About

Registered Number: 04347727
Date of Incorporation: 04/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Maroubra Waters, The Street, Castle Eaton, Wilts, SN6 6JZ

 

Bjpc Ltd was registered on 04 January 2002. The companies directors are Dainton-white, Nicola Joanna, Dainton-white, Nicola Joanna, Wicks, Barry John, Wright, Angela Lily. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAINTON-WHITE, Nicola Joanna 23 November 2017 - 1
WICKS, Barry John 01 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DAINTON-WHITE, Nicola Joanna 05 October 2007 - 1
WRIGHT, Angela Lily 01 February 2002 05 October 2007 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 03 January 2019
PSC04 - N/A 31 December 2018
AA - Annual Accounts 17 August 2018
PSC04 - N/A 03 January 2018
CS01 - N/A 02 January 2018
PSC04 - N/A 02 January 2018
PSC04 - N/A 02 January 2018
AA - Annual Accounts 14 December 2017
AP01 - Appointment of director 28 November 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 21 February 2016
TM01 - Termination of appointment of director 18 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 19 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
AA - Annual Accounts 19 June 2007
287 - Change in situation or address of Registered Office 20 March 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 11 January 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
363s - Annual Return 08 January 2003
287 - Change in situation or address of Registered Office 13 November 2002
225 - Change of Accounting Reference Date 04 November 2002
287 - Change in situation or address of Registered Office 08 April 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
287 - Change in situation or address of Registered Office 11 February 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
NEWINC - New incorporation documents 04 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.