BJ2 LIMITED

The Oaks The Oaks, Shildon, DL4 1PY, County Durham, England
StatusACTIVE
Company No.08423416
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

BJ2 LIMITED is an active private limited company with number 08423416. It was incorporated 11 years, 3 months, 19 days ago, on 28 February 2013. The company address is The Oaks The Oaks, Shildon, DL4 1PY, County Durham, England.



Company Fillings

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vivian Johnson

Change date: 2023-08-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2023

Action Date: 02 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-02

Psc name: Mrs Vivian Johnson

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2023

Action Date: 02 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-02

Psc name: Mrs Vivian Johnson

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-02

Officer name: Mrs Vivian Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-07

Old address: Fulton House Fulton Court Shildon Co. Durham DL4 1LN England

New address: The Oaks West Auckland Road Shildon County Durham DL4 1PY

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mr Barry Johnson

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-01

Psc name: Mr Barry Johnson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 09 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-16

Psc name: Vivian Johnson

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barry Johnson

Change date: 2021-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2020

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2020

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2020

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barry Johnson

Change date: 2020-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-24

Old address: , Unit 7 All Saints Industrial Estate, Darlington Road, Shildon, Co. Durham, DL4 2rd

New address: Fulton House Fulton Court Shildon Co. Durham DL4 1LN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Re registration memorandum articles

Date: 14 Jan 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration unlimited to limited

Date: 14 Jan 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT1

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private unlimited to private limited company

Date: 14 Jan 2019

Category: Change-of-name

Type: RR06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mrs Vivian Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Old address: , 43 Coniscliffe Road, Darlington, DL3 7EH

Change date: 2013-06-26

Documents

View document PDF

Change account reference date company current extended

Date: 28 May 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Johnson

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM PRECISION INDUSTRIES LIMITED

C/O 14 BERKELEY COURT,SLEAFORD,NG34 7TT

Number:02084901
Status:ACTIVE
Category:Private Limited Company

BLAKEMERE VETERINARY CENTRE LIMITED

12 TALBOT STREET,ELLESMERE,SY12 0HQ

Number:08961508
Status:ACTIVE
Category:Private Limited Company

DIMAF LTD

27-29 LUMLEY AVENUE,SKEGNESS,PE25 2AT

Number:11380212
Status:ACTIVE
Category:Private Limited Company

FREEHOLDERS OF 361 HITHER GREEN LANE LIMITED

C/O VIRTUAL COMPANY SECRETARY LTD. BROOKLANDS HOUSE,WOKING,GU22 7PX

Number:07317264
Status:ACTIVE
Category:Private Limited Company

GP SERVICES (BATH) LIMITED

ARCHWAY HOUSE,BATH,BA2 6PW

Number:05460242
Status:ACTIVE
Category:Private Limited Company

PREMIER SHIP MODELS LIMITED

SUNNY VIEW,POTTERS BAR,EN6 5HW

Number:04208528
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