Company Information for BJM LEISURE LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
03390795
Private Limited Company
Liquidation |
Company Name | |
---|---|
BJM LEISURE LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC2P | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BJM LEISURE PTY LTD | Active | Company formed on the 2020-06-29 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JAY BAGNALL |
||
MAXWELL BAGNALL |
||
WILLIAM JAY BAGNALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MITCHELL |
Company Secretary | ||
WILLIAM JAY BAGNALL |
Company Secretary | ||
ROGER WALTON |
Company Secretary | ||
MARY ELLEN BAGNALL |
Company Secretary | ||
MARY ELLEN BAGNALL |
Director | ||
WILLIAM KEYES BAGNALL |
Director | ||
MAXWELL BAGNALL |
Company Secretary | ||
LESLEY ANNE CHICK |
Nominated Secretary | ||
DIANA ELIZABETH REDDING |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AFTERGLOW BEAUTY LIMITED | Company Secretary | 2004-09-13 | CURRENT | 2004-03-31 | Dissolved 2014-06-17 | |
SUNRISE (BURTON) LIMITED | Company Secretary | 2002-06-08 | CURRENT | 1999-07-01 | Liquidation | |
THE SUNRISE GROUP UK LIMITED | Company Secretary | 2002-06-08 | CURRENT | 1999-07-01 | Liquidation | |
AMUSEMENT PROCUREMENT LIMITED | Company Secretary | 2002-06-08 | CURRENT | 1994-07-21 | Active | |
DESIGNER TANNING PRODUCTS LIMITED | Company Secretary | 2002-06-08 | CURRENT | 2001-01-04 | Liquidation | |
Z NOTTM LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Active | |
COLWICK PROPERTY LTD | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
SPENCER HOMES NOTTINGHAM LTD | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
LED LIGHT SYSTEMS LTD | Director | 2013-07-16 | CURRENT | 2012-02-14 | Dissolved 2017-07-25 | |
BIO DYNAMIC (UK) LIMITED | Director | 2013-06-18 | CURRENT | 2013-06-18 | Active | |
CORPORATE COUPON LIMITED | Director | 2013-01-17 | CURRENT | 2013-01-15 | Dissolved 2014-09-09 | |
ECO REVOLUTION LIMITED | Director | 2012-10-26 | CURRENT | 2011-07-11 | Dissolved 2015-02-24 | |
TRIDENT BIOTECH LIMITED | Director | 2008-06-05 | CURRENT | 2008-06-05 | Dissolved 2016-11-22 | |
AFTERGLOW BEAUTY LIMITED | Director | 2004-09-13 | CURRENT | 2004-03-31 | Dissolved 2014-06-17 | |
SUNRISE (HEREFORD) LIMITED | Director | 2003-07-23 | CURRENT | 2003-04-14 | Liquidation | |
DESIGNER TANNING PRODUCTS LIMITED | Director | 2001-03-02 | CURRENT | 2001-01-04 | Liquidation | |
SUNRISE (BURTON) LIMITED | Director | 1999-07-01 | CURRENT | 1999-07-01 | Liquidation | |
THE SUNRISE GROUP UK LIMITED | Director | 1999-07-01 | CURRENT | 1999-07-01 | Liquidation | |
AMUSEMENT PROCUREMENT LIMITED | Director | 1997-04-02 | CURRENT | 1994-07-21 | Active | |
Z NOTTM LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Active | |
COLWICK PROPERTY LTD | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
UBER COSMETICS LIMITED | Director | 2014-02-17 | CURRENT | 2012-02-14 | Active - Proposal to Strike off | |
TRIDENT BIOTECH LIMITED | Director | 2008-06-05 | CURRENT | 2008-06-05 | Dissolved 2016-11-22 | |
SUNRISE (HEREFORD) LIMITED | Director | 2003-07-23 | CURRENT | 2003-04-14 | Liquidation | |
DESIGNER TANNING PRODUCTS LIMITED | Director | 2001-03-02 | CURRENT | 2001-01-04 | Liquidation | |
SUNRISE (BURTON) LIMITED | Director | 1999-07-01 | CURRENT | 1999-07-01 | Liquidation | |
THE SUNRISE GROUP UK LIMITED | Director | 1999-07-01 | CURRENT | 1999-07-01 | Liquidation | |
AMUSEMENT PROCUREMENT LIMITED | Director | 1994-07-21 | CURRENT | 1994-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/14 FROM C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/14 FROM 51 Basford Road Old Basford Nottingham NG6 0JG | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/07/13 STATEMENT OF CAPITAL;GBP 55002 | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 18/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/08/06 | |
363s | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/08/05 | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/97 FROM: BDO STOY HAYWARD FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LH | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2014-06-16 |
Meetings of Creditors | 2014-05-13 |
Proposal to Strike Off | 2013-01-08 |
Proposal to Strike Off | 2011-12-27 |
Petitions to Wind Up (Companies) | 2011-02-03 |
Petitions to Wind Up (Companies) | 2009-10-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
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.
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BJM LEISURE LIMITED | Event Date | 2014-05-28 |
Amanda Wade of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BJM LEISURE LIMITED | Event Date | 2014-05-08 |
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 Type | Proposal to Strike Off | |
Defending party | BJM LEISURE LIMITED | Event Date | 2013-01-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BJM LEISURE LIMITED | Event Date | 2011-12-27 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BJM LEISURE LIMITED | Event Date | 2011-01-05 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | BJM LEISURE LIMITED | Event Date | 2009-09-08 |
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.) : | |||
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. |