
Registered office address changed from 8-9 College Place London Road Southampton Hampshire SO15 2FF on 2010-04-13
dot icon22/03/2010
Termination of appointment of Michael Bromley as a secretary
dot icon18/08/2009
Return made up to 05/06/09; full list of members
dot icon30/03/2009
Ad 23/02/09\gbp si 400@1=400\gbp ic 100/500\
dot icon22/02/2009
Director appointed lucie elizabeth wilson
dot icon23/11/2008
Secretary appointed michael john bromley
dot icon20/11/2008
Appointment terminated secretary wg secretaries LIMITED
dot icon20/11/2008
Appointment terminated director wg director LIMITED
dot icon31/08/2008
Director appointed rae elizabeth palmer
dot icon25/08/2008
Memorandum and Articles of Association
dot icon25/08/2008
Nc inc already adjusted 20/08/08
dot icon25/08/2008
Resolutions
dot icon25/08/2008
Registered office changed on 26/08/2008 from, bush house fareham heights, wallington, fareham, PO16 8XT
dot icon18/08/2008
Memorandum and Articles of Association
dot icon12/08/2008
Certificate of change of name
dot icon10/08/2008
Appointment terminated director sarah mackley
dot icon10/08/2008
Appointment terminated director paul jones
dot icon10/08/2008
Director appointed wg director LIMITED
dot icon04/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Rae Elizabeth
Director
27/08/2008 - 04/06/2010
13
WG SECRETARIES LIMITED
Corporate Secretary
05/06/2008 - 20/11/2008
4
Wilson, Lucie Elizabeth
Director
22/01/2009 - Present
-
Jones, Paul Philip
Director
05/06/2008 - 06/08/2008
-
Mackley, Sarah Caroline
Director
05/06/2008 - 06/08/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BJV CHICHESTER LIMITED

BJV CHICHESTER LIMITED is an(a) Dissolved company incorporated on 04/06/2008 with the registered office located at Fortus Recovery Limited Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BJV CHICHESTER LIMITED?

toggle

BJV CHICHESTER LIMITED is currently Dissolved. It was registered on 04/06/2008 and dissolved on 13/11/2021.

Where is BJV CHICHESTER LIMITED located?

toggle

BJV CHICHESTER LIMITED is registered at Fortus Recovery Limited Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJ.

What does BJV CHICHESTER LIMITED do?

toggle

BJV CHICHESTER LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for BJV CHICHESTER LIMITED?

toggle

The latest filing was on 13/11/2021: Final Gazette dissolved following liquidation.