BLD (SJ) INVESTMENTS LIMITED

York House York House, London, W1H 7LX
StatusDISSOLVED
Company No.04484750
CategoryPrivate Limited Company
Incorporated12 Jul 2002
Age21 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 9 months, 14 days

SUMMARY

BLD (SJ) INVESTMENTS LIMITED is an dissolved private limited company with number 04484750. It was incorporated 21 years, 9 months, 28 days ago, on 12 July 2002 and it was dissolved 1 year, 9 months, 14 days ago, on 26 July 2022. The company address is York House York House, London, W1H 7LX.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Charles John Middleton

Documents

View document PDF

Legacy

Date: 29 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/03/22

Documents

View document PDF

Resolution

Date: 29 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Capital

Type: SH19

Date: 2022-03-24

Capital : 1 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Bergin

Termination date: 2022-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Michael James

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Bergin

Appointment date: 2021-03-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 02 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 17 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 17 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Bld (Sj) Limited

Documents

View document PDF

Legacy

Date: 30 Sep 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH19

Date: 2019-09-30

Capital : 75,000 GBP

Documents

View document PDF

Legacy

Date: 30 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/09/19

Documents

View document PDF

Resolution

Date: 30 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Mcnuff

Appointment date: 2018-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-27

Officer name: Nigel Mark Webb

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Michael James

Appointment date: 2018-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-27

Officer name: Mr Charles John Middleton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-27

Officer name: Edward Cree

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-27

Officer name: Timothy Andrew Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Morrell Barzycki

Termination date: 2018-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: Lucinda Margaret Bell

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Bld (Sj) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael John Forshaw

Termination date: 2017-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-06

Officer name: Ndiana Ekpo

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ndiana Ekpo

Termination date: 2016-12-06

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: British Land Company Secretarial Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: British Land Company Secretarial Limited

Appointment date: 2016-12-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 12 Aug 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 12 Aug 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Jean-Marc Vandevivere

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15

Documents

View document PDF

Legacy

Date: 05 Jan 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15

Documents

View document PDF

Legacy

Date: 05 Jan 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Auditors resignation company

Date: 14 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-29

Officer name: Victoria Margaret Penrice

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-30

Officer name: Simon Geoffrey Carter

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucinda Margaret Bell

Change date: 2014-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Toby Grose

Termination date: 2014-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Margaret Penrice

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Braine

Termination date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 10 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Cree

Change date: 2013-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2013

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Andrew Roberts

Change date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-25

Officer name: Mr Timothy Andrew Roberts

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Andrew Roberts

Change date: 2010-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Michael John Forshaw

Change date: 2013-07-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-22

Officer name: Mr Nigel Mark Webb

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Andrew Roberts

Change date: 2010-10-06

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-22

Officer name: Edward Cree

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-22

Officer name: Mr Anthony Braine

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lucinda Margaret Bell

Change date: 2013-07-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Morrell Barzycki

Change date: 2013-07-22

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Smith

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Toby Grose

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Paul Smith

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Marc Vandevivere

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Geoffrey Carter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Edward Cree

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jones

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Roberts

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-23

New date: 2011-03-31

Documents

View document PDF

Auditors resignation company

Date: 17 Jan 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 05 Jan 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2010

Action Date: 23 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-23

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Andrew Roberts

Change date: 2010-08-06

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Ndiana Ekpo

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2010

Action Date: 23 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-23

Documents

View document PDF

Termination director company

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF


Some Companies

CAFE KOTTANI LIMITED

30 BUTTERMARKET,BURY ST EDMUNDS,IP33 1DW

Number:08127707
Status:ACTIVE
Category:Private Limited Company

DMFA ELECTRONICS LTD

23A KENILWORTH GARDENS,HAYES,UB4 0AY

Number:11236545
Status:ACTIVE
Category:Private Limited Company

HULLAH LOGISTICS LIMITED

2 KENTMERE GARDENS,LEEDS,LS14 1JT

Number:11324913
Status:ACTIVE
Category:Private Limited Company

KEMP HOUSE MANAGEMENT (CORBY) LIMITED

56 STRAFFORD GATE,POTTERS BAR,EN6 1PN

Number:05576188
Status:ACTIVE
Category:Private Limited Company

M BHATTI LTD

150 WATTVILLE ROAD,BIRMINGHAM,B21 0DP

Number:11687727
Status:ACTIVE
Category:Private Limited Company

THE JOHN BODDY AGENCY LLP

10 SOUTHFIELD GARDENS,MIDDLESEX,TW1 4SZ

Number:OC329345
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source