BR & HJ LIMITED

Register to unlock more data on OkredoRegister

BR & HJ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00993790

Incorporation date

09/11/1970

Size

Full

Contacts

Registered address

Registered address

C/O BN JACKSON NORTON, Davis House, Robert Street, Croydon CR0 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon05/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon12/06/2023
Appointment of a voluntary liquidator
dot icon03/09/2018
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon26/07/2013
Final Gazette dissolved following liquidation
dot icon26/04/2013
Return of final meeting in a members' voluntary winding up
dot icon13/03/2013
Liquidators' statement of receipts and payments to 2013-02-11
dot icon05/09/2012
Liquidators' statement of receipts and payments to 2012-08-11
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2012-02-11
dot icon25/08/2011
Liquidators' statement of receipts and payments to 2011-08-11
dot icon03/03/2011
Liquidators' statement of receipts and payments to 2011-02-11
dot icon19/02/2010
Registered office address changed from Wartsuila Uk Ltd Marples Way Havant Hampshire PO9 1NX on 2010-02-19
dot icon16/02/2010
Declaration of solvency
dot icon16/02/2010
Resolutions
dot icon16/02/2010
Appointment of a voluntary liquidator
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Terence William Page on 2009-10-01
dot icon25/01/2010
Termination of appointment of Tage Blomberg as a director
dot icon08/01/2010
Statement of capital on 2010-01-08
dot icon14/12/2009
Statement by directors
dot icon14/12/2009
Solvency statement dated 24/11/09
dot icon14/12/2009
Resolutions
dot icon15/07/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon05/06/2009
Registered office changed on 05/06/2009 from 30 brunel way segensworth fareham hampshire PO15 5SD
dot icon05/06/2009
Location of debenture register
dot icon04/06/2009
Secretary appointed mr terence joseph eaves
dot icon26/05/2009
Appointment terminated secretary john henshaw
dot icon28/03/2009
Full accounts made up to 2007-12-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon02/01/2008
Certificate of change of name
dot icon17/07/2007
Return made up to 06/06/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 06/06/06; full list of members
dot icon01/06/2006
New secretary appointed
dot icon05/05/2006
Secretary resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 06/06/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 06/06/04; full list of members
dot icon06/05/2004
Declaration of satisfaction of mortgage/charge
dot icon06/05/2004
Declaration of satisfaction of mortgage/charge
dot icon04/12/2003
Registered office changed on 04/12/03 from: tubs hill house london road sevenoaks kent TN13 1BL
dot icon27/08/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 06/06/03; full list of members
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
New secretary appointed
dot icon06/12/2002
Full accounts made up to 2001-12-31
dot icon08/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/07/2002
Return made up to 06/06/02; full list of members
dot icon11/06/2002
Ad 19/09/00--------- £ si 1500000@1
dot icon12/06/2001
Return made up to 06/06/01; full list of members
dot icon07/06/2001
Full group accounts made up to 2000-12-31
dot icon12/04/2001
Director resigned
dot icon26/10/2000
Certificate of change of name
dot icon10/10/2000
Full group accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 06/06/00; full list of members
dot icon11/01/2000
New director appointed
dot icon08/12/1999
Full group accounts made up to 1998-12-31
dot icon22/06/1999
Return made up to 06/06/99; no change of members
dot icon21/09/1998
Full group accounts made up to 1997-12-31
dot icon24/06/1998
Return made up to 06/06/98; no change of members
dot icon11/05/1998
New director appointed
dot icon18/07/1997
Auditor's resignation
dot icon23/06/1997
Return made up to 06/06/97; full list of members
dot icon23/06/1997
Registered office changed on 23/06/97 from: oak house london road sevenoaks kent TN13 1BL
dot icon23/04/1997
Certificate of change of name
dot icon18/04/1997
Full group accounts made up to 1996-12-31
dot icon26/01/1997
Particulars of contract relating to shares
dot icon26/01/1997
Ad 23/12/96--------- £ si 250000@1
dot icon03/01/1997
Ad 23/12/96--------- £ si 250000@1=250000 £ ic 800000/1050000
dot icon03/01/1997
Resolutions
dot icon03/01/1997
Resolutions
dot icon03/01/1997
£ nc 800000/1050000 19/12/96
dot icon20/09/1996
Full group accounts made up to 1995-12-31
dot icon11/08/1996
Return made up to 06/06/96; full list of members
dot icon07/08/1995
Return made up to 06/06/95; no change of members
dot icon25/04/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Return made up to 06/06/94; no change of members
dot icon28/04/1994
Director resigned;new director appointed
dot icon25/04/1994
Full group accounts made up to 1993-12-31
dot icon31/08/1993
Full accounts made up to 1993-02-28
dot icon08/07/1993
Return made up to 06/06/93; full list of members
dot icon27/05/1993
Accounting reference date shortened from 29/02 to 31/12
dot icon01/04/1993
Ad 25/02/93--------- £ si 769900@1=769900 £ ic 30100/800000
dot icon01/04/1993
Resolutions
dot icon01/04/1993
Resolutions
dot icon18/10/1992
Auditor's resignation
dot icon26/08/1992
Return made up to 06/06/92; full list of members
dot icon17/07/1992
Full accounts made up to 1992-02-29
dot icon10/07/1992
Particulars of mortgage/charge
dot icon09/04/1992
Certificate of change of name
dot icon19/03/1992
New director appointed
dot icon19/03/1992
New director appointed
dot icon28/02/1992
Director resigned
dot icon13/01/1992
Accounting reference date extended from 31/12 to 29/02
dot icon18/09/1991
New director appointed
dot icon11/09/1991
New director appointed
dot icon07/08/1991
Full accounts made up to 1990-12-31
dot icon27/07/1991
Return made up to 06/06/91; full list of members
dot icon20/03/1991
Director resigned;new director appointed
dot icon20/08/1990
Full accounts made up to 1989-12-31
dot icon20/08/1990
Return made up to 06/06/90; full list of members
dot icon25/04/1990
Certificate of change of name
dot icon22/01/1990
New secretary appointed
dot icon15/06/1989
Full accounts made up to 1988-12-31
dot icon15/06/1989
Return made up to 18/05/89; full list of members
dot icon06/09/1988
Full accounts made up to 1987-12-31
dot icon06/09/1988
Return made up to 18/08/88; full list of members
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon05/11/1987
Return made up to 10/06/87; full list of members
dot icon19/01/1987
Secretary resigned;new secretary appointed;director resigned
dot icon05/11/1986
Full accounts made up to 1985-12-31
dot icon05/11/1986
Return made up to 02/07/86; full list of members
dot icon12/05/1986
Registered office changed on 12/05/86 from: tubs hill house south london road sevenoaks kent TN13 1BL

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

0

No officers data available.

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 BR & HJ LIMITED

BR & HJ LIMITED is an(a) Dissolved company incorporated on 09/11/1970 with the registered office located at C/O BN JACKSON NORTON, Davis House, Robert Street, Croydon CR0 1QQ. There is currently no 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 BR & HJ LIMITED?

toggle

BR & HJ LIMITED is currently Dissolved. It was registered on 09/11/1970 and dissolved on 05/09/2023.

Where is BR & HJ LIMITED located?

toggle

BR & HJ LIMITED is registered at C/O BN JACKSON NORTON, Davis House, Robert Street, Croydon CR0 1QQ.

What does BR & HJ LIMITED do?

toggle

BR & HJ LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for BR & HJ LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via compulsory strike-off.