UKBizDB.co.uk

BJ (202) LIMITED

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

This company is commonly known as Bj (202) Limited. The company was founded 23 years ago and was given the registration number 04069024. The firm's registered office is in LIVERPOOL. You can find them at No.1, St. Pauls Square, Liverpool, Merseyside. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BJ (202) LIMITED
Company Number:04069024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2000
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:No.1, St. Pauls Square, Liverpool, Merseyside, L3 9SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corn Exchange, Brunswick Street, Liverpool, England, L2 0PJ

Secretary05 July 2022Active
The Corn Exchange, Brunswick Street, Liverpool, United Kingdom, L2 7TP

Director25 June 2015Active
The Corn Exchange, Brunswick Street, Liverpool, United Kingdom, L2 7TP

Director25 June 2015Active
196 Town Meadow Lane, Moreton, Wirral, CH46 7SN

Secretary01 September 2003Active
46 Grange Road, Bowdon, Altrincham, WA14 3EY

Secretary16 October 2000Active
No. 1, St Paul's Square, Liverpool, United Kingdom, L3 9SJ

Corporate Secretary01 November 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 September 2000Active
No.1, St. Pauls Square, Liverpool, L3 9SJ

Director16 October 2000Active
11 Moorcroft Road, Allerton, Liverpool, L18 9UG

Director15 July 2003Active
No.1, St. Pauls Square, Liverpool, L3 9SJ

Director04 December 2000Active
The Corn Exchange, Brunswick Street, Liverpool, United Kingdom, L2 7TP

Director25 June 2015Active
No.1, St. Pauls Square, Liverpool, L3 9SJ

Director06 September 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 September 2000Active

People with Significant Control

Mrs Antonia Clare Goodall
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:No.1, St. Pauls Square, Liverpool, L3 9SJ
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Peter Wild Bullivant
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Address:No.1, St. Pauls Square, Liverpool, L3 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Andrew Peter Mason
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:No.1, St. Pauls Square, Liverpool, L3 9SJ
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Christopher Ian Mason
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:No.1, St. Pauls Square, Liverpool, L3 9SJ
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type dormant.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type dormant.

Download
2022-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Appoint person secretary company with name date.

Download
2022-07-06Officers

Termination secretary company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type dormant.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.