BRJ HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRJ HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01564247

Incorporation date

27/05/1981

Size

Micro Entity

Contacts

Registered address

Registered address

1 Tyne Road, Middlefield Industrial Estate, Sandy, Bedfordshire SG19 1SACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1986)
dot icon25/02/2026
Micro company accounts made up to 2025-06-30
dot icon19/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon31/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-06-30
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon22/08/2023
Director's details changed for Tina Margaret Joyce on 2023-03-14
dot icon01/08/2023
Director's details changed for Barry Thomas Joyce on 2023-03-14
dot icon01/08/2023
Change of details for Mr Barry Thomas Joyce as a person with significant control on 2023-03-14
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-06-30
dot icon24/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon12/03/2020
Micro company accounts made up to 2019-06-30
dot icon30/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon03/10/2019
Change of details for Mr Paul Antony Joyce as a person with significant control on 2019-09-03
dot icon03/10/2019
Change of details for Mr Barry Thomas Joyce as a person with significant control on 2019-09-03
dot icon01/10/2019
Change of details for Mr Paul Antony Joyce as a person with significant control on 2019-09-03
dot icon01/10/2019
Director's details changed for Tina Margaret Joyce on 2019-09-03
dot icon01/10/2019
Change of details for Mr Barry Thomas Joyce as a person with significant control on 2019-09-03
dot icon01/10/2019
Secretary's details changed for Mr Paul Antony Joyce on 2019-09-03
dot icon01/10/2019
Director's details changed for Barry Thomas Joyce on 2019-09-03
dot icon01/10/2019
Director's details changed for Barry Thomas Joyce on 2019-09-03
dot icon01/10/2019
Director's details changed for Tina Margaret Joyce on 2019-09-03
dot icon22/03/2019
Micro company accounts made up to 2018-06-30
dot icon22/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon11/11/2015
Register(s) moved to registered inspection location Brigham House High Street Biggleswade Bedfordshire SG18 0LD
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon15/02/2011
Register inspection address has been changed
dot icon27/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon27/01/2010
Director's details changed for Tina Margaret Joyce on 2010-01-18
dot icon27/01/2010
Director's details changed for Barry Thomas Joyce on 2010-01-18
dot icon15/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/01/2009
Return made up to 18/01/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon24/01/2008
Return made up to 18/01/08; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon01/02/2007
Return made up to 18/01/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/01/2006
Return made up to 18/01/06; full list of members
dot icon18/01/2006
Secretary's particulars changed
dot icon12/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/03/2005
Return made up to 18/01/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/01/2004
Return made up to 18/01/04; full list of members
dot icon30/12/2003
Accounts for a small company made up to 2003-06-30
dot icon30/12/2003
Resolutions
dot icon30/12/2003
Resolutions
dot icon01/03/2003
Resolutions
dot icon28/02/2003
Return made up to 18/01/03; full list of members
dot icon14/11/2002
Accounts for a small company made up to 2002-06-30
dot icon08/02/2002
Return made up to 18/01/02; full list of members
dot icon19/12/2001
Accounts for a small company made up to 2001-06-30
dot icon19/12/2001
Director resigned
dot icon22/01/2001
Return made up to 18/01/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-06-30
dot icon12/04/2000
Accounts for a small company made up to 1999-06-30
dot icon20/03/2000
Return made up to 18/01/00; full list of members
dot icon08/01/1999
Return made up to 18/01/99; no change of members
dot icon23/11/1998
Accounts for a small company made up to 1998-06-30
dot icon13/05/1998
Registered office changed on 13/05/98 from: 12A ,eastcheap letchworth garden city hertfordshire SG6 3DE
dot icon09/03/1998
Accounts for a small company made up to 1997-06-30
dot icon23/01/1998
Return made up to 18/01/98; no change of members
dot icon24/01/1997
Return made up to 18/01/97; full list of members
dot icon31/10/1996
Accounts for a small company made up to 1996-06-30
dot icon22/10/1996
New director appointed
dot icon31/03/1996
Accounts for a small company made up to 1995-06-30
dot icon26/01/1996
Return made up to 18/01/96; no change of members
dot icon29/01/1995
Return made up to 18/01/95; no change of members
dot icon06/01/1995
Accounts for a small company made up to 1994-06-30
dot icon11/10/1994
Director's particulars changed
dot icon06/04/1994
Accounts made up to 1993-06-30
dot icon01/02/1994
Return made up to 18/01/94; full list of members
dot icon29/07/1993
Certificate of change of name
dot icon08/07/1993
Registered office changed on 08/07/93 from: 1 rookery road wyboston bedfordshire MK44 3AX
dot icon28/02/1993
Accounts for a small company made up to 1992-06-30
dot icon25/01/1993
Return made up to 18/01/93; no change of members
dot icon10/02/1992
Return made up to 18/01/92; no change of members
dot icon19/12/1991
Accounts for a small company made up to 1991-06-30
dot icon27/02/1991
Return made up to 18/01/91; full list of members
dot icon21/12/1990
Accounts for a small company made up to 1990-06-30
dot icon24/01/1990
Return made up to 18/01/90; full list of members
dot icon24/01/1990
Secretary's particulars changed;director's particulars changed
dot icon24/01/1990
Accounts for a small company made up to 1989-06-30
dot icon04/10/1989
Registered office changed on 04/10/89 from: 3B laburnam road sandy bedfordshire SG19 1HG
dot icon21/02/1989
Accounts for a small company made up to 1988-06-30
dot icon21/02/1989
Return made up to 31/01/89; full list of members
dot icon01/08/1988
Return made up to 31/05/88; full list of members
dot icon25/07/1988
Director's particulars changed
dot icon21/04/1988
Secretary resigned;new secretary appointed;director resigned
dot icon29/01/1988
Accounts for a small company made up to 1987-06-30
dot icon27/04/1987
Accounts for a small company made up to 1986-06-30
dot icon27/04/1987
Return made up to 04/03/87; full list of members
dot icon23/02/1987
New director appointed
dot icon19/12/1986
Return made up to 22/04/86; full list of members
dot icon29/07/1986
Accounts made up to 1981-05-27
dot icon29/07/1986
New director appointed
dot icon29/06/1986
Accounts made up to 1985-06-30
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.07K
-
0.00
-
-
2022
0
1.07K
-
0.00
-
-
2023
0
1.07K
-
0.00
-
-
2023
0
1.07K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.07K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyce, Tina Margaret
Director
02/09/1996 - Present
3

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+
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 BRJ HOLDINGS LIMITED

BRJ HOLDINGS LIMITED is an(a) Active company incorporated on 27/05/1981 with the registered office located at 1 Tyne Road, Middlefield Industrial Estate, Sandy, Bedfordshire SG19 1SA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRJ HOLDINGS LIMITED?

toggle

BRJ HOLDINGS LIMITED is currently Active. It was registered on 27/05/1981 .

Where is BRJ HOLDINGS LIMITED located?

toggle

BRJ HOLDINGS LIMITED is registered at 1 Tyne Road, Middlefield Industrial Estate, Sandy, Bedfordshire SG19 1SA.

What does BRJ HOLDINGS LIMITED do?

toggle

BRJ HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRJ HOLDINGS LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-06-30.