About

Registered Number: 03786550
Date of Incorporation: 10/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Unit 7 Grove Technology Park, Downsview Road, Wantage, Oxfordshire, OX12 9GN

 

Bpj Construction Ltd was founded on 10 June 1999 and has its registered office in Wantage, it's status at Companies House is "Active". There are 2 directors listed as Jezzard, Jacqueline Fitzgerald, Street, Michael John for this business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STREET, Michael John 10 June 1999 15 June 2001 1
Secretary Name Appointed Resigned Total Appointments
JEZZARD, Jacqueline Fitzgerald 10 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 08 April 2019
MR01 - N/A 16 January 2019
AA - Annual Accounts 08 January 2019
MR04 - N/A 25 April 2018
MR04 - N/A 25 April 2018
CS01 - N/A 09 April 2018
CH01 - Change of particulars for director 29 January 2018
CH03 - Change of particulars for secretary 29 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 31 March 2017
MR01 - N/A 02 December 2016
MR01 - N/A 02 December 2016
MR04 - N/A 07 September 2016
AA - Annual Accounts 05 September 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 01 April 2016
AA01 - Change of accounting reference date 04 March 2016
AAMD - Amended Accounts 29 January 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 23 April 2014
AD01 - Change of registered office address 17 February 2014
MR01 - N/A 20 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 03 April 2012
SH03 - Return of purchase of own shares 01 November 2011
SH06 - Notice of cancellation of shares 03 October 2011
SH01 - Return of Allotment of shares 03 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 07 April 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 11 April 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 02 June 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 19 July 2005
363a - Annual Return 16 June 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 24 August 2003
AAMD - Amended Accounts 02 September 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 06 July 2002
287 - Change in situation or address of Registered Office 01 May 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
363s - Annual Return 29 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
225 - Change of Accounting Reference Date 14 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
287 - Change in situation or address of Registered Office 29 June 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2019 Outstanding

N/A

A registered charge 02 December 2016 Fully Satisfied

N/A

A registered charge 02 December 2016 Fully Satisfied

N/A

A registered charge 14 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.