B J M BUILDERS LIMITED

4 Hill Top Cottages 4 Hill Top Cottages, Epping, CM16 7PL, England
StatusACTIVE
Company No.04649130
CategoryPrivate Limited Company
Incorporated27 Jan 2003
Age21 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

B J M BUILDERS LIMITED is an active private limited company with number 04649130. It was incorporated 21 years, 4 months, 22 days ago, on 27 January 2003. The company address is 4 Hill Top Cottages 4 Hill Top Cottages, Epping, CM16 7PL, England.



Company Fillings

Confirmation statement with updates

Date: 22 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Joseph Mead

Change date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Mcshane

Notification date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Mcshane

Appointment date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Joseph Mead

Change date: 2023-11-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alvey Rosanna Mead

Change date: 2023-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Address

Type: AD01

Old address: Old Station Road Loughton Essex IG10 4PL England

Change date: 2023-10-30

New address: 4 Hill Top Cottages Theydon Mount Epping CM16 7PL

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Old address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England

Change date: 2020-06-26

New address: Old Station Road Loughton Essex IG10 4PL

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-26

Officer name: Alvey Rosanna Mead

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Joseph Mead

Change date: 2020-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

New address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD

Change date: 2015-11-18

Old address: 144 High Street Epping Essex CM16 4AS

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Joseph Mead

Change date: 2010-01-25

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-25

Officer name: Alvey Rosanna Mead

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Resolution

Date: 03 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 04/02/03 from: 25 hill road theydon bois epping essex CM16 7LX

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERGAVENNY FRUIT & VEG LIMITED

1 BROOKSIDE,CHEPSTOW,NP16 6TL

Number:10627515
Status:ACTIVE
Category:Private Limited Company

BACKWOODSMAN ENGINEERING LTD

THE OLD SURGERY,TARBERT,PA29 6UL

Number:SC373947
Status:ACTIVE
Category:Private Limited Company

BMOF EUROPE, L.P.

125 FINSBURY PAVEMENT,LONDON,EC2A 1HX

Number:LP011249
Status:ACTIVE
Category:Limited Partnership

GREENLAND SUPERMARKET LTD

323 ROMFORD ROAD,LONDON,E7 9HA

Number:11205221
Status:ACTIVE
Category:Private Limited Company

KEYSTONE ASSET MANAGEMENT S.A.

2A RUE DES CAPUCINS,LUXEMBOURG,

Number:FC029154
Status:ACTIVE
Category:Other company type

PINKGREEN CREATIVE LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:05937485
Status:ACTIVE
Category:Private Limited Company

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