B.J. LITTLEJOHNS LIMITED
Status | DISSOLVED |
Company No. | 02660093 |
Category | Private Limited Company |
Incorporated | 04 Nov 1991 |
Age | 32 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 9 days |
SUMMARY
B.J. LITTLEJOHNS LIMITED is an dissolved private limited company with number 02660093. It was incorporated 32 years, 6 months, 27 days ago, on 04 November 1991 and it was dissolved 3 years, 2 months, 9 days ago, on 23 March 2021. The company address is Unit 5 East 10 Enterprise Park Unit 5 East 10 Enterprise Park, London, E10 7DQ.
Company Fillings
Gazette filings brought up to date
Date: 29 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 22 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type dormant
Date: 13 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Annual return company with made up date
Date: 19 Jan 2016
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type dormant
Date: 07 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 21 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Address
Type: AD01
New address: Unit 5 East 10 Enterprise Park Argall Way London E10 7DQ
Change date: 2015-01-21
Old address: 138 Nursery Street Market Rasen Lincolnshire LN8 3AB
Documents
Gazette filings brought up to date
Date: 15 Mar 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 12 Mar 2014
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Appoint person director company with name
Date: 31 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gerald O;Reilly
Documents
Termination director company with name
Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mlkolj Przybyl
Documents
Accounts with accounts type dormant
Date: 29 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 29 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Dissolved compulsory strike off suspended
Date: 28 Sep 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 25 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 22 Feb 2013
Action Date: 22 Feb 2013
Category: Address
Type: AD01
Old address: , 8 White Hart Court, King Street, Market Rasen, Lincolnshire, LN8 3BB
Change date: 2013-02-22
Documents
Termination director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Spencer
Documents
Change registered office address company with date old address
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-22
Old address: , 40 Horton Street, Lincoln, Lincolnshire, LN2 5NG
Documents
Appoint person director company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Spencer
Documents
Termination secretary company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Littlejohns
Documents
Termination director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Littlejohns
Documents
Termination director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Littlejohns
Documents
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mlkolj Przybyl
Documents
Change registered office address company with date old address
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-22
Old address: , 64 High Street, Bideford, Devon, EX39 2AR, United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Change registered office address company with date old address
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Address
Type: AD01
Old address: , 64 High Street, Bideford, Devon, EX39 2AN
Change date: 2010-11-12
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian James Littlejohns
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Elizabeth Littlejohns
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Legacy
Date: 11 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/06; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/99; full list of members
Documents
Accounts with accounts type full
Date: 08 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/98; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/97; no change of members
Documents
Accounts with accounts type full
Date: 13 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/96; no change of members
Documents
Accounts with accounts type full
Date: 03 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 09 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/95; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 25 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/94; no change of members
Documents
Accounts with accounts type small
Date: 21 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type small
Date: 24 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 22 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/93; no change of members
Documents
Legacy
Date: 29 Jan 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/10 to 31/12
Documents
Legacy
Date: 20 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 20/11/92 from: 64, high st, bideford, devon, EX39 2AN
Documents
Legacy
Date: 17 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/92; full list of members
Documents
Resolution
Date: 31 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jan 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jan 1992
Category: Capital
Type: 88(2)R
Description: Ad 06/12/91--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 02 Jan 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 17 Dec 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 13 Nov 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stamwood LIMITED\certificate issued on 14/11/91
Documents
Some Companies
29 JESSE TERRACE,READING,RG1 7RS
Number: | 10646044 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15/16 LOVERIDGE TRADING ESTATE,SOUTHAMPTON,SO15 1GQ
Number: | 07316164 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 KING STREET,GLASGOW,G1 5RB
Number: | SC512654 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORBURY MANAGEMENT SERVICES LIMITED
SOUTH GROVE HOUSE, SOUTH GROVE,SOUTH YORKSHIRE,S60 2AF
Number: | 06216899 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CROWNSTONE ROAD,LONDON,SW2 1LY
Number: | 11954667 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 POLICE STREET,MANCHESTER,M2 7LQ
Number: | 11206072 |
Status: | ACTIVE |
Category: | Private Limited Company |