UKBizDB.co.uk

BJN LIMITED

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

This company is commonly known as Bjn Limited. The company was founded 17 years ago and was given the registration number 05940238. The firm's registered office is in SOUTHAMPTON. You can find them at 3-4 Lower Vicarage Road, Woolston, Southampton, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BJN LIMITED
Company Number:05940238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3-4 Lower Vicarage Road, Woolston, Southampton, Hampshire, SO19 7RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-4, Lower Vicarage Road, Woolston, Southampton, SO19 7RJ

Secretary19 September 2006Active
3-4, Lower Vicarage Road, Woolston, Southampton, SO19 7RJ

Director19 September 2006Active
3-4, Lower Vicarage Road, Woolston, Southampton, SO19 7RJ

Director19 September 2006Active
3-4, Lower Vicarage Road, Woolston, Southampton, SO19 7RJ

Director23 May 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 September 2006Active
15 Grovebury, Locks Heath, Southampton, SO31 6PL

Director19 September 2006Active

People with Significant Control

Olive Branch Group Limited
Notified on:07 March 2019
Status:Active
Country of residence:England
Address:Sidney House, 3-4 Lower Vicarage Road, Southampton, England, SO19 7RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jacqueline Lorraine Cole
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:3-4, Lower Vicarage Road, Southampton, SO19 7RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Nicolas Ian Cole
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:3-4, Lower Vicarage Road, Southampton, SO19 7RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Capital

Capital name of class of shares.

Download
2019-10-29Capital

Capital allotment shares.

Download
2019-10-29Capital

Capital variation of rights attached to shares.

Download
2019-10-29Incorporation

Memorandum articles.

Download
2019-10-29Resolution

Resolution.

Download
2019-09-16Accounts

Change account reference date company previous extended.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Officers

Change person secretary company with change date.

Download
2018-09-07Officers

Change person director company with change date.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Officers

Change person director company with change date.

Download
2018-05-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.