UKBizDB.co.uk

BJ'S OF RINGWOOD LIMITED

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

This company is commonly known as Bj's Of Ringwood Limited. The company was founded 13 years ago and was given the registration number 07319756. The firm's registered office is in WEYMOUTH. You can find them at F7a Lynch Lane Offices, Lynch Lane, Weymouth, Dorset. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:BJ'S OF RINGWOOD LIMITED
Company Number:07319756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:F7a Lynch Lane Offices, Lynch Lane, Weymouth, Dorset, United Kingdom, DT4 9DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F7a Lynch Lane Offices, Lynch Lane, Weymouth, United Kingdom, DT4 9DN

Director01 October 2021Active
F7a Lynch Lane Offices, Lynch Lane, Weymouth, United Kingdom, DT4 9DN

Director01 October 2021Active
97, Leigh Road, Eastleigh, England, SO50 9DR

Director20 July 2010Active
97, Leigh Road, Eastleigh, England, SO50 9DR

Director29 November 2017Active
F7a Lynch Lane Offices, Lynch Lane, Weymouth, United Kingdom, DT4 9DN

Director03 May 2019Active

People with Significant Control

Mr Paul John Thomas Rayner
Notified on:03 May 2019
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:G8 Lynch Lane Offices, 79 Lynch Lane, Weymouth, United Kingdom, DT4 9DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Carole Dawn Jennings
Notified on:29 November 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:97, Leigh Road, Eastleigh, England, SO50 9DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin James Jennings
Notified on:01 July 2016
Status:Active
Date of birth:May 1987
Nationality:British
Address:97, Leigh Road, Eastleigh, SO50 9DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-26Address

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

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Capital

Capital allotment shares.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Officers

Change person director company with change date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Address

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

Download
2019-12-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.