BJMCS PROPERTY INVESTMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

05/05/235 May 2023 Cessation of Nigel Quintin Rolfe as a person with significant control on 2023-04-26

View Document

05/05/235 May 2023 Cessation of Sarah Jane Taylor as a person with significant control on 2023-04-26

View Document

05/05/235 May 2023 Notification of Bjmcs Holdings Limited as a person with significant control on 2023-04-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Certificate of change of name

View Document

01/12/221 December 2022 Registered office address changed from Cherryvale Nursery Frimley Road Ash Vale Surrey GU12 5NZ to 7a Tekels Park Camberley Surrey GU15 2LE on 2022-12-01

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE TAYLOR / 24/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE TAYLOR / 24/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL QUINTIN ROLFE / 04/05/2018

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE TAYLOR / 20/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE TAYLOR / 20/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL QUINTIN ROLFE / 04/05/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/11/172 November 2017 SUB-DIVISION 20/10/17

View Document

01/11/171 November 2017 SUB DIVISION 20/10/2017

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

08/09/178 September 2017 SUB-DIVISION 22/08/17

View Document

07/09/177 September 2017 ADOPT ARTICLES 22/08/2017

View Document

09/08/179 August 2017 CESSATION OF JACQUELINE ROSE ROLFE AS A PSC

View Document

27/07/1727 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 111

View Document

27/07/1727 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027443250006

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY JACQUELINE ROLFE

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY ROLFE

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL QUINTIN ROLFE / 07/02/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES ROLFE / 07/02/2014

View Document

16/04/1416 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ROSE ROLFE / 07/02/2014

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA FISHER

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MRS SARAH JANE TAYLOR

View Document

27/03/1427 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/03/1424 March 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL QUINTIN ROLFE / 02/09/2013

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL QUINTIN ROLFE / 02/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JANE FISHER / 02/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES ROLFE / 02/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED PATRICIA JANE FISHER

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED NIGEL QUINTIN ROLFE

View Document

24/09/0924 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM C/O SIMPSON & CO 21 HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AT UNITED KINGDOM

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM FRIMLEY ROAD ASH VALE SURREY GU12 5NZ

View Document

31/10/0831 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0831 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/03/0829 March 2008 NC INC ALREADY ADJUSTED 13/03/08

View Document

29/03/0829 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: WEYBOURNE HOUSE ST PETERS GUILDFORD ROAD OTTERSHAW SURREY KT16 0RR

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/11/008 November 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ALTER MEM AND ARTS 26/03/99

View Document

13/04/9913 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 COMPANY NAME CHANGED BARRY J. ROLFE & ASSOCIATES LIMI TED CERTIFICATE ISSUED ON 14/04/99

View Document

13/04/9913 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/09/9511 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 SECRETARY RESIGNED

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: 178,BROWNHILL ROAD, LONDON. SE6 2DJ

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/09/947 September 1994 RETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 RETURN MADE UP TO 02/09/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/09/9217 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 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