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

Bj Properties Limited

Documents

Total Documents117
Total Pages521

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023
19 April 2023Confirmation statement made on 10 April 2023 with updates
28 January 2023Total exemption full accounts made up to 30 April 2022
9 May 2022Confirmation statement made on 10 April 2022 with updates
24 January 2022Total exemption full accounts made up to 30 April 2021
20 April 2021Confirmation statement made on 10 April 2021 with updates
27 February 2021Total exemption full accounts made up to 30 April 2020
16 April 2020Confirmation statement made on 10 April 2020 with updates
30 January 2020Total exemption full accounts made up to 30 April 2019
10 April 2019Confirmation statement made on 10 April 2019 with updates
31 January 2019Total exemption full accounts made up to 30 April 2018
19 April 2018Confirmation statement made on 10 April 2018 with updates
31 January 2018Total exemption full accounts made up to 30 April 2017
24 April 2017Confirmation statement made on 10 April 2017 with updates
24 April 2017Confirmation statement made on 10 April 2017 with updates
31 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2017Total exemption small company accounts made up to 30 April 2016
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
26 November 2015Total exemption small company accounts made up to 30 April 2015
26 November 2015Total exemption small company accounts made up to 30 April 2015
10 November 2015Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 10 November 2015
10 November 2015Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 10 November 2015
12 May 2015Satisfaction of charge 3 in full
12 May 2015Satisfaction of charge 2 in full
12 May 2015Satisfaction of charge 1 in full
12 May 2015Satisfaction of charge 2 in full
12 May 2015Satisfaction of charge 3 in full
12 May 2015Satisfaction of charge 1 in full
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
24 July 2014Total exemption small company accounts made up to 30 April 2014
24 July 2014Total exemption small company accounts made up to 30 April 2014
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
27 January 2014Total exemption small company accounts made up to 30 April 2013
27 January 2014Total exemption small company accounts made up to 30 April 2013
14 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
14 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
31 January 2013Total exemption small company accounts made up to 30 April 2012
31 January 2013Total exemption small company accounts made up to 30 April 2012
15 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
15 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
30 January 2012Total exemption small company accounts made up to 30 April 2011
30 January 2012Total exemption small company accounts made up to 30 April 2011
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
25 January 2011Total exemption small company accounts made up to 30 April 2010
25 January 2011Total exemption small company accounts made up to 30 April 2010
15 June 2010Registered office address changed from King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS on 15 June 2010
15 June 2010Registered office address changed from King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS on 15 June 2010
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
12 January 2010Total exemption small company accounts made up to 30 April 2009
12 January 2010Total exemption small company accounts made up to 30 April 2009
14 April 2009Return made up to 10/04/09; full list of members
14 April 2009Return made up to 10/04/09; full list of members
28 October 2008Total exemption small company accounts made up to 30 April 2008
28 October 2008Total exemption small company accounts made up to 30 April 2008
7 May 2008Return made up to 10/04/08; no change of members
7 May 2008Return made up to 10/04/08; no change of members
6 December 2007Total exemption small company accounts made up to 30 April 2007
6 December 2007Total exemption small company accounts made up to 30 April 2007
21 May 2007Return made up to 10/04/07; no change of members
21 May 2007Return made up to 10/04/07; no change of members
12 February 2007Total exemption small company accounts made up to 30 April 2006
12 February 2007Total exemption small company accounts made up to 30 April 2006
11 January 2007Director's particulars changed
11 January 2007Director's particulars changed
11 January 2007Secretary's particulars changed
11 January 2007Secretary's particulars changed
19 June 2006Total exemption small company accounts made up to 30 April 2005
19 June 2006Total exemption small company accounts made up to 30 April 2005
25 April 2006Return made up to 10/04/06; full list of members
25 April 2006Return made up to 10/04/06; full list of members
1 March 2006Delivery ext'd 3 mth 30/04/05
1 March 2006Delivery ext'd 3 mth 30/04/05
27 January 2006Particulars of mortgage/charge
27 January 2006Particulars of mortgage/charge
5 January 2006Particulars of mortgage/charge
5 January 2006Particulars of mortgage/charge
29 December 2005Director's particulars changed
29 December 2005Director's particulars changed
29 December 2005Secretary's particulars changed
29 December 2005Secretary's particulars changed
11 July 2005Secretary's particulars changed
11 July 2005Secretary's particulars changed
11 July 2005Director's particulars changed
11 July 2005Director's particulars changed
15 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 February 2005Ad 01/04/04--------- £ si 1@1
16 February 2005Ad 01/04/04--------- £ si 1@1
15 February 2005Total exemption small company accounts made up to 30 April 2004
15 February 2005Total exemption small company accounts made up to 30 April 2004
22 June 2004Particulars of mortgage/charge
22 June 2004Particulars of mortgage/charge
20 April 2004Return made up to 10/04/04; full list of members
20 April 2004Return made up to 10/04/04; full list of members
2 February 2004Total exemption small company accounts made up to 30 April 2003
2 February 2004Total exemption small company accounts made up to 30 April 2003
18 April 2003Return made up to 10/04/03; full list of members
18 April 2003Return made up to 10/04/03; full list of members
11 December 2002Secretary's particulars changed
11 December 2002Secretary's particulars changed
26 April 2002New secretary appointed
26 April 2002Registered office changed on 26/04/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
26 April 2002New director appointed
26 April 2002New director appointed
26 April 2002Registered office changed on 26/04/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
26 April 2002New secretary appointed
18 April 2002Director resigned
18 April 2002Director resigned
18 April 2002Secretary resigned
18 April 2002Secretary resigned
10 April 2002Incorporation
10 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed