Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BJ (202) LIMITED
Company Information for

BJ (202) LIMITED

NO.1, ST. PAULS SQUARE, LIVERPOOL, MERSEYSIDE, L3 9SJ,
Company Registration Number
04069024
Private Limited Company
Active

Company Overview

About Bj (202) Ltd
BJ (202) LIMITED was founded on 2000-09-11 and has its registered office in Liverpool. The organisation's status is listed as "Active". Bj (202) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BJ (202) LIMITED
 
Legal Registered Office
NO.1
ST. PAULS SQUARE
LIVERPOOL
MERSEYSIDE
L3 9SJ
Other companies in L3
 
Filing Information
Company Number 04069024
Company ID Number 04069024
Date formed 2000-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 13:11:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BJ (202) 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 BJ (202) LIMITED

Current Directors
Officer Role Date Appointed
ST PAULS SECRETARIES LIMITED
Company Secretary 2007-11-01
ANDREW PETER MASON
Director 2015-06-25
CHRISTOPHER IAN MASON
Director 2015-06-25
ANDREW SIMON PRITCHARD
Director 2015-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILD BULLIVANT
Director 2000-10-16 2015-06-25
MARTYN CAMPBELL MCDONALD
Director 2000-12-04 2015-06-25
MICHAEL PATRICK STEPHENS
Director 2002-09-06 2015-06-25
KATHLEEN HOLUBA
Company Secretary 2003-09-01 2007-11-01
CHRISTOPHER JOHN WILKINSON
Company Secretary 2000-10-16 2003-09-01
ROBERT FRANCIS COWARD
Director 2003-07-15 2003-07-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-11 2000-10-16
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-11 2000-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST PAULS SECRETARIES LIMITED CENTRAL ACADEMIES TRUST LIMITED Company Secretary 2018-02-23 CURRENT 2016-02-18 Active
ST PAULS SECRETARIES LIMITED WEST DERBY SCHOOL Company Secretary 2016-10-04 CURRENT 2012-08-03 Active
ST PAULS SECRETARIES LIMITED BENFIELD SPORTS LIMITED Company Secretary 2016-02-17 CURRENT 2008-01-29 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED BSI PROPERTIES LIMITED Company Secretary 2016-01-04 CURRENT 2005-01-04 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED ST. PAULS TRUSTEES LIMITED Company Secretary 2015-04-30 CURRENT 2002-10-04 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION INTERNATIONAL LIMITED Company Secretary 2014-12-17 CURRENT 2001-11-08 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION HOLDINGS LIMITED Company Secretary 2014-12-17 CURRENT 1996-11-19 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION LIMITED Company Secretary 2014-12-17 CURRENT 1996-12-03 Active
ST PAULS SECRETARIES LIMITED BOLLIN 2 LIMITED Company Secretary 2014-03-31 CURRENT 2009-07-30 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED UNIVERSITY OF CHESTER ACADEMIES TRUST Company Secretary 2013-06-11 CURRENT 2009-06-10 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED GRAHAM JAY PROPERTIES LIMITED Company Secretary 2012-01-09 CURRENT 2012-01-09 Active
ST PAULS SECRETARIES LIMITED UNION CASTLE PROPERTIES LIMITED Company Secretary 2010-02-03 CURRENT 1992-01-06 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED RIVERSWITCH LIMITED Company Secretary 2009-07-06 CURRENT 2008-03-26 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED LINDISFARNE NOMINEES LIMITED Company Secretary 2009-01-28 CURRENT 1982-07-14 Active
ST PAULS SECRETARIES LIMITED CRYSTAL BALL LIMITED Company Secretary 2008-08-08 CURRENT 2008-08-08 Active
ST PAULS SECRETARIES LIMITED BJ (201) LIMITED Company Secretary 2007-11-01 CURRENT 2000-09-11 Active
ST PAULS SECRETARIES LIMITED ROYAL ALBERT DOCK LIVERPOOL LIMITED Company Secretary 2007-10-01 CURRENT 1997-04-17 Active
ANDREW PETER MASON NORTH WEST INDUSTRIAL ESTATES LIMITED Director 2017-05-24 CURRENT 1995-12-07 Active
ANDREW PETER MASON NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2017-05-24 CURRENT 2001-09-05 Active
ANDREW PETER MASON BJ (201) LIMITED Director 2015-06-25 CURRENT 2000-09-11 Active
ANDREW PETER MASON LOUK PROPERTIES LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
ANDREW PETER MASON FOREGATE PROPERTIES LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active - Proposal to Strike off
ANDREW PETER MASON SCREENFOOD LIMITED Director 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
ANDREW PETER MASON BRIERLEY HILL ESTATES LIMITED Director 2005-01-20 CURRENT 2005-01-20 Liquidation
ANDREW PETER MASON GLADSTONE SECURITIES LIMITED Director 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
ANDREW PETER MASON MAXIMILLION PROPERTIES LIMITED Director 2002-01-15 CURRENT 1994-07-11 Dissolved 2015-03-30
ANDREW PETER MASON CONKY PROPERTIES LIMITED Director 1998-11-26 CURRENT 1997-10-28 Active - Proposal to Strike off
ANDREW PETER MASON CHASE PROPERTY DEVELOPMENTS LIMITED Director 1998-04-28 CURRENT 1997-12-03 Active
ANDREW PETER MASON MALIGUES PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-03 Active
ANDREW PETER MASON CALDEA NOMINEES LIMITED Director 1997-06-18 CURRENT 1997-05-20 Active
ANDREW PETER MASON MASON & PARTNERS LIMITED Director 1993-05-04 CURRENT 1993-04-08 Active
CHRISTOPHER IAN MASON BJ (201) LIMITED Director 2015-06-25 CURRENT 2000-09-11 Active
ANDREW SIMON PRITCHARD BXB (TINTWISTLE) LIMITED Director 2017-05-04 CURRENT 2016-09-15 Liquidation
ANDREW SIMON PRITCHARD W8 CONSULTING LIMITED Director 2016-04-27 CURRENT 2015-10-19 Active
ANDREW SIMON PRITCHARD BJ (201) LIMITED Director 2015-06-25 CURRENT 2000-09-11 Active
ANDREW SIMON PRITCHARD BOOMSLANG PROPERTIES (NO 2) LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
ANDREW SIMON PRITCHARD GYMCUBE.COM LIMITED Director 2015-02-03 CURRENT 2012-05-25 Active
ANDREW SIMON PRITCHARD BOOMSLANG PROPERTIES LIMITED Director 2014-01-31 CURRENT 2014-01-31 Liquidation
ANDREW SIMON PRITCHARD ASH SOUTH WEST LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off

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
2024-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2023-09-20CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2022-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040690240017
2022-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040690240016
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-07-06AP03Appointment of Ben Desmond Harvey as company secretary on 2022-07-05
2022-07-06TM02Termination of appointment of St Pauls Secretaries Limited on 2022-07-05
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-05-17PSC04Change of details for Mr. Andrew Peter Mason as a person with significant control on 2021-05-17
2021-05-17CH01Director's details changed for Mr. Andrew Peter Mason on 2021-05-17
2021-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON PRITCHARD
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 040690240015
2018-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040690240014
2018-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 040690240013
2018-11-08CH01Director's details changed for Mr Andrew Simon Pritchard on 2018-11-08
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-09-13PSC04PSC'S CHANGE OF PARTICULARS / MR. CHRISTOPHER IAN MASON / 06/04/2016
2017-09-13PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER MASON / 06/04/2016
2017-09-13PSC04PSC'S CHANGE OF PARTICULARS / MRS ANTONIA CLARE GOODALL / 06/04/2016
2017-09-13PSC04PSC'S CHANGE OF PARTICULARS / MR PETER WILD BULLIVANT / 06/04/2016
2017-09-13PSC04PSC'S CHANGE OF PARTICULARS / MR. CHRISTOPHER IAN MASON / 06/04/2016
2017-09-13PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER MASON / 06/04/2016
2017-09-13PSC04PSC'S CHANGE OF PARTICULARS / MRS ANTONIA CLARE GOODALL / 06/04/2016
2017-09-13PSC04PSC'S CHANGE OF PARTICULARS / MR PETER WILD BULLIVANT / 06/04/2016
2017-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040690240009
2017-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040690240008
2017-01-17RES01ADOPT ARTICLES 17/01/17
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040690240012
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040690240011
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-14AR0111/09/15 FULL LIST
2015-08-21MEM/ARTSARTICLES OF ASSOCIATION
2015-08-21RES01ALTER ARTICLES 01/08/2015
2015-08-21RES01ALTER ARTICLES 29/07/2015
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040690240009
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040690240010
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040690240008
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN MCDONALD
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENS
2015-06-25AP01DIRECTOR APPOINTED MR ANDREW SIMON PRITCHARD
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER BULLIVANT
2015-06-25AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN MASON
2015-06-25AP01DIRECTOR APPOINTED MR ANDREW PETER MASON
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-18AR0111/09/14 FULL LIST
2014-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14
2013-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13
2013-09-17AR0111/09/13 FULL LIST
2012-09-11AR0111/09/12 FULL LIST
2012-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12
2011-09-14AR0111/09/11 FULL LIST
2011-09-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST PAULS SECRETARIES LIMITED / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK STEPHENS / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CAMPBELL MCDONALD / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILD BULLIVANT / 13/09/2011
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-24AR0111/09/10 FULL LIST
2010-09-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST PAULS SECRETARIES LIMITED / 11/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK STEPHENS / 11/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CAMPBELL MCDONALD / 11/09/2010
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2009-09-18363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-09-18288cSECRETARY'S CHANGE OF PARTICULARS / ST PAULS SECRETARIES LIMITED / 11/09/2009
2009-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-30363sRETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 8TH FLOOR STATE HOUSE 22 DALE STREET LIVERPOOL MERSEYSIDE L2 4UR
2007-12-27395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-09288bSECRETARY RESIGNED
2007-09-18363sRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2006-09-26363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2005-09-19363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2004-09-24363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2003-10-01363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-09-09288bSECRETARY RESIGNED
2003-09-09288aNEW SECRETARY APPOINTED
2003-07-30288bDIRECTOR RESIGNED
2003-07-23288aNEW DIRECTOR APPOINTED
2003-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2002-09-17363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-09-13288aNEW DIRECTOR APPOINTED
2002-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2002-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
2001-09-19363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-07-19225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 05/04/01
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-12-12288aNEW DIRECTOR APPOINTED
2000-10-27CERTNMCOMPANY NAME CHANGED RISEDIRECT LIMITED CERTIFICATE ISSUED ON 30/10/00
2000-10-25287REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2000-10-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BJ (202) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BJ (202) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-06 Outstanding AERIANCE INVESTMENTS S.À R.L.
2015-08-06 Outstanding AERIANCE INVESTMENTS S.À R.L.
2015-08-06 Outstanding ANDREW SIMON PRITCHARD
LEGAL CHARGE 2011-04-09 Outstanding GEOFFREY OWEN MASON AND PETER WILD BULLIVANT
LEGAL CHARGE 2007-12-06 Satisfied ANGLO IRISH ASSET FINANCE PLC (AS AGENT AND SECURITY TRUSTEE ON BEHALF OF THE BENEFICIARY)
DEBENTURE 2007-12-06 Satisfied ANGLO IRISH ASSET FINANCE PLC (AS AGENT AND SECURITY TRUSTEE ON BEHALF OF THE BENEFICIARY)
SECOND LEGAL CHARGE 2007-12-06 Satisfied PETER WILD BULLIVANT AND PAMELA JONES BEING THE TRUSTEES FOR THE TIME BEING OF G O MASON 1995SETTLEMENT (GRANDCHILDREN)
LEGAL CHARGE 2003-04-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 BJ (202) LIMITED

Intangible Assets
Patents
We have not found any records of BJ (202) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BJ (202) LIMITED
Trademarks
We have not found any records of BJ (202) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BJ (202) 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 (96090 - Other service activities n.e.c.) as BJ (202) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BJ (202) 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 BJ (202) 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 BJ (202) 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.