About

Registered Number: 05234090
Date of Incorporation: 17/09/2004 (19 years and 9 months ago)
Company Status: Receivership
Registered Address: Breadstone House, Breadstone, Berkeley, GL13 9HG,

 

Established in 2004, Brickjet Ltd has its registered office in Berkeley, it has a status of "Receivership". There are 2 directors listed as Tocknell, Neil, Merrick, Ian Aveling Claude for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TOCKNELL, Neil 29 January 2013 - 1
MERRICK, Ian Aveling Claude 18 November 2004 21 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
AA01 - Change of accounting reference date 20 January 2020
CS01 - N/A 15 January 2020
AA01 - Change of accounting reference date 15 January 2020
AD01 - Change of registered office address 28 August 2019
RM01 - N/A 29 April 2019
RM01 - N/A 29 April 2019
AA - Annual Accounts 26 April 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR05 - N/A 01 February 2019
AA01 - Change of accounting reference date 23 January 2019
CS01 - N/A 22 October 2018
DISS40 - Notice of striking-off action discontinued 26 September 2018
AA - Annual Accounts 25 September 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AA01 - Change of accounting reference date 23 April 2018
AA01 - Change of accounting reference date 24 January 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 31 May 2017
DISS40 - Notice of striking-off action discontinued 27 May 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 29 September 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA01 - Change of accounting reference date 04 February 2016
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 06 October 2015
CH03 - Change of particulars for secretary 06 October 2015
MR01 - N/A 08 May 2015
MR01 - N/A 08 May 2015
MR01 - N/A 08 May 2015
MR01 - N/A 08 May 2015
MR01 - N/A 08 May 2015
MR01 - N/A 08 May 2015
MR01 - N/A 08 May 2015
MR01 - N/A 08 May 2015
AA - Annual Accounts 11 February 2015
MR04 - N/A 19 September 2014
MR04 - N/A 19 September 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 18 September 2014
AA - Annual Accounts 02 May 2014
AA01 - Change of accounting reference date 05 February 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 05 February 2013
AP03 - Appointment of secretary 29 January 2013
AR01 - Annual Return 25 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 12 October 2011
AD04 - Change of location of company records to the registered office 12 October 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 27 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 05 October 2009
395 - Particulars of a mortgage or charge 01 October 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
395 - Particulars of a mortgage or charge 26 March 2009
395 - Particulars of a mortgage or charge 26 March 2009
395 - Particulars of a mortgage or charge 26 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 19 October 2007
225 - Change of Accounting Reference Date 02 April 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 16 October 2006
RESOLUTIONS - N/A 30 August 2006
RESOLUTIONS - N/A 30 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 2006
MEM/ARTS - N/A 30 August 2006
RESOLUTIONS - N/A 29 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 August 2006
225 - Change of Accounting Reference Date 13 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 17 October 2005
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
225 - Change of Accounting Reference Date 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
395 - Particulars of a mortgage or charge 11 December 2004
395 - Particulars of a mortgage or charge 10 December 2004
287 - Change in situation or address of Registered Office 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
NEWINC - New incorporation documents 17 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2015 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

A registered charge 30 April 2015 Fully Satisfied

N/A

A registered charge 30 April 2015 Fully Satisfied

N/A

Mortgage debenture 21 September 2009 Outstanding

N/A

Legal mortgage 22 March 2009 Outstanding

N/A

Legal mortgage 22 March 2009 Outstanding

N/A

Legal mortgage 22 March 2009 Outstanding

N/A

Legal charge 06 December 2004 Fully Satisfied

N/A

Debenture 06 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.