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

BIOPLEX TECHNOLOGIES LIMITED

STOKE-ON-TRENT, ENGLAND, ST4,
Company Registration Number
06039123
Private Limited Company
Dissolved

Dissolved 2014-12-09

Company Overview

About Bioplex Technologies Ltd
BIOPLEX TECHNOLOGIES LIMITED was founded on 2007-01-02 and had its registered office in Stoke-on-trent. The company was dissolved on the 2014-12-09 and is no longer trading or active.

Key Data
Company Name
BIOPLEX TECHNOLOGIES LIMITED
 
Legal Registered Office
STOKE-ON-TRENT
ENGLAND
 
Previous Names
JETSTAR SYSTEMS LIMITED01/08/2007
Filing Information
Company Number 06039123
Date formed 2007-01-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2014-12-09
Type of accounts FULL
Last Datalog update: 2015-05-30 17:30:58
Primary Source:Companies House
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 BIOPLEX TECHNOLOGIES LIMITED
The following companies were found which have the same name as BIOPLEX TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIOPLEX TECHNOLOGIES INC. 101 16th Avenue South, Suite 4A ST. PETERSBURG FL 33701 Inactive Company formed on the 2003-08-25

Company Officers of BIOPLEX TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PAUL BURDEN
Director 2012-02-23
WILLIAM ROBERT KIRKMAN
Director 2007-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARTHUR LEWIS
Company Secretary 2007-06-15 2014-07-17
CHRISTOPHER PAUL RICHARD REYNELL
Director 2007-07-26 2012-08-17
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-01-02 2007-06-15
HANOVER DIRECTORS LIMITED
Nominated Director 2007-01-02 2007-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PAUL BURDEN SMART SPONGE PRODUCTS LIMITED Director 2012-11-29 CURRENT 2009-03-25 Dissolved 2015-02-05
JEREMY PAUL BURDEN NSB & RC LIMITED Director 2011-08-25 CURRENT 2009-11-11 Dissolved 2016-02-16
JEREMY PAUL BURDEN TRADING ZONES LTD Director 2011-01-26 CURRENT 2010-02-12 Dissolved 2014-03-11
JEREMY PAUL BURDEN BUILDSTORE FINANCIAL SERVICES LIMITED Director 2009-11-18 CURRENT 2008-10-23 Dissolved 2017-04-17
JEREMY PAUL BURDEN YELYAB LTD. Director 2009-05-28 CURRENT 2003-03-25 Dissolved 2013-08-16
JEREMY PAUL BURDEN WTB INVESTMENTS (NO:3) LIMITED Director 2009-04-28 CURRENT 2009-04-28 Dissolved 2015-07-07
JEREMY PAUL BURDEN YELYAB 10 LIMITED Director 2007-10-31 CURRENT 1998-06-30 Dissolved 2014-03-21
JEREMY PAUL BURDEN BCK DEVELOPMENTS LIMITED Director 2007-09-14 CURRENT 2007-08-23 Dissolved 2014-03-11
JEREMY PAUL BURDEN WTB 1 LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-03-11
JEREMY PAUL BURDEN J.P.M. PARRY & ASSOCIATES LIMITED Director 2007-02-21 CURRENT 1973-07-04 Liquidation
JEREMY PAUL BURDEN SC LOGISTICS LIMITED Director 2006-09-20 CURRENT 2002-07-14 Dissolved 2014-01-21
JEREMY PAUL BURDEN WTB 2 LIMITED Director 2006-08-16 CURRENT 2006-08-15 Dissolved 2014-01-21
JEREMY PAUL BURDEN CIVIL & BUILDING SUPPLIES LIMITED Director 2004-12-13 CURRENT 2004-03-09 Dissolved 2014-03-11
JEREMY PAUL BURDEN SHELLCO 134 LIMITED Director 2004-11-25 CURRENT 2004-03-05 Dissolved 2014-02-04
JEREMY PAUL BURDEN W.S.S. LTD Director 2003-09-05 CURRENT 1999-08-12 Dissolved 2014-02-11
JEREMY PAUL BURDEN YELYAB 11 LIMITED Director 2003-09-05 CURRENT 1996-10-24 Dissolved 2014-03-11
JEREMY PAUL BURDEN SUPERBOWL LTD Director 2003-09-05 CURRENT 2000-11-24 Dissolved 2014-02-11
JEREMY PAUL BURDEN YELYAB 6 LIMITED Director 2003-07-09 CURRENT 1991-12-11 Dissolved 2014-03-21
JEREMY PAUL BURDEN YELYAB 9 LIMITED Director 2003-05-01 CURRENT 2002-03-28 Dissolved 2014-05-30
JEREMY PAUL BURDEN MERCHANTS & CIVILS SUPPLIES LIMITED Director 2002-10-27 CURRENT 2001-10-11 Dissolved 2014-01-21
JEREMY PAUL BURDEN YELYAB 7 LIMITED Director 2002-10-17 CURRENT 2001-07-09 Dissolved 2014-03-11
JEREMY PAUL BURDEN CERANA PROPERTIES LIMITED Director 2002-10-17 CURRENT 2001-10-11 Dissolved 2014-02-11
JEREMY PAUL BURDEN YELYAB 8 LIMITED Director 2002-10-16 CURRENT 1977-03-31 Dissolved 2014-03-21
JEREMY PAUL BURDEN WTB GROUP LIMITED Director 2002-04-18 CURRENT 2002-04-18 In Administration/Administrative Receiver
JEREMY PAUL BURDEN REALISATIONS 2013 LIMITED Director 1999-06-04 CURRENT 1992-05-01 Dissolved 2014-04-11
JEREMY PAUL BURDEN YELYAB 4 LIMITED Director 1999-03-26 CURRENT 1999-03-22 Dissolved 2014-03-11
JEREMY PAUL BURDEN YELYAB 5 LIMITED Director 1999-03-26 CURRENT 1926-10-04 Dissolved 2014-03-21
JEREMY PAUL BURDEN YELYAB 3 LIMITED Director 1999-01-01 CURRENT 1978-12-06 Dissolved 2014-03-21
JEREMY PAUL BURDEN J.H.S. BUILDERS MERCHANTS LIMITED Director 1999-01-01 CURRENT 1998-08-28 Dissolved 2014-03-11
JEREMY PAUL BURDEN WTB INTERNATIONAL LIMITED Director 1999-01-01 CURRENT 1998-09-24 Dissolved 2014-01-21
JEREMY PAUL BURDEN WTB LIMITED Director 1999-01-01 CURRENT 1998-07-06 Dissolved 2014-03-11
JEREMY PAUL BURDEN WTB PROPERTIES LIMITED Director 1999-01-01 CURRENT 1998-07-06 Dissolved 2014-02-11
JEREMY PAUL BURDEN WTB TRADING LIMITED Director 1999-01-01 CURRENT 1998-07-06 In Administration/Administrative Receiver
WILLIAM ROBERT KIRKMAN 2HK SOLUTIONS LIMITED Director 2018-07-11 CURRENT 2009-08-29 Active
WILLIAM ROBERT KIRKMAN ADAWALL LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
WILLIAM ROBERT KIRKMAN BUILDING MAINTENANCE PRODUCTS LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
WILLIAM ROBERT KIRKMAN FRAGILE EARTH LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
WILLIAM ROBERT KIRKMAN ECO SYSTEMS DISTRIBUTION LIMITED Director 2016-05-12 CURRENT 2007-05-02 Liquidation
WILLIAM ROBERT KIRKMAN ECODECKING SYSTEMS LIMITED Director 2016-05-11 CURRENT 2013-07-26 Active - Proposal to Strike off
WILLIAM ROBERT KIRKMAN ECOMERCHANT LIMITED Director 2015-01-19 CURRENT 2001-11-02 Active
WILLIAM ROBERT KIRKMAN ECOMERCHANT NATURAL BUILDING MATERIALS LIMITED Director 2014-09-30 CURRENT 2013-08-06 Active
WILLIAM ROBERT KIRKMAN ECO DESIGN AND INSTALLATION LIMITED Director 2012-06-22 CURRENT 2012-05-15 Dissolved 2016-07-14

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
2014-12-09GAZ2STRUCK OFF AND DISSOLVED
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2014 FROM NATIONAL SELF BUILD & RENOVATION CENTRE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8UB
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN LEWIS
2014-06-24GAZ1FIRST GAZETTE
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 3 BROOK OFFICE PARK FOLLY BROOK ROAD EMERSONS GREEN BRISTOL BS16 7FL
2013-03-15AA01PREVEXT FROM 30/06/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT KIRKMAN / 24/01/2013
2013-01-26DISS40DISS40 (DISS40(SOAD))
2013-01-14LATEST SOC14/01/13 STATEMENT OF CAPITAL;GBP 100
2013-01-14AR0102/01/13 FULL LIST
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REYNELL
2012-07-26AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-07-03GAZ1FIRST GAZETTE
2012-03-01AP01DIRECTOR APPOINTED MR JEREMY PAUL BURDEN
2012-03-01RES13APPOINTMENT OF DIRECTOR 23/02/2012
2012-01-03AR0102/01/12 FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-18AR0102/01/11 FULL LIST
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM UNIT 5 FOLLY BROOK ROAD EMERSONS GREEN BRISTOL AVON BS16 7FQ
2010-05-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-06AR0102/01/10 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT KICKMAN / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL RICHARD REYNELL / 05/01/2010
2009-02-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-21363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-01-15363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2007-08-22225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08
2007-08-2288(2)RAD 26/07/07-26/07/07 £ SI 99@1=99 £ IC 1/100
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-01CERTNMCOMPANY NAME CHANGED JETSTAR SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/08/07
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW SECRETARY APPOINTED
2007-06-26288bSECRETARY RESIGNED
2007-06-26288bDIRECTOR RESIGNED
2007-01-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BIOPLEX TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-24
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against BIOPLEX TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIOPLEX TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents

Intellectual Property Patents Registered by BIOPLEX TECHNOLOGIES LIMITED

BIOPLEX TECHNOLOGIES LIMITED has registered 1 patents

GB2459881 ,

Domain Names
We do not have the domain name information for BIOPLEX TECHNOLOGIES LIMITED
Trademarks
We have not found any records of BIOPLEX TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOPLEX TECHNOLOGIES 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 (41201 - Construction of commercial buildings) as BIOPLEX TECHNOLOGIES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where BIOPLEX TECHNOLOGIES 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 TypeProposal to Strike Off
Defending partyBIOPLEX TECHNOLOGIES LIMITEDEvent Date2014-06-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIOPLEX TECHNOLOGIES LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOPLEX TECHNOLOGIES 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 BIOPLEX TECHNOLOGIES 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.