BLD (SJ) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

18/11/2418 November 2024 Appointment of Alexander Christofis as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Josephine Hayman as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Jonathan David Taylor as a director on 2024-11-11

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/08/2415 August 2024

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

14/02/2414 February 2024 Appointment of Jonathan David Taylor as a director on 2024-02-01

View Document

13/12/2313 December 2023 Termination of appointment of Catherine Fiona Sayers as a director on 2023-11-30

View Document

23/11/2323 November 2023 Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

07/12/227 December 2022 Appointment of Mr Gavin Bergin as a director on 2022-12-07

View Document

14/10/2214 October 2022

View Document

14/10/2214 October 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

14/10/2214 October 2022

View Document

14/10/2214 October 2022

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Charles John Middleton as a director on 2022-03-31

View Document

29/03/2229 March 2022 Appointment of Ms Virginia Warr as a director on 2022-03-18

View Document

04/01/224 January 2022 Termination of appointment of Bruce Michael James as a director on 2021-12-31

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/07/1514 July 2015 AUDITOR'S RESIGNATION

View Document

05/06/155 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PENRICE

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

07/08/147 August 2014 DIRECTOR APPOINTED VICTORIA MARGARET PENRICE

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAINE

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CREE / 10/05/2013

View Document

06/05/146 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

03/06/133 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

01/08/121 August 2012 DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED SIMON GEOFFREY CARTER

View Document

24/05/1224 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

22/06/1122 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 PREVEXT FROM 23/03/2011 TO 31/03/2011

View Document

17/01/1117 January 2011 AUDITOR'S RESIGNATION

View Document

05/01/115 January 2011 AUDITOR'S RESIGNATION

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 23/03/10

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

17/05/1017 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 01/10/2009

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 23/03/09

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

18/06/0918 June 2009 PREVSHO FROM 31/03/2009 TO 23/03/2009

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/05/0920 May 2009 SECRETARY APPOINTED NDIANA EKPO

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE

View Document

12/05/0912 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 ARTICLES OF ASSOCIATION

View Document

15/04/0915 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0913 April 2009 CONVE

View Document

13/04/0913 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/098 April 2009 COMPANY NAME CHANGED ASDA ST. JAMES LIMITED CERTIFICATE ISSUED ON 09/04/09

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED NIGEL MARK WEBB

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED PETER COURTENAY CLARKE

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED LUCINDA MARGARET BELL

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED TIMOTHY ANDREW ROBERTS

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED ANDREW MARC JONES

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED CHRISTOPHER MICHAEL JOHN FORSHAW

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED GRAHAM CHARLES ROBERTS

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES QUARMBY

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR JULIA QUARMBY

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER QUARMBY

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED ANTHONY BRAINE

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN YOUNG

View Document

08/09/088 September 2008 DIRECTOR APPOINTED EDWARD CREE

View Document

29/05/0829 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: G OFFICE CHANGED 09/11/06 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: G OFFICE CHANGED 03/11/06 58 QUEEN ANNE STREET LONDON W1G 8HW

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 AUDITOR'S RESIGNATION

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 AUDITORS STATEMENT

View Document

31/07/0031 July 2000 AUDITOR'S RESIGNATION

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

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

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

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

View Document

30/12/9430 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: G OFFICE CHANGED 30/11/94 1 DOWNSHIRE HILL LONDON NW3 1NR

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM: G OFFICE CHANGED 02/08/94 8 PO BOX SOUTH PARADE LEEDS LS1 1HQ

View Document

02/08/942 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/08/942 August 1994 � NC 100/1000 29/07/94

View Document

02/08/942 August 1994 ADOPT MEM AND ARTS 29/07/94

View Document

06/07/946 July 1994 COMPANY NAME CHANGED SOVCO (567) LIMITED CERTIFICATE ISSUED ON 07/07/94

View Document

29/04/9429 April 1994 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