B.J.'S OF WOODHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BENNETT

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / COLIN POWELL / 29/01/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN POWELL / 29/01/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CAROL POWELL / 29/01/2016

View Document

02/02/162 February 2016 Registered office address changed from , 34-50 Reeves Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5XF to 22 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 2016-02-02

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 34-50 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5XF

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015598120018

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015598120017

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015598120019

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/12/1518 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 SAIL ADDRESS CHANGED FROM: C/O WESTBURY 18 ST. THOMAS ROAD BRENTWOOD ESSEX CM14 4DB ENGLAND

View Document

03/12/153 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 60000

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/06/1523 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

23/06/1523 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/03/146 March 2014 SAIL ADDRESS CHANGED FROM: 40-42 HIGH STREET MALDON ESSEX CM9 5PN UNITED KINGDOM

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CAROL POWELL / 03/01/2013

View Document

06/03/146 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM HONEYWOOD FARM HONEYPOT LANE, STOW MARIES CHELMSFORD ESSEX CM3 6RT

View Document

03/01/133 January 2013 Registered office address changed from , Honeywood Farm, Honeypot Lane, Stow Maries, Chelmsford, Essex, CM3 6RT on 2013-01-03

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/01/1124 January 2011 SAIL ADDRESS CHANGED FROM: 2ND FLOOR RAEBURN HOUSE 2 BARON ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5XQ UNITED KINGDOM

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN POWELL / 31/12/2010

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN POWELL / 31/12/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CAROL POWELL / 31/12/2009

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE PRICE / 31/12/2010

View Document

18/10/1018 October 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE PRICE / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CAROL POWELL / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN POWELL / 01/10/2009

View Document

31/10/0931 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 10A ALBERT ROAD SOUTH WOODHAM FERRERS ESSEX CM3 5LP

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/03/0524 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 AUDITOR'S RESIGNATION

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

22/05/9522 May 1995 ADOPT MEM AND ARTS 05/05/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

16/08/9116 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

04/12/904 December 1990

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: "BJ'S" OLD WICKFORD ROAD SOUTH WOODHAM FERRERS NEAR CHELMSFORD ESSEX CM3 5QX

View Document

04/12/904 December 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

19/03/9019 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9021 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

29/06/8929 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

28/07/8828 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

20/05/8820 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8718 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/8711 February 1987 MEMORANDUM OF ASSOCIATION

View Document

11/02/8711 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

11/02/8711 February 1987 GAZETTABLE DOCUMENT

View Document

04/08/864 August 1986 REGISTERED OFFICE CHANGED ON 04/08/86 FROM: RAEBURN HOUSE BARONS ROAD SOUTH WOODHAM FERRERS ESSEX

View Document

04/08/864 August 1986

View Document

04/06/864 June 1986 RETURN MADE UP TO 26/12/85; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84

View Document

08/05/818 May 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information