BJMN LTD
Status | DISSOLVED |
Company No. | 09025529 |
Category | Private Limited Company |
Incorporated | 06 May 2014 |
Age | 10 years, 30 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2021 |
Years | 2 years, 9 months, 26 days |
SUMMARY
BJMN LTD is an dissolved private limited company with number 09025529. It was incorporated 10 years, 30 days ago, on 06 May 2014 and it was dissolved 2 years, 9 months, 26 days ago, on 10 August 2021. The company address is First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company current shortened
Date: 09 Dec 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Change person director company with change date
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Brown
Change date: 2019-10-17
Documents
Change to a person with significant control
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin Brown
Change date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-04
Psc name: Mr Benjamin Brown
Documents
Change person director company with change date
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Brown
Change date: 2018-01-04
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Change person director company with change date
Date: 14 Mar 2017
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-01
Officer name: Benjamin Brown
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Change date: 2017-01-04
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Termination secretary company with name termination date
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-02
Officer name: Benjamin Brown
Documents
Change person director company with change date
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-02
Officer name: Benjamin Brown
Documents
Change registered office address company with date old address
Date: 21 May 2014
Action Date: 21 May 2014
Category: Address
Type: AD01
Old address: C/O Benjamin Brown 99 Ashleigh Road Mortlake London SW14 8AE England
Change date: 2014-05-21
Documents
Some Companies
62E 62E GLOUCESTER GARDENS,LONDON,W2 6BN
Number: | 11902712 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKE HOUSE SEARCH & SELECT LTD.
10 VYSE STREET,BIRMINGHAM,B18 6LT
Number: | 04509253 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 147 SCUDAMORE ROAD,LEICESTER,LE3 1UQ
Number: | 03993194 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAILEY HOUSE,HORSHAM,RH12 1DQ
Number: | 07521883 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE,TONBRIDGE,TN9 1EP
Number: | 11668860 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON PARK HOUSE,BRIGHTON,BN1 6SB
Number: | 07985623 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |