Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BJM LEISURE LIMITED
Company Information for

BJM LEISURE LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
03390795
Private Limited Company
Liquidation

Company Overview

About Bjm Leisure Ltd
BJM LEISURE LIMITED was founded on 1997-06-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Bjm Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BJM LEISURE LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC2P
 
Filing Information
Company Number 03390795
Company ID Number 03390795
Date formed 1997-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 18/06/2013
Return next due 16/07/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:50:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BJM LEISURE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
Is this data useful to you?
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.
Companies with same name BJM LEISURE LIMITED
The following companies were found which have the same name as BJM LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BJM LEISURE PTY LTD Active Company formed on the 2020-06-29

Company Officers of BJM LEISURE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JAY BAGNALL
Company Secretary 2003-02-04
MAXWELL BAGNALL
Director 1997-06-18
WILLIAM JAY BAGNALL
Director 1997-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MITCHELL
Company Secretary 2003-01-30 2003-02-04
WILLIAM JAY BAGNALL
Company Secretary 2002-06-19 2003-01-30
ROGER WALTON
Company Secretary 2000-05-08 2002-06-07
MARY ELLEN BAGNALL
Company Secretary 1997-11-25 2000-05-08
MARY ELLEN BAGNALL
Director 1997-11-25 2000-05-08
WILLIAM KEYES BAGNALL
Director 1997-11-25 2000-05-08
MAXWELL BAGNALL
Company Secretary 1997-06-18 1997-11-25
LESLEY ANNE CHICK
Nominated Secretary 1997-06-18 1997-06-18
DIANA ELIZABETH REDDING
Nominated Director 1997-06-18 1997-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAY BAGNALL AFTERGLOW BEAUTY LIMITED Company Secretary 2004-09-13 CURRENT 2004-03-31 Dissolved 2014-06-17
WILLIAM JAY BAGNALL SUNRISE (BURTON) LIMITED Company Secretary 2002-06-08 CURRENT 1999-07-01 Liquidation
WILLIAM JAY BAGNALL THE SUNRISE GROUP UK LIMITED Company Secretary 2002-06-08 CURRENT 1999-07-01 Liquidation
WILLIAM JAY BAGNALL AMUSEMENT PROCUREMENT LIMITED Company Secretary 2002-06-08 CURRENT 1994-07-21 Active
WILLIAM JAY BAGNALL DESIGNER TANNING PRODUCTS LIMITED Company Secretary 2002-06-08 CURRENT 2001-01-04 Liquidation
MAXWELL BAGNALL Z NOTTM LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
MAXWELL BAGNALL COLWICK PROPERTY LTD Director 2015-12-17 CURRENT 2015-12-17 Active
MAXWELL BAGNALL SPENCER HOMES NOTTINGHAM LTD Director 2015-09-02 CURRENT 2015-09-02 Active
MAXWELL BAGNALL LED LIGHT SYSTEMS LTD Director 2013-07-16 CURRENT 2012-02-14 Dissolved 2017-07-25
MAXWELL BAGNALL BIO DYNAMIC (UK) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
MAXWELL BAGNALL CORPORATE COUPON LIMITED Director 2013-01-17 CURRENT 2013-01-15 Dissolved 2014-09-09
MAXWELL BAGNALL ECO REVOLUTION LIMITED Director 2012-10-26 CURRENT 2011-07-11 Dissolved 2015-02-24
MAXWELL BAGNALL TRIDENT BIOTECH LIMITED Director 2008-06-05 CURRENT 2008-06-05 Dissolved 2016-11-22
MAXWELL BAGNALL AFTERGLOW BEAUTY LIMITED Director 2004-09-13 CURRENT 2004-03-31 Dissolved 2014-06-17
MAXWELL BAGNALL SUNRISE (HEREFORD) LIMITED Director 2003-07-23 CURRENT 2003-04-14 Liquidation
MAXWELL BAGNALL DESIGNER TANNING PRODUCTS LIMITED Director 2001-03-02 CURRENT 2001-01-04 Liquidation
MAXWELL BAGNALL SUNRISE (BURTON) LIMITED Director 1999-07-01 CURRENT 1999-07-01 Liquidation
MAXWELL BAGNALL THE SUNRISE GROUP UK LIMITED Director 1999-07-01 CURRENT 1999-07-01 Liquidation
MAXWELL BAGNALL AMUSEMENT PROCUREMENT LIMITED Director 1997-04-02 CURRENT 1994-07-21 Active
WILLIAM JAY BAGNALL Z NOTTM LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
WILLIAM JAY BAGNALL COLWICK PROPERTY LTD Director 2015-12-17 CURRENT 2015-12-17 Active
WILLIAM JAY BAGNALL UBER COSMETICS LIMITED Director 2014-02-17 CURRENT 2012-02-14 Active - Proposal to Strike off
WILLIAM JAY BAGNALL TRIDENT BIOTECH LIMITED Director 2008-06-05 CURRENT 2008-06-05 Dissolved 2016-11-22
WILLIAM JAY BAGNALL SUNRISE (HEREFORD) LIMITED Director 2003-07-23 CURRENT 2003-04-14 Liquidation
WILLIAM JAY BAGNALL DESIGNER TANNING PRODUCTS LIMITED Director 2001-03-02 CURRENT 2001-01-04 Liquidation
WILLIAM JAY BAGNALL SUNRISE (BURTON) LIMITED Director 1999-07-01 CURRENT 1999-07-01 Liquidation
WILLIAM JAY BAGNALL THE SUNRISE GROUP UK LIMITED Director 1999-07-01 CURRENT 1999-07-01 Liquidation
WILLIAM JAY BAGNALL AMUSEMENT PROCUREMENT LIMITED Director 1994-07-21 CURRENT 1994-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-08-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-27
2018-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-27
2017-07-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-27
2016-07-284.68 Liquidators' statement of receipts and payments to 2016-05-27
2015-09-044.68 Liquidators' statement of receipts and payments to 2015-05-27
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/14 FROM C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE
2014-06-19600Appointment of a voluntary liquidator
2014-06-194.20Volunatary liquidation statement of affairs with form 4.19
2014-06-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/14 FROM 51 Basford Road Old Basford Nottingham NG6 0JG
2013-11-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03DISS40Compulsory strike-off action has been discontinued
2013-07-02LATEST SOC02/07/13 STATEMENT OF CAPITAL;GBP 55002
2013-07-02AR0118/06/13 ANNUAL RETURN FULL LIST
2013-02-27DISS16(SOAS)Compulsory strike-off action has been suspended
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-04AR0118/06/12 ANNUAL RETURN FULL LIST
2012-03-20DISS40Compulsory strike-off action has been discontinued
2012-03-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15DISS16(SOAS)Compulsory strike-off action has been suspended
2011-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-27AR0118/06/11 ANNUAL RETURN FULL LIST
2010-10-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-06AR0118/06/10 ANNUAL RETURN FULL LIST
2009-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2009-10-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-02-13363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-03-10AA31/12/06 TOTAL EXEMPTION SMALL
2007-07-26363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/06
2006-08-01363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-25363(287)REGISTERED OFFICE CHANGED ON 25/08/05
2005-08-25363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-21363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-30363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-02-13288bSECRETARY RESIGNED
2003-02-13288aNEW SECRETARY APPOINTED
2003-02-09288aNEW SECRETARY APPOINTED
2003-02-09288bSECRETARY RESIGNED
2002-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-03288aNEW SECRETARY APPOINTED
2002-08-08363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-07-23288aNEW SECRETARY APPOINTED
2002-06-14288bSECRETARY RESIGNED
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-29363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-03363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-05-12288aNEW SECRETARY APPOINTED
2000-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-12288bDIRECTOR RESIGNED
1999-07-14363sRETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-07363sRETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS
1997-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-18288aNEW DIRECTOR APPOINTED
1997-12-18288bSECRETARY RESIGNED
1997-12-15287REGISTERED OFFICE CHANGED ON 15/12/97 FROM: BDO STOY HAYWARD FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LH
1997-08-29225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97
1997-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-09288bDIRECTOR RESIGNED
1997-07-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BJM LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-06-16
Meetings of Creditors2014-05-13
Proposal to Strike Off2013-01-08
Proposal to Strike Off2011-12-27
Petitions to Wind Up (Companies)2011-02-03
Petitions to Wind Up (Companies)2009-10-29
Fines / Sanctions
No fines or sanctions have been issued against BJM LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BJM LEISURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2007-12-31
Annual Accounts
2008-12-31
Annual Accounts
2006-12-31

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 BJM LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of BJM LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BJM LEISURE LIMITED
Trademarks
We have not found any records of BJM LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BJM LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as BJM LEISURE LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where BJM LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBJM LEISURE LIMITEDEvent Date2014-05-28
Amanda Wade of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBJM LEISURE LIMITEDEvent Date2014-05-08
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE , on 28 May 2014 , at 11.30 am for the purposes provided for in Sections 99, 100 and 101 of the said Act. Michael Rose (IP No. 8928), of M1 Insolvency , Cumberland House, 35 Park Row, Nottingham, NG1 6EE , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: Michael Rose, Email: info@m1insolvency.co.uk Tel: 0115 988 6288.
 
Initiating party Event TypeProposal to Strike Off
Defending partyBJM LEISURE LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyBJM LEISURE LIMITEDEvent Date2011-12-27
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBJM LEISURE LIMITEDEvent Date2011-01-05
In the High Court of Justice (Chancery Division) Companies Court case number 60 A Petition to wind up the above-named Company, Registration Number 03390795, of 51 Basford Road, Old Basford, Nottingham NG6 0JG , presented on 5 January 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 16 February 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 February 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1306285.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBJM LEISURE LIMITEDEvent Date2009-09-08
In the High Court of Justice (Chancery Division) Companies Court case number 18365 A Petition to wind up the above-named Company of 51 Basford Road, Old Basford, Nottingham NG6 0JG , presented on 8 September 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 11 November 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 10 November 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920.(Ref SLR 1306285/37/N/CAM.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BJM LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BJM LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.