Company NameBJM (UK) Limited
Company StatusDissolved
Company Number02572113
CategoryPrivate Limited Company
Incorporation Date7 January 1991(33 years, 3 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)
Previous NamesDexylink Limited and B.J. Mining (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Mark Leslie Winsper
NationalityBritish
StatusClosed
Appointed01 September 1994(3 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wolverhampton Road
Codsall
Wolverhampton
West Midlands
WV8 1PF
Director NameMr Mark Leslie Winsper
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(10 years, 12 months after company formation)
Appointment Duration16 years, 2 months (closed 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wolverhampton Road
Codsall
Wolverhampton
West Midlands
WV8 1PF
Director NameBrian Leslie Winsper
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address79 Church Road
Shareshill
Wolverhampton
West Midlands
WV10 7LD
Director NameGlynis Doreen Winsper
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(4 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months (resigned 01 December 2011)
RoleCompany Director
Correspondence Address79 Church Road
Shareshill
Wolverhampton
West Midlands
WV10 7LD
Secretary NameGlynis Doreen Winsper
NationalityBritish
StatusResigned
Appointed04 June 1991(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address79 Church Road
Shareshill
Wolverhampton
West Midlands
WV10 7LD
Director NameBrian Leslie Winsper
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(4 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 December 2011)
RoleCompany Director
Correspondence Address79 Church Road
Shareshill
Wolverhampton
West Midlands
WV10 7LD

Contact

Websiterhysengineering.co.uk

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

20k at £1Mark Leslie Winsper
100.00%
Ordinary

Financials

Year2014
Net Worth£152,766
Current Liabilities£20,765

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2017Return of final meeting in a members' voluntary winding up (9 pages)
13 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-19
(1 page)
13 January 2017Declaration of solvency (3 pages)
13 January 2017Appointment of a voluntary liquidator (1 page)
12 January 2017Registered office address changed from 4 Prince Albert Road London NW1 7SN to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 12 January 2017 (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 20,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 20,000
(4 pages)
12 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 20,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
20 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 20,000
(4 pages)
20 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 20,000
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 December 2011Termination of appointment of Brian Winsper as a director (1 page)
13 December 2011Termination of appointment of Glynis Winsper as a director (1 page)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 December 2008Return made up to 09/11/08; full list of members (4 pages)
10 December 2008Director and secretary's change of particulars / mark winsper / 15/02/2008 (1 page)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 November 2007Return made up to 09/11/07; full list of members (3 pages)
24 July 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
21 November 2006Return made up to 09/11/06; full list of members (3 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
13 February 2006Return made up to 09/11/05; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
13 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 November 2004Return made up to 09/11/04; full list of members (6 pages)
30 April 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
25 November 2003Return made up to 09/11/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
22 November 2002Return made up to 09/11/02; full list of members (6 pages)
24 January 2002New director appointed (2 pages)
8 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 November 2001Return made up to 09/11/01; full list of members (5 pages)
11 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
9 January 2001Return made up to 09/11/00; full list of members (5 pages)
26 January 2000Company name changed B.J. mining (uk) LIMITED\certificate issued on 27/01/00 (3 pages)
7 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
22 November 1999Return made up to 09/11/99; full list of members (7 pages)
19 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
23 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1998Return made up to 09/11/98; full list of members (6 pages)
23 February 1998Return made up to 09/11/97; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
21 January 1997Return made up to 09/11/96; no change of members (4 pages)
21 January 1997Return made up to 09/11/95; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Secretary resigned (2 pages)
23 February 1996New director appointed (2 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
7 January 1991Incorporation (16 pages)