UKBizDB.co.uk

BJTM LTD

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

This company is commonly known as Bjtm Ltd. The company was founded 51 years ago and was given the registration number 01070509. The firm's registered office is in BRIGHTON. You can find them at 44-46 Old Steine, , Brighton, East Sussex. This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:BJTM LTD
Company Number:01070509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 September 1972
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:44-46 Old Steine, Brighton, East Sussex, BN1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44-46, Old Steine, Brighton, BN1 1NH

Secretary-Active
44-46, Old Steine, Brighton, BN1 1NH

Director-Active
44-46, Old Steine, Brighton, BN1 1NH

Director-Active
44-46, Old Steine, Brighton, BN1 1NH

Director10 December 2013Active

People with Significant Control

Ms Tanya Clarke
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:44-46, Old Steine, Brighton, BN1 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jayne Frances Cheetham
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Address:44-46, Old Steine, Brighton, BN1 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Geoffrey Cheetham
Notified on:06 April 2016
Status:Active
Date of birth:September 1938
Nationality:British
Address:44-46, Old Steine, Brighton, BN1 1NH
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2022-07-12Gazette

Gazette dissolved liquidation.

Download
2022-04-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-14Insolvency

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

Download
2021-04-09Insolvency

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

Download
2020-04-08Insolvency

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

Download
2019-03-28Insolvency

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

Download
2018-04-03Insolvency

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

Download
2017-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-02-13Address

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

Download
2017-02-07Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-02-07Resolution

Resolution.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Resolution

Resolution.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption full.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Officers

Change person director company with change date.

Download
2014-12-11Officers

Change person director company with change date.

Download
2014-12-11Officers

Change person secretary company with change date.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download
2013-12-10Officers

Appoint person director company with name.

Download
2013-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-31Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.