UKBizDB.co.uk

B J TRADE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B J Trade Ltd. The company was founded 5 years ago and was given the registration number 11829413. The firm's registered office is in HAVERFORDWEST. You can find them at Bramble Hall, Sutton, Haverfordwest, Dyfed. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:B J TRADE LTD
Company Number:11829413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Bramble Hall, Sutton, Haverfordwest, Dyfed, United Kingdom, SA62 3LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Upton Road, Worthing, England, BN13 1BY

Director01 October 2022Active
87, Upton Road, Worthing, England, BN13 1BY

Director15 February 2022Active
Bramble Hall, Sutton, Haverfordwest, United Kingdom, SA62 3LP

Director15 February 2019Active
Bramble Hall, Sutton, Haverfordwest, United Kingdom, SA62 3LP

Director15 February 2019Active

People with Significant Control

Mr Babak Ghoresihi Mohabadi
Notified on:01 October 2022
Status:Active
Date of birth:September 1979
Nationality:Hungarian
Country of residence:England
Address:87, Upton Road, Worthing, England, BN13 1BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Judit Maria Koselak
Notified on:15 February 2022
Status:Active
Date of birth:February 1966
Nationality:Hungarian
Country of residence:England
Address:87, Upton Road, Worthing, England, BN13 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Babak Ghoreishi Mohabadi
Notified on:15 February 2019
Status:Active
Date of birth:September 1979
Nationality:Hungarian
Country of residence:England
Address:6 Queens Parade, North Road, Lancing, England, BN15 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Judit Afra
Notified on:15 February 2019
Status:Active
Date of birth:March 1989
Nationality:Hungarian
Country of residence:United Kingdom
Address:Bramble Hall, Sutton, Haverfordwest, United Kingdom, SA62 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Babak Ghoreishi Mohabadi
Notified on:15 February 2019
Status:Active
Date of birth:September 1979
Nationality:Hungarian
Country of residence:United Kingdom
Address:Bramble Hall, Sutton, Haverfordwest, United Kingdom, SA62 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2022-02-15Address

Change registered office address company with date old address new address.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2019-02-21Persons with significant control

Change to a person with significant control.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.