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..
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 | : |
|
Registered Address | : | No.1, St. Pauls Square, Liverpool, Merseyside, L3 9SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Corn Exchange, Brunswick Street, Liverpool, England, L2 0PJ | Secretary | 05 July 2022 | Active |
The Corn Exchange, Brunswick Street, Liverpool, United Kingdom, L2 7TP | Director | 25 June 2015 | Active |
The Corn Exchange, Brunswick Street, Liverpool, United Kingdom, L2 7TP | Director | 25 June 2015 | Active |
196 Town Meadow Lane, Moreton, Wirral, CH46 7SN | Secretary | 01 September 2003 | Active |
46 Grange Road, Bowdon, Altrincham, WA14 3EY | Secretary | 16 October 2000 | Active |
No. 1, St Paul's Square, Liverpool, United Kingdom, L3 9SJ | Corporate Secretary | 01 November 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 September 2000 | Active |
No.1, St. Pauls Square, Liverpool, L3 9SJ | Director | 16 October 2000 | Active |
11 Moorcroft Road, Allerton, Liverpool, L18 9UG | Director | 15 July 2003 | Active |
No.1, St. Pauls Square, Liverpool, L3 9SJ | Director | 04 December 2000 | Active |
The Corn Exchange, Brunswick Street, Liverpool, United Kingdom, L2 7TP | Director | 25 June 2015 | Active |
No.1, St. Pauls Square, Liverpool, L3 9SJ | Director | 06 September 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 September 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Officers | Appoint person secretary company with name date. | Download |
2022-07-06 | Officers | Termination secretary company with name termination date. | Download |
2021-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.