Company NameB. J. Corporation Ltd
Company StatusDissolved
Company Number02650473
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 7 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBrian Bond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1996(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 22 October 2002)
RoleBusiness Consultant
Correspondence Address2 The Triangle
Bournemouth
BH2 5RY
Secretary NameBrian Bond
NationalityBritish
StatusClosed
Appointed08 November 1996(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 22 October 2002)
RoleBusiness Consultant
Correspondence Address2 The Triangle
Bournemouth
BH2 5RY
Director NamePavle Jakonic
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityYugoslavia
StatusClosed
Appointed08 December 1998(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 22 October 2002)
RoleAnalyst
Correspondence Address37 Grasmere Avenue
London
W3 6JT
Director NameMilos Jakonic
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityYugoslavia
StatusClosed
Appointed02 February 1999(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 22 October 2002)
RoleAnalyst
Correspondence Address37 Grasmere Avenue
Acton
London
W3 6JT
Director NameChristine Ann Bennett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(same day as company formation)
RoleSecretary
Correspondence Address10 Irvin Avenue
Bishop Auckland
County Durham
DL14 6QG
Director NameMr David William Bennett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(same day as company formation)
RoleBusiness Consultant
Correspondence Address20 Proudfoot Drive
Bishop Auckland
County Durham
DL14 6NX
Secretary NameChristine Ann Bennett
NationalityBritish
StatusResigned
Appointed01 October 1991(same day as company formation)
RoleSecretary
Correspondence Address10 Irvin Avenue
Bishop Auckland
County Durham
DL14 6QG
Director NameJohn Samtani
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 1998)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Ashwood Drive
Broadstone
Dorset
BH18 8LN
Director NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address37 Grasmere Avenue
Acton
London
W3 6JT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,620
Cash£114
Current Liabilities£17,734

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (1 page)
20 March 2002Certificate of re-registration from Public Limited Company to Private (2 pages)
20 March 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 March 2002Re-registration of Memorandum and Articles (12 pages)
4 October 2001Return made up to 01/10/01; full list of members (8 pages)
8 July 2001Full accounts made up to 28 February 2001 (10 pages)
12 October 2000Return made up to 01/10/00; full list of members (8 pages)
6 July 2000Full accounts made up to 28 February 2000 (9 pages)
4 October 1999Return made up to 01/10/99; full list of members (8 pages)
14 July 1999Full accounts made up to 28 February 1999 (9 pages)
4 March 1999New director appointed (2 pages)
24 December 1998Registered office changed on 24/12/98 from: 2 the triangle bournemouth dorset BH2 5RY (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
28 October 1997Return made up to 01/10/97; full list of members (6 pages)
6 May 1997Full accounts made up to 28 February 1997 (9 pages)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996Secretary resigned;director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
29 October 1996Return made up to 01/10/96; no change of members (4 pages)
14 July 1996Full accounts made up to 28 February 1996 (9 pages)
1 December 1995Return made up to 01/10/95; full list of members (6 pages)