BJ CONSULTANTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBJ CONSULTANTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04280000
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BJ CONSULTANTS LTD?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is BJ CONSULTANTS LTD located?

    Registered Office Address
    Matrix House
    Basing View
    RG21 4FF Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BJ CONSULTANTS LTD?

    Previous Company Names
    Company NameFromUntil
    STRATEGIC RESOURCING CONSULTANTS LTDAug 31, 2001Aug 31, 2001

    What are the latest accounts for BJ CONSULTANTS LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for BJ CONSULTANTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 31, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2012

    Statement of capital on Oct 29, 2012

    • Capital: GBP 1
    SH01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Oct 24, 2012Clarification Second filing AP01 for Gerardus Schipper

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Oct 24, 2012Clarification Second filing TM01 for Paul Day

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Oct 24, 2012Clarification Second filing TM01 for Greetje Brosens

    Appointment of Gerardus Johannes Schipper as a director on Dec 21, 2011

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 24, 2012Clarification A second filed AP01 was registered on 24/10/2012

    Termination of appointment of Greetje Leo Amanda Brosens as a director on Dec 21, 2011

    2 pagesTM01
    Annotations
    DateAnnotation
    Oct 24, 2012Clarification A second filed TM01 was registered on 24/10/2012

    Termination of appointment of Paul Geoffrey Day as a director on Dec 21, 2011

    2 pagesTM01
    Annotations
    DateAnnotation
    Oct 24, 2012Clarification A second filed TM01 was registered on 24/10/2012

    Appointment of Mrs Greetje Brosens as a director on Oct 18, 2011

    2 pagesAP01

    Annual return made up to Aug 31, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    1 pagesAA

    Termination of appointment of Simon Trippick as a director

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Apr 30, 2010

    8 pagesAA

    Annual return made up to Aug 31, 2010 with full list of shareholders

    14 pagesAR01

    Secretary's details changed for Cargil Management Services Limited on Aug 10, 2010

    3 pagesCH04

    Appointment of Cargil Management Services Limited as a secretary

    3 pagesAP04

    Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4FF on Jun 29, 2010

    1 pagesAD01

    Current accounting period extended from Apr 30, 2011 to Jun 30, 2011

    3 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of interest 28/05/2010
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registered office address changed from The Dolphin 33 st Thomas Street Winchester Hampshire SO23 9HJ Uk on Jun 04, 2010

    2 pagesAD01

    Termination of appointment of John Holman as a secretary

    2 pagesTM02

    Termination of appointment of Peter Lynch as a director

    2 pagesTM01

    Who are the officers of BJ CONSULTANTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    Identification TypeEuropean Economic Area
    Registration Number02601236
    38636470004
    SCHIPPER, Gerardus Johannes
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    NetherlandsDutchDirector172791800001
    HOLMAN, John Harold
    Daydream Wonston
    Sutton Scotney
    SO21 3LS Winchester
    Hampshire
    Secretary
    Daydream Wonston
    Sutton Scotney
    SO21 3LS Winchester
    Hampshire
    British18202390003
    LONG, Raymond John Ian
    41 Fairfield Avenue
    HA4 7PG Ruislip
    Middlesex
    Secretary
    41 Fairfield Avenue
    HA4 7PG Ruislip
    Middlesex
    BritishChartered Accountant37847340001
    ABACUS COMPANY SECRETARY LTD
    118 Hiltingbury Road
    Chandlers Ford
    SO53 5NT Eastleigh
    Hampshire
    Secretary
    118 Hiltingbury Road
    Chandlers Ford
    SO53 5NT Eastleigh
    Hampshire
    64029570008
    BROSENS, Greetje Leo Amanda
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    EnglandBelgianDirector161215010001
    DAY, Paul Geoffrey
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomBritishNone110345460001
    LONG, Raymond John Ian
    41 Fairfield Avenue
    HA4 7PG Ruislip
    Middlesex
    Director
    41 Fairfield Avenue
    HA4 7PG Ruislip
    Middlesex
    BritishChartered Accountant37847340001
    LYNCH, Peter
    Southwater The Common
    Longparish
    SP11 6PN Andover
    Hampshire
    Director
    Southwater The Common
    Longparish
    SP11 6PN Andover
    Hampshire
    United KingdomBritishDirector47599240002
    PATTINSON, Andrew
    34 Moorhead Court
    Ocean Village Marina
    SO14 3GQ Southampton
    Hampshire
    Director
    34 Moorhead Court
    Ocean Village Marina
    SO14 3GQ Southampton
    Hampshire
    BritishRecruitment Consultancy77852340001
    TRIPPICK, Simon David
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomBritishNone81768840001
    ABACUS COMPANY DIRECTOR LTD
    118 Hiltingbury Road
    Chandlers Ford
    SO53 5NT Eastleigh
    Hampshire
    Director
    118 Hiltingbury Road
    Chandlers Ford
    SO53 5NT Eastleigh
    Hampshire
    64029560012

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0