About

Registered Number: 05940238
Date of Incorporation: 19/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 3-4 Lower Vicarage Road, Woolston, Southampton, Hampshire, SO19 7RJ

 

Bjn Ltd was established in 2006. There are no directors listed for this organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 04 November 2019
PSC07 - N/A 04 November 2019
PSC07 - N/A 04 November 2019
PSC02 - N/A 04 November 2019
RESOLUTIONS - N/A 29 October 2019
SH08 - Notice of name or other designation of class of shares 29 October 2019
SH01 - Return of Allotment of shares 29 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 October 2019
MA - Memorandum and Articles 29 October 2019
AA01 - Change of accounting reference date 16 September 2019
CS01 - N/A 19 September 2018
CH03 - Change of particulars for secretary 07 September 2018
CH01 - Change of particulars for director 07 September 2018
AA - Annual Accounts 25 June 2018
CH01 - Change of particulars for director 23 May 2018
AP01 - Appointment of director 23 May 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 19 September 2016
MR04 - N/A 10 August 2016
AA - Annual Accounts 08 June 2016
MR04 - N/A 23 April 2016
MR01 - N/A 13 April 2016
MR01 - N/A 24 March 2016
MR01 - N/A 18 December 2015
MR01 - N/A 29 September 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 15 May 2015
TM01 - Termination of appointment of director 30 December 2014
MR04 - N/A 26 November 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 09 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 11 May 2009
395 - Particulars of a mortgage or charge 04 November 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 24 July 2008
287 - Change in situation or address of Registered Office 23 April 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
225 - Change of Accounting Reference Date 25 April 2007
395 - Particulars of a mortgage or charge 06 January 2007
288b - Notice of resignation of directors or secretaries 19 September 2006
NEWINC - New incorporation documents 19 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2016 Outstanding

N/A

A registered charge 21 March 2016 Outstanding

N/A

A registered charge 11 December 2015 Outstanding

N/A

A registered charge 21 September 2015 Fully Satisfied

N/A

Mortgage deed 31 October 2008 Fully Satisfied

N/A

Legal charge 21 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.