About

Registered Number: 06408322
Date of Incorporation: 24/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Co Ukmal Unit 7, 3-5 Little Somerset Street, London, E1 8AH,

 

Based in London, Bjg Plant Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANGER, Barry John 24 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DUNSTER, Claire 24 October 2007 31 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 22 October 2019
PSC01 - N/A 22 October 2019
AA - Annual Accounts 25 July 2019
AD01 - Change of registered office address 12 December 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 09 May 2018
AD01 - Change of registered office address 19 April 2018
CS01 - N/A 16 November 2017
AD01 - Change of registered office address 16 November 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 29 May 2013
AD01 - Change of registered office address 09 May 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AR01 - Annual Return 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 03 March 2011
AD01 - Change of registered office address 08 February 2011
TM02 - Termination of appointment of secretary 19 January 2011
AD01 - Change of registered office address 07 December 2010
AD01 - Change of registered office address 23 July 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 23 June 2009
DISS40 - Notice of striking-off action discontinued 09 June 2009
363a - Annual Return 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
NEWINC - New incorporation documents 24 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.