CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BJ INDUSTRIALS LIMITED
Company
BJ INDUSTRIALS
Phone:
01768 480 542
A⁺
rating
KEY FINANCES
Year
2016
Assets
£113.82k
▼ £-16.11k (-12.40 %)
Cash
£1.41k
▲ £0.76k (118.06 %)
Liabilities
£25.26k
▲ £24.2k (2,278.53 %)
Net Worth
£88.56k
▼ £-40.31k (-31.28 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Eden
Company name
BJ INDUSTRIALS LIMITED
Company number
04101665
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Nov 2000
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
bjindustrials.co.uk
Phones
01768 480 542
01768 480 541
Registered Address
HALLIN HOUSE NORTH LAKES BUSINESS PARK,
FLUSCO,
PENRITH,
CUMBRIA,
CA11 0JG
ECONOMIC ACTIVITIES
33110
Repair of fabricated metal products
LAST EVENTS
12 Dec 2016
Confirmation statement made on 3 November 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1,998
See Also
BJ ACCOUNTANTS LTD
BJ CONTRACTORS LTD
BJB HIRE CENTRE LIMITED
BJB INNOVATIONS LIMITED
BJC CAR SALES LIMITED
BJD CRUSHERS LIMITED
Last update 2018
BJ INDUSTRIALS LIMITED DIRECTORS
Brenda Wharton
Acting
Appointed
01 June 2007
Role
Secretary
Address
23 Cypress Way, Penrith, Cumbria, United Kingdom, CA11 8UN
Name
WHARTON, Brenda
Janet Hunter
Acting
PSC
Appointed
03 November 2000
Occupation
Social Worker
Role
Director
Age
63
Nationality
British
Address
Hallin House, North Lakes Business Park, Flusco, Penrith, Cumbria, United Kingdom, CA11 0JG
Country Of Residence
United Kingdom
Name
HUNTER, Janet
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Brenda Wharton
Acting
Appointed
03 November 2000
Occupation
Assistant Catering Manager
Role
Director
Age
59
Nationality
British
Address
23 Cypress Way, Penrith, Cumbria, CA11 8UN
Country Of Residence
United Kingdom
Name
WHARTON, Brenda
Catherine Gillian Ellis
Resigned
Appointed
22 October 2001
Resigned
01 June 2007
Role
Secretary
Address
1 Fairybead Park, Stainton, Penrith, Cumbria, CA11 0DY
Name
ELLIS, Catherine Gillian
Brenda Wharton
Resigned
PSC
Appointed
03 November 2000
Resigned
21 October 2001
Role
Secretary
Address
17 Laburnum Way, Carleton Heights, Penrith, Cumbria, CA11 8UJ
Name
WHARTON, Brenda
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
WATERLOW SECRETARIES LIMITED
Resigned
Appointed
03 November 2000
Resigned
03 November 2000
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
WATERLOW NOMINEES LIMITED
Resigned
Appointed
03 November 2000
Resigned
03 November 2000
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.