BMALJ ENTERPRISES(3710) LIMITED

Register to unlock more data on OkredoRegister

BMALJ ENTERPRISES(3710) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11099867

Incorporation date

06/12/2017

Size

Micro Entity

Contacts

Registered address

Registered address

126 Amblecote Road Amblecote Road, London SE12 9TSCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2017)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon05/02/2025
Compulsory strike-off action has been discontinued
dot icon04/02/2025
Micro company accounts made up to 2023-12-31
dot icon04/02/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon07/05/2024
Appointment of Mrs Beulah May Adams as a director on 2024-05-01
dot icon03/05/2024
Termination of appointment of Anthony Laidley as a director on 2024-05-01
dot icon03/05/2024
Appointment of Mrs Beulah May Adams as a secretary on 2024-05-01
dot icon28/02/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon22/02/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon20/06/2023
Termination of appointment of Dennis Williams as a secretary on 2023-06-01
dot icon28/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon06/11/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2022
Registered office address changed from 25 Palmerston Road London Greater London N22 8QH England to 126 Amblecote Road Amblecote Road London SE12 9TS on 2022-09-27
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon18/10/2021
Micro company accounts made up to 2020-12-31
dot icon02/03/2021
Registered office address changed from 126 Amblecote Road Amblecote Road London SE12 9TS England to 25 Palmerston Road London Greater London N22 8QH on 2021-03-02
dot icon26/01/2021
Micro company accounts made up to 2019-12-31
dot icon22/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon31/03/2020
Compulsory strike-off action has been discontinued
dot icon30/03/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon30/03/2020
Director's details changed for Mr Anthony Laidley on 2020-03-30
dot icon30/03/2020
Director's details changed for Mr Aundrae Jordine on 2020-03-30
dot icon30/03/2020
Registered office address changed from 6B College Road Tottenham London N17 8EA England to 126 Amblecote Road Amblecote Road London SE12 9TS on 2020-03-30
dot icon30/03/2020
Termination of appointment of Beulah May Adams as a director on 2020-03-30
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon12/11/2019
Compulsory strike-off action has been discontinued
dot icon09/11/2019
Micro company accounts made up to 2018-12-31
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon08/04/2019
Appointment of Ms Beulah May Adams as a director on 2019-04-05
dot icon27/03/2019
Registered office address changed from 24 Alexandra Gardens Muswell Hill London N10 3RL United Kingdom to 6B College Road Tottenham London N17 8EA on 2019-03-27
dot icon17/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon16/12/2018
Notification of Aundrae Jordine as a person with significant control on 2018-12-05
dot icon16/12/2018
Cessation of Beulah Adams as a person with significant control on 2018-12-05
dot icon16/12/2018
Termination of appointment of Leon Adams as a director on 2018-12-05
dot icon16/12/2018
Termination of appointment of Beulah Adams as a director on 2018-12-05
dot icon06/12/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/12/2025
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
1
1.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Aundrae Jordine
Director
06/12/2017 - Present
1
Ms Beulah Adams
Director
06/12/2017 - 05/12/2018
1
Williams, Dennis
Secretary
06/12/2017 - 01/06/2023
-
Adams, Beulah May
Director
05/04/2019 - 30/03/2020
-
Adams, Beulah May
Director
01/05/2024 - Present
-

Persons with Significant Control

2
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 BMALJ ENTERPRISES(3710) LIMITED

BMALJ ENTERPRISES(3710) LIMITED is an(a) Active company incorporated on 06/12/2017 with the registered office located at 126 Amblecote Road Amblecote Road, London SE12 9TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BMALJ ENTERPRISES(3710) LIMITED?

toggle

BMALJ ENTERPRISES(3710) LIMITED is currently Active. It was registered on 06/12/2017 .

Where is BMALJ ENTERPRISES(3710) LIMITED located?

toggle

BMALJ ENTERPRISES(3710) LIMITED is registered at 126 Amblecote Road Amblecote Road, London SE12 9TS.

What does BMALJ ENTERPRISES(3710) LIMITED do?

toggle

BMALJ ENTERPRISES(3710) 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 BMALJ ENTERPRISES(3710) LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.