UKBizDB.co.uk

BJ4M LIMITED

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

This company is commonly known as Bj4m Limited. The company was founded 13 years ago and was given the registration number 07526014. The firm's registered office is in NUNEATON. You can find them at Unit 11, Willow Park Industrial Estate Upton Lane, Stoke Golding, Nuneaton, Warwickshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BJ4M LIMITED
Company Number:07526014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2011
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 11, Willow Park Industrial Estate Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England, CV13 6EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 Priesthills Road, Hinckley, United Kingdom, LE10 1AL

Director26 February 2019Active
62 Priesthills Road, Hinckley, United Kingdom, LE10 1AL

Director26 February 2019Active
11, Elmdale Road, Earl Shilton, Leicester, United Kingdom, LE9 7HR

Director10 February 2011Active
11, Elmdale Road, Earl Shilton, Leicester, United Kingdom, LE9 7HR

Director10 February 2011Active
165, Ashby Road, Hinckley, United Kingdom, LE10 1SH

Director01 December 2015Active

People with Significant Control

Mr Damien Andrew Watson
Notified on:01 March 2019
Status:Active
Date of birth:January 1957
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Stuart Johnson
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:English
Country of residence:England
Address:Unit 11, Willow Park Industrial Estate, Upton Lane, Nuneaton, England, CV13 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved liquidation.

Download
2023-10-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-04Address

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

Download
2022-07-04Resolution

Resolution.

Download
2022-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-04Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Address

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

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Capital

Capital allotment shares.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.