Dissolved 2018-05-15
Company Information for BJM CONSTRUCTION SOLUTIONS LIMITED
BY BRECHIN, ANGUS, DD9,
|
Company Registration Number
SC329942
Private Limited Company
Dissolved Dissolved 2018-05-15 |
Company Name | |
---|---|
BJM CONSTRUCTION SOLUTIONS LIMITED | |
Legal Registered Office | |
BY BRECHIN ANGUS | |
Company Number | SC329942 | |
---|---|---|
Date formed | 2007-08-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-03-31 | |
Date Dissolved | 2018-05-15 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:24:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NORMA MITCHELL |
||
BRIAN JAMES MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JAMES MITCHELL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/15 FROM R & a House, Woodburn Road Blackburn Aberdeenshire AB21 0PS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 28/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Brian James Mitchell on 2010-06-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NORMA MITCHELL on 2010-06-18 | |
363a | Return made up to 28/08/09; full list of members | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/08/07--------- £ SI 1@1=1 £ IC 1/2 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.29 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2013-03-31 | £ 30,216 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 38,124 |
Provisions For Liabilities Charges | 2013-03-31 | £ 3,496 |
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 BJM CONSTRUCTION SOLUTIONS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 27,612 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 42,826 |
Current Assets | 2013-03-31 | £ 28,051 |
Current Assets | 2012-03-31 | £ 43,250 |
Shareholder Funds | 2013-03-31 | £ 12,188 |
Shareholder Funds | 2012-03-31 | £ 6,009 |
Tangible Fixed Assets | 2013-03-31 | £ 17,849 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as BJM CONSTRUCTION SOLUTIONS LIMITED are:
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. |