Company Information for BPJ PROPERTIES LIMITED
SILBURY COURT, 420 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, BUCKINGHAMSHIRE, MK9 2AF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BPJ PROPERTIES LIMITED | ||
Legal Registered Office | ||
SILBURY COURT 420 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF Other companies in LU2 | ||
Previous Names | ||
|
Company Number | 04248022 | |
---|---|---|
Company ID Number | 04248022 | |
Date formed | 2001-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:46:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BPJ Properties, LLC | 432 Forty Niner Dr Fruita CO 81521 | Good Standing | Company formed on the 2011-02-24 |
![]() |
BPJ PROPERTIES, LLC | 2517 LONG LASSO PASS LEANDER TX 78641 | Dissolved | Company formed on the 2015-09-29 |
BPJ PROPERTIES LTD | UNIT 14 RADFORDS FIELD MAESBURY ROAD INDUSTRIAL ESTATE OSWESTRY SY10 8RA | Active - Proposal to Strike off | Company formed on the 2020-08-06 | |
![]() |
BPJ PROPERTIES LLC | 300 STOCKTON DR SOUTHLAKE TX 76092 | Active | Company formed on the 2021-04-30 |
Officer | Role | Date Appointed |
---|---|---|
PAMELA JEAN CAWLEY |
||
BRIAN CAWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALDBURY SECRETARIES LIMITED |
Nominated Secretary | ||
ALDBURY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F & R CAWLEY LIMITED | Director | 2001-09-28 | CURRENT | 2001-02-28 | Active | |
RECLAIM ENVIRONMENTAL LIMITED | Director | 1991-06-15 | CURRENT | 1947-08-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM C/O HOLMES PEAT THORPE BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD GREAT MARLINGS LUTON LU2 8DL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/08/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM UNIT F21 BASEPOINT BUSINESS & INNOVATION CENTRE 110 BUTTERFIELD GREAT MARLINGS, LUTON LU2 8DL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 02/08/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAMELA CAWLEY / 30/11/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAWLEY / 30/11/2007 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/10/07 FROM: TELFORD HOUSE 102 COLLINGDON STREET LUTON BEDFORDSHIRE LU1 1RX | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/03/03 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02 | |
CERTNM | COMPANY NAME CHANGED CAWLEYS LIMITED CERTIFICATE ISSUED ON 22/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-12-14 |
Appointmen | 2017-12-14 |
Resolution | 2017-12-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-10-01 | £ 113,768 |
---|---|---|
Creditors Due After One Year | 2011-10-01 | £ 420,910 |
Creditors Due Within One Year | 2012-10-01 | £ 758,181 |
Creditors Due Within One Year | 2011-10-01 | £ 777,950 |
Creditors and other liabilities
|
|
|
|
|
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 BPJ PROPERTIES LIMITED
Called Up Share Capital | 2012-10-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 100 |
Cash Bank In Hand | 2012-10-01 | £ 156,095 |
Cash Bank In Hand | 2011-10-01 | £ 66,831 |
Current Assets | 2012-10-01 | £ 158,184 |
Current Assets | 2011-10-01 | £ 78,660 |
Debtors | 2012-10-01 | £ 2,089 |
Debtors | 2011-10-01 | £ 11,829 |
Fixed Assets | 2012-10-01 | £ 721,714 |
Fixed Assets | 2011-10-01 | £ 1,202,027 |
Shareholder Funds | 2012-10-01 | £ 7,949 |
Shareholder Funds | 2011-10-01 | £ 81,827 |
Tangible Fixed Assets | 2012-10-01 | £ 721,714 |
Tangible Fixed Assets | 2011-10-01 | £ 1,202,027 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Central Bedfordshire Council | |
|
Rents |
Central Bedfordshire Council | |
|
Rents |
Central Bedfordshire Council | |
|
Rents |
Central Bedfordshire Council | |
|
Rents |
Central Bedfordshire Council | |
|
Rents |
Central Bedfordshire Council | |
|
Premises Insurance |
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BPJ PROPERTIES LIMITED | Event Date | 2017-12-14 |
Initiating party | Event Type | Appointmen | |
Defending party | BPJ PROPERTIES LIMITED | Event Date | 2017-12-14 |
Name of Company: BPJ PROPERTIES LIMITED Company Number: 04248022 Nature of Business: Other letting and operating of own leased real estate Registered office: Silbury Court, 420 Silbury Boulevard, Cent… | |||
Initiating party | Event Type | Resolution | |
Defending party | BPJ PROPERTIES LIMITED | Event Date | 2017-12-14 |
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. |