UKBizDB.co.uk

BOJEST LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middx, TW11 8ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Richmond Hill Court, Richmond, England, TW10 6BE

Secretary02 October 1998Active
62, Richmond Hill Court, Richmond, England, TW10 6BE

Director02 October 1998Active
62, Richmond Hill Court, Richmond, England, TW10 6BE

Director02 October 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary02 October 1998Active
Ballasalla House, Ballasalla, IM9 3DQ

Director06 October 1998Active
Ballasalla House, Ballasalla, IM9 3DQ

Director02 October 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director02 October 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Officers

Termination director company with name termination date.

Download
2015-10-27Officers

Change person director company with change date.

Download
2015-10-27Officers

Termination director company with name termination date.

Download
2015-10-27Officers

Change person director company with change date.

Download
2015-10-27Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.