Download leads from Nexok and grow your business. Find out more

Bjmcs Property Investment Ltd

Documents

Total Documents221
Total Pages1,068

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023
7 July 2023Confirmation statement made on 7 July 2023 with updates
5 May 2023Notification of Bjmcs Holdings Limited as a person with significant control on 26 April 2023
5 May 2023Cessation of Sarah Jane Taylor as a person with significant control on 26 April 2023
5 May 2023Cessation of Nigel Quintin Rolfe as a person with significant control on 26 April 2023
2 December 2022Company name changed cherry nurseries LIMITED\certificate issued on 02/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
1 December 2022Registered office address changed from Cherryvale Nursery Frimley Road Ash Vale Surrey GU12 5NZ to 7a Tekels Park Camberley Surrey GU15 2LE on 1 December 2022
21 October 2022Total exemption full accounts made up to 31 March 2022
2 September 2022Confirmation statement made on 2 September 2022 with no updates
1 December 2021Total exemption full accounts made up to 31 March 2021
6 September 2021Confirmation statement made on 2 September 2021 with no updates
13 November 2020Total exemption full accounts made up to 31 March 2020
4 September 2020Confirmation statement made on 2 September 2020 with updates
22 November 2019Total exemption full accounts made up to 31 March 2019
3 September 2019Confirmation statement made on 2 September 2019 with no updates
25 June 2019Director's details changed for Mrs Sarah Jane Taylor on 24 June 2019
25 June 2019Change of details for Mrs Sarah Jane Taylor as a person with significant control on 24 June 2019
22 November 2018Total exemption full accounts made up to 31 March 2018
20 September 2018Director's details changed for Mrs Sarah Jane Taylor on 20 September 2018
20 September 2018Change of details for Mr Nigel Quintin Rolfe as a person with significant control on 4 May 2018
20 September 2018Director's details changed for Mr Nigel Quintin Rolfe on 4 May 2018
20 September 2018Change of details for Mrs Sarah Jane Taylor as a person with significant control on 20 September 2018
3 September 2018Confirmation statement made on 2 September 2018 with updates
2 November 2017Sub-division of shares on 20 October 2017
2 November 2017Sub-division of shares on 20 October 2017
2 November 2017Change of share class name or designation
2 November 2017Change of share class name or designation
1 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 20/10/2017
1 November 2017Particulars of variation of rights attached to shares
1 November 2017Particulars of variation of rights attached to shares
1 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 20/10/2017
25 October 2017Total exemption full accounts made up to 31 March 2017
25 October 2017Total exemption full accounts made up to 31 March 2017
8 September 2017Confirmation statement made on 2 September 2017 with updates
8 September 2017Sub-division of shares on 22 August 2017
8 September 2017Confirmation statement made on 2 September 2017 with updates
8 September 2017Sub-division of shares on 22 August 2017
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 August 2017Cessation of Jacqueline Rose Rolfe as a person with significant control on 30 June 2017
9 August 2017Cessation of Jacqueline Rose Rolfe as a person with significant control on 9 August 2017
27 July 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 111
27 July 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 111
27 July 2017Purchase of own shares.
27 July 2017Purchase of own shares.
4 July 2017Registration of charge 027443250006, created on 30 June 2017
4 July 2017Registration of charge 027443250006, created on 30 June 2017
22 March 2017Termination of appointment of Jacqueline Rose Rolfe as a secretary on 2 March 2017
22 March 2017Termination of appointment of Jacqueline Rose Rolfe as a secretary on 2 March 2017
14 December 2016Total exemption small company accounts made up to 31 March 2016
14 December 2016Total exemption small company accounts made up to 31 March 2016
7 September 2016Confirmation statement made on 2 September 2016 with updates
7 September 2016Confirmation statement made on 2 September 2016 with updates
4 November 2015Total exemption small company accounts made up to 31 March 2015
4 November 2015Total exemption small company accounts made up to 31 March 2015
11 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
11 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
11 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
26 January 2015Termination of appointment of Barry James Rolfe as a director on 15 January 2015
26 January 2015Termination of appointment of Barry James Rolfe as a director on 15 January 2015
3 January 2015Total exemption small company accounts made up to 31 March 2014
3 January 2015Total exemption small company accounts made up to 31 March 2014
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
28 April 2014Purchase of own shares.
28 April 2014Purchase of own shares.
16 April 2014Director's details changed for Nigel Quintin Rolfe on 7 February 2014
16 April 2014Director's details changed for Mr Barry James Rolfe on 7 February 2014
16 April 2014Secretary's details changed for Jacqueline Rose Rolfe on 7 February 2014
16 April 2014Director's details changed for Nigel Quintin Rolfe on 7 February 2014
16 April 2014Director's details changed for Mr Barry James Rolfe on 7 February 2014
16 April 2014Secretary's details changed for Jacqueline Rose Rolfe on 7 February 2014
16 April 2014Secretary's details changed for Jacqueline Rose Rolfe on 7 February 2014
16 April 2014Director's details changed for Nigel Quintin Rolfe on 7 February 2014
16 April 2014Director's details changed for Mr Barry James Rolfe on 7 February 2014
15 April 2014Termination of appointment of Patricia Fisher as a director
15 April 2014Termination of appointment of Patricia Fisher as a director
15 April 2014Appointment of Mrs Sarah Jane Taylor as a director
15 April 2014Appointment of Mrs Sarah Jane Taylor as a director
27 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority shall expire 12 months from date (21/03/2014) this resolution was passed 21/03/2014
27 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority shall expire 12 months from date (21/03/2014) this resolution was passed 21/03/2014
24 March 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 March 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 October 2013Total exemption small company accounts made up to 31 March 2013
11 October 2013Total exemption small company accounts made up to 31 March 2013
20 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 224
20 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 224
20 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 224
19 September 2013Director's details changed for Nigel Quintin Rolfe on 2 September 2013
19 September 2013Director's details changed for Nigel Quintin Rolfe on 2 September 2013
19 September 2013Director's details changed for Nigel Quintin Rolfe on 2 September 2013
26 November 2012Total exemption small company accounts made up to 31 March 2012
26 November 2012Total exemption small company accounts made up to 31 March 2012
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
19 December 2011Total exemption small company accounts made up to 31 March 2011
19 December 2011Total exemption small company accounts made up to 31 March 2011
21 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
21 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
21 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
15 November 2010Total exemption small company accounts made up to 31 March 2010
15 November 2010Total exemption small company accounts made up to 31 March 2010
22 September 2010Director's details changed for Patricia Jane Fisher on 2 September 2010
22 September 2010Director's details changed for Patricia Jane Fisher on 2 September 2010
22 September 2010Director's details changed for Nigel Quintin Rolfe on 2 September 2010
22 September 2010Director's details changed for Barry James Rolfe on 2 September 2010
22 September 2010Director's details changed for Barry James Rolfe on 2 September 2010
22 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
22 September 2010Director's details changed for Barry James Rolfe on 2 September 2010
22 September 2010Director's details changed for Nigel Quintin Rolfe on 2 September 2010
22 September 2010Director's details changed for Patricia Jane Fisher on 2 September 2010
22 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
22 September 2010Director's details changed for Nigel Quintin Rolfe on 2 September 2010
22 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
27 January 2010Particulars of a mortgage or charge / charge no: 5
27 January 2010Particulars of a mortgage or charge / charge no: 5
24 December 2009Particulars of a mortgage or charge / charge no: 4
24 December 2009Particulars of a mortgage or charge / charge no: 4
14 October 2009Ad 30/09/09\gbp si 12@1=12\gbp ic 212/224\
14 October 2009Ad 30/09/09\gbp si 12@1=12\gbp ic 212/224\
25 September 2009Director appointed nigel quintin rolfe
25 September 2009Director appointed nigel quintin rolfe
25 September 2009Total exemption small company accounts made up to 31 March 2009
25 September 2009Director appointed patricia jane fisher
25 September 2009Director appointed patricia jane fisher
25 September 2009Total exemption small company accounts made up to 31 March 2009
24 September 2009Return made up to 02/09/09; full list of members
24 September 2009Return made up to 02/09/09; full list of members
15 May 2009Registered office changed on 15/05/2009 from c/o simpson & co 21 high street lutterworth leicestershire LE17 4AT united kingdom
15 May 2009Registered office changed on 15/05/2009 from c/o simpson & co 21 high street lutterworth leicestershire LE17 4AT united kingdom
3 November 2008Total exemption small company accounts made up to 31 March 2008
3 November 2008Total exemption small company accounts made up to 31 March 2008
31 October 2008Location of register of members
31 October 2008Registered office changed on 31/10/2008 from frimley road ash vale surrey GU12 5NZ
31 October 2008Location of debenture register
31 October 2008Location of register of members
31 October 2008Registered office changed on 31/10/2008 from frimley road ash vale surrey GU12 5NZ
31 October 2008Location of debenture register
31 October 2008Return made up to 02/09/08; full list of members
31 October 2008Return made up to 02/09/08; full list of members
15 May 2008Ad 06/04/08\gbp si 2@1=2\gbp ic 210/212\
15 May 2008Ad 31/03/08\gbp si 10@1=10\gbp ic 200/210\
15 May 2008Ad 31/03/08\gbp si 10@1=10\gbp ic 200/210\
15 May 2008Ad 06/04/08\gbp si 2@1=2\gbp ic 210/212\
29 March 2008Nc inc already adjusted 13/03/08
29 March 2008Nc inc already adjusted 13/03/08
29 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
20 November 2007Total exemption small company accounts made up to 31 March 2007
20 November 2007Total exemption small company accounts made up to 31 March 2007
13 November 2007Return made up to 02/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
13 November 2007Return made up to 02/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
21 January 2007Total exemption small company accounts made up to 31 March 2006
21 January 2007Total exemption small company accounts made up to 31 March 2006
28 September 2006Return made up to 02/09/06; full list of members
28 September 2006Return made up to 02/09/06; full list of members
18 September 2006Registered office changed on 18/09/06 from: weybourne house st peters guildford road ottershaw surrey KT16 0RR
18 September 2006Registered office changed on 18/09/06 from: weybourne house st peters guildford road ottershaw surrey KT16 0RR
3 November 2005Total exemption small company accounts made up to 31 March 2005
3 November 2005Total exemption small company accounts made up to 31 March 2005
12 September 2005Return made up to 02/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
12 September 2005Return made up to 02/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
26 October 2004Total exemption small company accounts made up to 31 March 2004
26 October 2004Total exemption small company accounts made up to 31 March 2004
22 September 2004Return made up to 02/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
22 September 2004Return made up to 02/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
13 January 2004Accounts for a medium company made up to 31 March 2003
13 January 2004Accounts for a medium company made up to 31 March 2003
27 October 2003Return made up to 02/09/03; full list of members
27 October 2003Return made up to 02/09/03; full list of members
29 March 2003Particulars of mortgage/charge
29 March 2003Particulars of mortgage/charge
6 February 2003Accounts for a small company made up to 31 March 2002
6 February 2003Accounts for a small company made up to 31 March 2002
31 October 2002Return made up to 02/09/02; full list of members
31 October 2002Return made up to 02/09/02; full list of members
29 January 2002Accounts for a small company made up to 31 March 2001
29 January 2002Accounts for a small company made up to 31 March 2001
14 November 2001Return made up to 02/09/01; full list of members
14 November 2001Return made up to 02/09/01; full list of members
31 January 2001Accounts for a small company made up to 31 March 2000
31 January 2001Accounts for a small company made up to 31 March 2000
7 December 2000Particulars of mortgage/charge
7 December 2000Particulars of mortgage/charge
13 November 2000Full accounts made up to 31 March 1999
13 November 2000Full accounts made up to 31 March 1999
8 November 2000Return made up to 02/09/00; full list of members
8 November 2000Return made up to 02/09/00; full list of members
3 August 2000Particulars of mortgage/charge
3 August 2000Particulars of mortgage/charge
6 October 1999Return made up to 02/09/99; full list of members
6 October 1999Return made up to 02/09/99; full list of members
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 April 1999New secretary appointed
13 April 1999New secretary appointed
13 April 1999Secretary resigned;director resigned
13 April 1999Accounting reference date extended from 31/12/98 to 31/03/99
13 April 1999Company name changed barry J. rolfe & associates limi ted\certificate issued on 14/04/99
13 April 1999Company name changed barry J. rolfe & associates limi ted\certificate issued on 14/04/99
13 April 1999Secretary resigned;director resigned
13 April 1999Accounting reference date extended from 31/12/98 to 31/03/99
12 November 1998Accounts for a small company made up to 31 December 1997
12 November 1998Accounts for a small company made up to 31 December 1997
26 October 1998Return made up to 02/09/98; no change of members
26 October 1998Return made up to 02/09/98; no change of members
25 September 1997Accounts for a small company made up to 31 December 1996
25 September 1997Accounts for a small company made up to 31 December 1996
20 November 1996Accounts for a small company made up to 31 December 1995
20 November 1996Accounts for a small company made up to 31 December 1995
15 October 1996Return made up to 02/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 October 1996Return made up to 02/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 November 1995Accounts for a small company made up to 31 December 1994
16 November 1995Accounts for a small company made up to 31 December 1994
11 September 1995New secretary appointed;new director appointed
11 September 1995Return made up to 02/09/95; full list of members
  • 363(287) ‐ Registered office changed on 11/09/95
  • 363(288) ‐ Secretary resigned
11 September 1995New secretary appointed;new director appointed
11 September 1995Return made up to 02/09/95; full list of members
  • 363(287) ‐ Registered office changed on 11/09/95
  • 363(288) ‐ Secretary resigned
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing