UKBizDB.co.uk

BJA DESIGN AND EXHIBITIONS LIMITED

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

This company is commonly known as Bja Design And Exhibitions Limited. The company was founded 44 years ago and was given the registration number 01460840. The firm's registered office is in READING. You can find them at Victoria House, 26 Queen Victoria Street, Reading, Berkshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:BJA DESIGN AND EXHIBITIONS LIMITED
Company Number:01460840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1979
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chilton House, 5 Charles Street, Newbury, England, RG14 6QP

Secretary01 May 2001Active
Fox Hollow, Knowle Grove, Virginia Water, England, GU25 4JD

Director06 March 1996Active
Hazelmere Church Road, Aldermaston, Reading, RG7 4LR

Secretary-Active
33 Nimrod Close, Woodley, Reading, RG5 4UW

Secretary06 March 1996Active
Fieldview House 38 Sandles Road, Droitwich, WR9 8RA

Secretary25 June 1998Active
Hazelmere Church Road, Aldermaston, Reading, RG7 4LR

Director-Active
Hazelmere Church Road, Aldermaston, Reading, RG7 4LR

Director-Active
7, Westfield Road, Caversham, Reading, England, RG4 8HL

Director06 August 2011Active

People with Significant Control

Mr Andrew Gillard Welch
Notified on:07 May 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Fox Hollow, Knowle Grove, Virginia Water, England, GU25 4JD
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 (6 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
2022-08-04Gazette

Gazette dissolved liquidation.

Download
2022-05-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-21Address

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

Download
2021-12-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-21Resolution

Resolution.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Change person secretary company with change date.

Download
2019-09-09Address

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

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Officers

Change person secretary company with change date.

Download
2017-11-08Officers

Change person secretary company with change date.

Download
2017-10-30Mortgage

Mortgage satisfy charge full.

Download
2017-10-30Mortgage

Mortgage satisfy charge full.

Download
2017-10-30Mortgage

Mortgage satisfy charge full.

Download
2017-10-30Mortgage

Mortgage satisfy charge full.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.