Liquidation
Company Information for BJTM LTD
44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH,
|
Company Registration Number
01070509
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BJTM LTD | ||
Legal Registered Office | ||
44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH Other companies in SG9 | ||
Previous Names | ||
|
Company Number | 01070509 | |
---|---|---|
Company ID Number | 01070509 | |
Date formed | 1972-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 06:53:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAYNE FRANCES CHEETHAM |
||
BRIAN GEOFFREY CHEETHAM |
||
JAYNE FRANCES CHEETHAM |
||
TANYA CLARKE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELGLAZE LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1985-01-14 | Liquidation | |
WELGLAZE LIMITED | Director | 1991-12-31 | CURRENT | 1985-01-14 | Liquidation | |
MARE'S MILK LIMITED | Director | 2010-12-31 | CURRENT | 2005-03-01 | Dissolved 2016-04-05 | |
CLICKONCONSERVATORIES.COM LIMITED | Director | 2002-04-24 | CURRENT | 2002-04-18 | Dissolved 2016-04-05 | |
WELGLAZE LIMITED | Director | 1991-12-31 | CURRENT | 1985-01-14 | Liquidation | |
EMPLOYEE PROTECTION UNIT LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-01-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-24 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/17 FROM Watermill Industrial Est Aspenden Road Buntingford Herts SG9 9JS | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 24/11/16 | |
CERTNM | COMPANY NAME CHANGED WELGLAZE WINDOWS LIMITED CERTIFICATE ISSUED ON 24/11/16 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE FRANCES CHEETHAM / 21/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEOFFREY CHEETHAM / 21/06/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE FRANCES CHEETHAM on 2014-06-21 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS TANYA CLARKE | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 11/11/10 FULL LIST | |
AR01 | 11/11/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363b | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/87 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/88 | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 26/10/87; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2017-01-31 |
Notices to Creditors | 2017-01-31 |
Resolutions for Winding-up | 2017-01-31 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK LTD |
Creditors Due Within One Year | 2012-04-01 | £ 146,734 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BJTM LTD
Called Up Share Capital | 2012-04-01 | £ 15,000 |
---|---|---|
Current Assets | 2012-04-01 | £ 27,954 |
Debtors | 2012-04-01 | £ 27,954 |
Fixed Assets | 2012-04-01 | £ 118,643 |
Shareholder Funds | 2012-04-01 | £ 137 |
Tangible Fixed Assets | 2012-04-01 | £ 118,643 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25120 - Manufacture of doors and windows of metal) as BJTM LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BJTM LIMITED | Event Date | 2017-01-25 |
Liquidator's name and address: Christopher Latos and Susan Maund of White Maund , 44-46 Old Steine, Brighton BN1 1NH : Further information about this case is available from Jamie Balding at the offices of White Maund at info@whitemaund.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BJTM LIMITED | Event Date | 2017-01-25 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 20 February 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at White Maund, 44-46 Old Steine, Brighton BN1 1NH and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Christopher Latos and Susan Maund (IP numbers 9399 and 8923 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 25 January 2017 . Further information about this case is available from Jamie Balding at the offices of White Maund at info@whitemaund.co.uk. Christopher Latos and Susan Maund , Joint Liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BJTM LIMITED | Event Date | 2017-01-25 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 25 January 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily" "That Christopher Latos and Susan Maund, of White Maund, 44-46 Old Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up." At the subsequent meeting of creditors held on 25 January 2017 the appointment of Christopher Latos and Susan Maund as Joint Liquidators was confirmed. Office Holder Details: Christopher Latos and Susan Maund (IP numbers 9399 and 8923 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 25 January 2017 . Further information about this case is available from Jamie Balding at the offices of White Maund at info@whitemaund.co.uk. Tanya Clarke , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BJTM LIMITED | Event Date | 2017-01-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at White Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH, on 25 January 2017 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of White Maund, 44-46 Old Steine, Brighton BN1 1NH on 23 and 24 January 2017 between the hours of 10.00 am and 4.00 pm. Further information about this case is available from Jamie Balding at the offices of White Maund on 01273 731144. Tanya Clarke , Director : Dated: 13 January 2017 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |