About

Registered Number: 02135441
Date of Incorporation: 29/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Fitzherbert Road, Farlington, Portsmouth, Hampshire, PO6 1RU

 

Established in 1987, B.J.H. Windows Ltd has its registered office in Portsmouth, Hampshire, it's status is listed as "Active". There is one director listed as Hamilton, Brian John for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Brian John N/A 11 December 1993 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 March 2020
MA - Memorandum and Articles 17 March 2020
SH01 - Return of Allotment of shares 16 March 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 10 December 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 02 January 2019
CS01 - N/A 09 January 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 15 November 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 27 January 2015
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 23 January 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 21 January 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 16 January 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 29 January 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363a - Annual Return 08 February 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2005
123 - Notice of increase in nominal capital 21 June 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 26 October 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 18 February 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 30 November 1999
395 - Particulars of a mortgage or charge 29 April 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 02 April 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 29 January 1997
363s - Annual Return 28 January 1997
363s - Annual Return 29 December 1995
AA - Annual Accounts 09 November 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 13 June 1994
363s - Annual Return 25 January 1994
288 - N/A 25 January 1994
AA - Annual Accounts 19 March 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 29 January 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
288 - N/A 23 April 1991
287 - Change in situation or address of Registered Office 23 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1990
CERTNM - Change of name certificate 31 May 1990
363 - Annual Return 02 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1990
AA - Annual Accounts 19 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1990
395 - Particulars of a mortgage or charge 01 August 1989
MEM/ARTS - N/A 04 May 1989
288 - N/A 10 April 1989
CERTNM - Change of name certificate 01 March 1989
363 - Annual Return 23 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1989
AA - Annual Accounts 01 December 1988
287 - Change in situation or address of Registered Office 01 December 1988
288 - N/A 02 September 1988
RESOLUTIONS - N/A 28 July 1988
CERTNM - Change of name certificate 27 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1987
395 - Particulars of a mortgage or charge 20 August 1987
MEM/ARTS - N/A 20 July 1987
RESOLUTIONS - N/A 16 July 1987
287 - Change in situation or address of Registered Office 16 July 1987
288 - N/A 16 July 1987
NEWINC - New incorporation documents 29 May 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 April 1999 Outstanding

N/A

Mortgage debenture 20 July 1989 Fully Satisfied

N/A

Legal charge 13 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.