About

Registered Number: 03643430
Date of Incorporation: 02/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middx, TW11 8ST

 

Bojest Ltd was established in 1998, it has a status of "Active". There are 2 directors listed for Bojest Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSEBROOK, David Robert Pole 06 October 1998 01 May 2015 1
ALLSEBROOK, Helen Louise 02 October 1998 01 May 2015 1

Filing History

Document Type Date
CS01 - N/A 02 October 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
TM01 - Termination of appointment of director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH03 - Change of particulars for secretary 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 14 October 2011
CERTNM - Change of name certificate 13 October 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 29 July 2010
AD01 - Change of registered office address 07 May 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
395 - Particulars of a mortgage or charge 01 September 2007
AA - Annual Accounts 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 05 September 2006
287 - Change in situation or address of Registered Office 30 May 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 03 September 2004
CERTNM - Change of name certificate 13 August 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 16 October 2002
287 - Change in situation or address of Registered Office 05 July 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 28 September 2001
CERTNM - Change of name certificate 06 March 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 25 November 1999
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
287 - Change in situation or address of Registered Office 06 October 1998
NEWINC - New incorporation documents 02 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.