About

Registered Number: 04128936
Date of Incorporation: 21/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 4 The Orchard, Elston, Nottingham, NG23 5PL

 

Bjm Flooring & Supplies Ltd was founded on 21 December 2000 and are based in Nottingham, it has a status of "Active". The current directors of Bjm Flooring & Supplies Ltd are Adlam, Nicholas, Hartwell, Bernadette Anne. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLAM, Nicholas 06 April 2004 - 1
HARTWELL, Bernadette Anne 06 April 2004 31 March 2007 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 27 September 2018
PSC04 - N/A 09 April 2018
CH01 - Change of particulars for director 09 April 2018
CH03 - Change of particulars for secretary 09 April 2018
CH01 - Change of particulars for director 09 April 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 September 2016
MR01 - N/A 12 September 2016
MR01 - N/A 17 February 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 08 November 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 24 October 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 15 October 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 02 December 2003
MEM/ARTS - N/A 20 November 2003
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 07 November 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 04 March 2002
RESOLUTIONS - N/A 05 February 2002
RESOLUTIONS - N/A 05 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 21 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2016 Outstanding

N/A

A registered charge 11 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.