This company is commonly known as Bojest Limited. The company was founded 25 years ago and was given the registration number 03643430. The firm's registered office is in TEDDINGTON. You can find them at Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middx. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | BOJEST LIMITED |
---|---|---|
Company Number | : | 03643430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middx, TW11 8ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Richmond Hill Court, Richmond, England, TW10 6BE | Secretary | 02 October 1998 | Active |
62, Richmond Hill Court, Richmond, England, TW10 6BE | Director | 02 October 1998 | Active |
62, Richmond Hill Court, Richmond, England, TW10 6BE | Director | 02 October 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 02 October 1998 | Active |
Ballasalla House, Ballasalla, IM9 3DQ | Director | 06 October 1998 | Active |
Ballasalla House, Ballasalla, IM9 3DQ | Director | 02 October 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 02 October 1998 | Active |
James Hunter Pole Allsebrook | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Runnymede Gardens, Twickenham, United Kingdom, TW2 7BS |
Nature of control | : |
|
Mrs Tamsin Jane Sarah Allsebrook | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Runnymede Gardens, Twickenham, United Kingdom, TW2 7BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-28 | Officers | Termination director company with name termination date. | Download |
2015-10-27 | Officers | Change person director company with change date. | Download |
2015-10-27 | Officers | Termination director company with name termination date. | Download |
2015-10-27 | Officers | Change person director company with change date. | Download |
2015-10-27 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.