About

Registered Number: 05234090
Date of Incorporation: 17/09/2004 (20 years and 6 months ago)
Company Status: Receivership
Registered Address: Breadstone House, Breadstone, Berkeley, GL13 9HG,

 

Established in 2004, Brickjet Ltd have registered office in Berkeley, it's status is listed as "Receivership". We don't know the number of employees at Brickjet Ltd. The companies directors are listed as Tocknell, Neil, Merrick, Ian Aveling Claude.

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.