Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.J. PROPERTY INVESTMENTS LIMITED
Company Information for

B.J. PROPERTY INVESTMENTS LIMITED

63 WALTER ROAD, SWANSEA, SA1 4PT,
Company Registration Number
02641865
Private Limited Company
Liquidation

Company Overview

About B.j. Property Investments Ltd
B.J. PROPERTY INVESTMENTS LIMITED was founded on 1991-08-30 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". B.j. Property Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.J. PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
63 WALTER ROAD
SWANSEA
SA1 4PT
Other companies in SA6
 
Filing Information
Company Number 02641865
Company ID Number 02641865
Date formed 1991-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 29/12/2022
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-13 18:21:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.J. PROPERTY INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.S JAMES AND CO. LIMITED   CROSS BUSINESS SERVICES LTD   GUARDEAGER PLYWOOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.J. PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN GWYNN HINDS
Company Secretary 1992-10-16
DAVID ANDREW HARRIS
Director 2003-08-04
JOHN GWYNN HINDS
Director 2011-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANTHONY MORRIS
Director 2001-03-28 2011-07-22
EMYR ELIS WILLIAMS
Director 2011-03-31 2011-07-22
GAVIN PAYNE
Director 2006-06-01 2011-04-11
ROBERT JOHN DAVIES
Company Secretary 1991-08-30 2001-03-29
ROBERT JOHN DAVIES
Director 1991-08-30 2001-03-29
MICHAEL JOHN JAMES
Director 1991-08-30 2001-03-29
TERENCE MALCOLM FRANCIS
Director 1993-09-30 1998-10-30
MBC SECRETARIES LIMITED
Nominated Secretary 1991-08-30 1991-08-30
MBC NOMINEES LIMITED
Nominated Director 1991-08-30 1991-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GWYNN HINDS YALE BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
JOHN GWYNN HINDS LIBERTY RESIDENTIAL PROPERTY LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Liquidation
JOHN GWYNN HINDS WREXHAM OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-07-24 CURRENT 2006-07-24 Active
JOHN GWYNN HINDS LIBERTY PROPERTY INVESTMENTS LIMITED Company Secretary 2004-09-24 CURRENT 2004-05-20 Liquidation
JOHN GWYNN HINDS LIBERTY REGENT LIMITED Company Secretary 2002-09-11 CURRENT 2002-08-16 Dissolved 2016-01-19
JOHN GWYNN HINDS CENTRAL RETAIL LIMITED Company Secretary 2002-07-02 CURRENT 2002-04-25 Dissolved 2017-02-07
JOHN GWYNN HINDS BASS JARRINGTON LIMITED Company Secretary 2001-07-14 CURRENT 1990-05-31 Liquidation
JOHN GWYNN HINDS TWO HYDE PARK SQUARE LIMITED Company Secretary 2001-03-29 CURRENT 1990-08-15 Dissolved 2016-11-22
JOHN GWYNN HINDS MB114 LIMITED Company Secretary 2001-03-29 CURRENT 1997-09-29 Liquidation
JOHN GWYNN HINDS PLANQUEST LIMITED Company Secretary 1999-05-14 CURRENT 1988-07-01 Active - Proposal to Strike off
JOHN GWYNN HINDS CODECLAIM PROPERTIES LIMITED Company Secretary 1994-08-25 CURRENT 1990-08-06 Dissolved 2014-09-30
JOHN GWYNN HINDS TORCHWOOD PROPERTIES LIMITED Company Secretary 1994-05-19 CURRENT 1991-04-25 Liquidation
JOHN GWYNN HINDS BJ LAND-HOLDINGS LIMITED Company Secretary 1992-06-14 CURRENT 1986-10-15 Active - Proposal to Strike off
JOHN GWYNN HINDS OLDWALLS DEVELOPMENTS LIMITED Company Secretary 1991-10-13 CURRENT 1985-11-08 Liquidation
JOHN GWYNN HINDS LIBERTY PROPERTIES (HOMES) LIMITED Company Secretary 1991-10-13 CURRENT 1985-04-30 Liquidation
DAVID ANDREW HARRIS 01347975 LIMITED Director 1994-10-04 CURRENT 1978-01-13 Dissolved 2017-01-24
JOHN GWYNN HINDS PLANQUEST LIMITED Director 2017-12-01 CURRENT 1988-07-01 Active - Proposal to Strike off
JOHN GWYNN HINDS MANTARELAY LIMITED Director 2017-12-01 CURRENT 1988-07-21 Active - Proposal to Strike off
JOHN GWYNN HINDS THE CURRENCY EXCHANGE GROUP LTD Director 2015-08-28 CURRENT 2015-08-28 Dissolved 2016-12-13
JOHN GWYNN HINDS PROPERTY INVESTMENT PORTFOLIO LIMITED Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2018-02-27
JOHN GWYNN HINDS WEST WINDS DEVELOPMENTS LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active
JOHN GWYNN HINDS LANGLAND COURT MANAGEMENT LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
JOHN GWYNN HINDS JARRINGTON PROPERTIES LIMITED Director 2013-07-01 CURRENT 2013-07-01 Liquidation
JOHN GWYNN HINDS LIBERTY MERCIAN (OSWESTRY) LIMITED Director 2013-02-20 CURRENT 1999-10-18 Active - Proposal to Strike off
JOHN GWYNN HINDS B J INVESTMENTS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
JOHN GWYNN HINDS BJ GROUP DEVELOPMENTS LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active - Proposal to Strike off
JOHN GWYNN HINDS BASS JARRINGTON LIMITED Director 2012-03-30 CURRENT 1990-05-31 Liquidation
JOHN GWYNN HINDS CODECLAIM PROPERTIES LIMITED Director 2011-07-22 CURRENT 1990-08-06 Dissolved 2014-09-30
JOHN GWYNN HINDS TWO HYDE PARK SQUARE LIMITED Director 2011-07-22 CURRENT 1990-08-15 Dissolved 2016-11-22
JOHN GWYNN HINDS LIBERTY PROPERTY INVESTMENTS LIMITED Director 2011-07-22 CURRENT 2004-05-20 Liquidation
JOHN GWYNN HINDS WREXHAM OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Director 2011-07-22 CURRENT 2006-07-24 Active
JOHN GWYNN HINDS YALE BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED Director 2011-07-22 CURRENT 2007-11-08 Active
JOHN GWYNN HINDS JOLLYPARK LIMITED Director 2011-07-22 CURRENT 1985-11-08 Liquidation
JOHN GWYNN HINDS HQ CHESTER LIMITED Director 2011-03-31 CURRENT 2006-04-12 Dissolved 2015-07-23
JOHN GWYNN HINDS LIBERTY PROPERTIES (HOMES) LIMITED Director 2010-12-29 CURRENT 1985-04-30 Liquidation
JOHN GWYNN HINDS LIBERTY PROPERTIES 2010 LIMITED Director 2010-06-08 CURRENT 2010-05-27 Liquidation
JOHN GWYNN HINDS CENTRAL RETAIL LIMITED Director 2010-01-28 CURRENT 2002-04-25 Dissolved 2017-02-07
JOHN GWYNN HINDS OLDWALLS DEVELOPMENTS LIMITED Director 2010-01-28 CURRENT 1985-11-08 Liquidation
JOHN GWYNN HINDS LIBERTY RESIDENTIAL PROPERTY LIMITED Director 2007-03-14 CURRENT 2007-03-14 Liquidation
JOHN GWYNN HINDS LIBERTY REGENT LIMITED Director 2002-09-11 CURRENT 2002-08-16 Dissolved 2016-01-19
JOHN GWYNN HINDS TORCHWOOD PROPERTIES LIMITED Director 2002-07-22 CURRENT 1991-04-25 Liquidation
JOHN GWYNN HINDS MB114 LIMITED Director 2001-07-02 CURRENT 1997-09-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-23Voluntary liquidation Statement of receipts and payments to 2023-07-18
2023-02-16Notice to Registrar of Companies of Notice of disclaimer
2023-02-13Notice to Registrar of Companies of Notice of disclaimer
2023-01-04Notice to Registrar of Companies of Notice of disclaimer
2022-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/22 FROM County House Beaufort Road Plasmarl Industrial Estate Swansea City and County of Swansea SA6 8JG
2022-07-29600Appointment of a voluntary liquidator
2022-07-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-07-19
2022-07-29LIQ02Voluntary liquidation Statement of affairs
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW HARRIS
2018-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0130/08/15 ANNUAL RETURN FULL LIST
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-01-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10AR0130/08/14 ANNUAL RETURN FULL LIST
2014-02-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-08-30
2014-02-12ANNOTATIONClarification
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-25AR0130/08/13 FULL LIST
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM, COUNTY HOUSE PLASMARL INDUSTRIAL ESTATE,, BEAUFORT ROAD, SWANSEA, CITY AND COUNTY OF SWANSEA, SA6 8JG, WALES
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM, COUNTY HOUSE PLASMARL IND EST BEAUFORT ROAD, SWANSEA ENTERPRISE PARK, SWANSEA, CITY AND COUNTY OF SWANSEA, SA6 8JG, UNITED KINGDOM
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM, MATRIX ALPHA MATRIX PARK, SWANSEA ENTERPRISE PARK, SWANSEA, SA6 8RE, UNITED KINGDOM
2012-12-28AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2012-09-10AR0130/08/12 FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-09-22AR0130/08/11 FULL LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR EMYR WILLIAMS
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS
2011-07-26AP01DIRECTOR APPOINTED MR JOHN GWYN HINDS
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PAYNE
2011-03-31AP01DIRECTOR APPOINTED MR EMYR ELIS WILLIAMS
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-31AR0130/08/10 FULL LIST
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HARRIS / 31/01/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GWYN HINDS / 31/01/2010
2009-10-16AR0130/08/09 FULL LIST
2009-10-15353LOCATION OF REGISTER OF MEMBERS
2009-10-04353LOCATION OF REGISTER OF MEMBERS
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM, BEAUFORT HOUSE, BEAUFORT ROAD, PLASMARL, SWANSEA, SA6 8JG
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2009-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2009-02-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-02-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-02-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-02-04363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAYNE / 28/02/2008
2007-12-07363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-11288aNEW DIRECTOR APPOINTED
2006-10-17363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2006-02-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to B.J. PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-07-29
Appointment of Liquidators2022-07-29
Fines / Sanctions
No fines or sanctions have been issued against B.J. PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 38
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A LEGAL CHARGE 2012-11-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-08-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-02-26 Outstanding LLOYDS TSB BANK PLC
THIRD PARTY LEGAL CHARGE 2009-02-21 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2007-05-19 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE OVER DEVELOPMENT AGREEMENT 2006-11-16 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2006-06-02 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2006-06-02 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2006-01-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-06-28 Satisfied THE WELSH DEVELOPMENT AGENCY
LEGAL CHARGE 2004-09-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-09-29 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2004-09-29 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF ASSIGNMENT 2004-09-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-09-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1998-11-18 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-09-01 Satisfied LLOYDS BANK PLC
DEED OF VARIATION OF CHARGES DATED 18TH OCTOBER 1991, 15TH JUNE 1992 AND 11TH MARCH 1994 ISSUED BY THE COMPANY 1996-10-04 Satisfied PRUDENTIAL ANNUITIES LIMITED
MORTGAGE 1994-03-11 Satisfied LLOYDS BANK PLC
DEED OF VARIATION 1994-03-11 Satisfied PRUDENTIAL ANNUITIES LIMITED
A FURTHER LEGAL CHARGE 1992-06-15 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
MORTGAGE 1992-06-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-06-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-06-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-06-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-06-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-06-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-06-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-06-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-06-15 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1991-10-18 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.J. PROPERTY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of B.J. PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.J. PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of B.J. PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.J. PROPERTY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as B.J. PROPERTY INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where B.J. PROPERTY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.J. PROPERTY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.J. PROPERTY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.