BJG PLANT LTD
Status | ACTIVE |
Company No. | 06408322 |
Category | Private Limited Company |
Incorporated | 24 Oct 2007 |
Age | 16 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BJG PLANT LTD is an active private limited company with number 06408322. It was incorporated 16 years, 7 months, 11 days ago, on 24 October 2007. The company address is Co Ukmal Unit 7 Co Ukmal Unit 7, London, E1 8AH, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change to a person with significant control
Date: 16 Jun 2023
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Mr Barry John Granger
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Notification of a person with significant control
Date: 22 Oct 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-01
Psc name: Claire Granger
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-12
New address: Co Ukmal Unit 7 3-5 Little Somerset Street London E1 8AH
Old address: Co Ukmal Suite 201 1 Alie Street London E1 8DE England
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type micro entity
Date: 09 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
New address: Co Ukmal Suite 201 1 Alie Street London E1 8DE
Old address: PO Box E1 8DE Co Ukmal Suite 201 1 Alie Street London E1 8DE England
Change date: 2018-04-19
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Address
Type: AD01
Old address: C/O Ukmal Suite 507 1 Alie Street London E1 8DE
Change date: 2017-11-16
New address: PO Box E1 8DE Co Ukmal Suite 201 1 Alie Street London E1 8DE
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 09 May 2013
Action Date: 09 May 2013
Category: Address
Type: AD01
Old address: 7 Barclay House Well London E9 7RA
Change date: 2013-05-09
Documents
Gazette filings brought up to date
Date: 06 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Change person director company with change date
Date: 06 Dec 2011
Action Date: 24 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-24
Officer name: Mr Barry John Granger
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Change person director company with change date
Date: 21 Jul 2011
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry John Granger
Change date: 2010-10-31
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-08
Old address: , 14a Ash Grove, London, SE20 7RD
Documents
Termination secretary company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rix Limited
Documents
Change registered office address company with date old address
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Address
Type: AD01
Old address: , Co Uk Mal Suite 507, 1 Alie Street, London, E1 8DE
Change date: 2010-12-07
Documents
Change registered office address company with date old address
Date: 23 Jul 2010
Action Date: 23 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-23
Old address: , 7 Barclay House, Well Street, London, E9 7RA
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Gazette filings brought up to date
Date: 09 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 06 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / barry granger / 01/11/2008
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary claire dunster
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ANDREW DOUGLAS ASSOCIATES LIMITED
EAST KEITHNEY,INVERURIE,AB51 5JT
Number: | SC309258 |
Status: | ACTIVE |
Category: | Private Limited Company |
B C J BUILDING CONTRACTORS LIMITED
18 WATERSIDE WAY PENDERFORD,WEST MIDLANDS,WV9 5LL
Number: | 04867840 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES GOBLANDS FARM BUSINESS CTR,HADLOW,TN11 0LT
Number: | 07257216 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND ELECTRIX (BRIDGEND) LIMITED
1A& 1B ATTLEE STREET,BRDGEND,CF32 9TQ
Number: | 00889412 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 ICENTRE,NEWPORT PAGNELL,MK16 9PY
Number: | 11471200 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUBIX VALIDATION SOLUTIONS LIMITED
8 ST CHRISTOPHERS GREEN,KENT,CT10 2SS
Number: | 05254500 |
Status: | ACTIVE |
Category: | Private Limited Company |