Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

BJ INDUSTRIALS LIMITED

Company

BJ INDUSTRIALS

Telephone: 01768 480 542
A⁺ rating

ABOUT BJ INDUSTRIALS LIMITED

BJ Industrials Ltd was established in 2000 at Flusco near Penrith, Cumbria and has built up a reputation for reliability, quality and competitiveness.

KEY FINANCE

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 %)

REGISTRATION INFO

Company name
BJ INDUSTRIALS LIMITED
Company number
04101665
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Nov 2000
Age - 24 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


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
62
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
58
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.