B J PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

25/10/2425 October 2024 Change of details for Miss Leigh Anne Miller as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Miss Leigh Anne Miller on 2024-10-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

02/10/232 October 2023 Change of details for Miss Leigh Anne Miller as a person with significant control on 2023-01-09

View Document

02/10/232 October 2023 Termination of appointment of Janis Marjorie Miller as a secretary on 2022-05-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

10/01/2310 January 2023 Termination of appointment of Janis Marjorie Miller as a director on 2022-05-05

View Document

10/01/2310 January 2023 Cessation of Janis Marjorie Miller as a person with significant control on 2022-05-05

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

25/11/2025 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

06/01/206 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/03/191 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

21/01/1321 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MILLER

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/01/1230 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/02/113 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

19/01/1019 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 4 THE COURTYARD WOODLANDS BRADLEY STOKE BS32 4NB

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 15/01/05; NO CHANGE OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0324 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NC INC ALREADY ADJUSTED 25/01/01

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/07/01

View Document

01/02/011 February 2001 £ NC 1000/1000000 25/01/01

View Document

01/02/011 February 2001 S80A AUTH TO ALLOT SEC 25/01/01

View Document

01/02/011 February 2001 ADOPT MEM AND ARTS 25/01/01

View Document

15/01/0115 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company