About

Registered Number: 06544159
Date of Incorporation: 26/03/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 8 months ago)
Registered Address: Hillswood, Frieth, Henley On Thames, Oxfordshire, RG9 6PJ

 

Bjm Safety Consultants Ltd was registered on 26 March 2008 and has its registered office in Henley On Thames, Oxfordshire, it's status is listed as "Dissolved". The company has 6 directors listed as Druce, Virginia Gail, Marsh, Janet Evelyn, Alpha Secretarial Limited, Marsh, Barry James, Marsh, Janet Evelyn, Alpha Direct Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Barry James 27 March 2010 05 November 2018 1
MARSH, Janet Evelyn 27 March 2010 26 December 2016 1
ALPHA DIRECT LIMITED 26 March 2008 26 March 2008 1
Secretary Name Appointed Resigned Total Appointments
DRUCE, Virginia Gail 26 March 2008 28 March 2010 1
MARSH, Janet Evelyn 27 March 2010 26 December 2016 1
ALPHA SECRETARIAL LIMITED 26 March 2008 26 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
PSC07 - N/A 25 April 2019
PSC07 - N/A 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
PSC01 - N/A 22 January 2019
PSC01 - N/A 22 January 2019
TM01 - Termination of appointment of director 21 January 2019
PSC08 - N/A 16 November 2018
AP01 - Appointment of director 09 November 2018
PSC07 - N/A 09 November 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 21 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 30 March 2017
TM01 - Termination of appointment of director 27 February 2017
TM02 - Termination of appointment of secretary 27 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 05 May 2015
CH03 - Change of particulars for secretary 04 May 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 11 August 2012
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 08 October 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 02 July 2010
AP03 - Appointment of secretary 02 July 2010
AP01 - Appointment of director 02 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
CERTNM - Change of name certificate 16 September 2008
287 - Change in situation or address of Registered Office 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.