Company NameBBJ Media Services Employee Share Ownership Trustee Limited
Company StatusDissolved
Company Number02925298
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 12 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameAppointpost Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Paul Jamison
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address29 Green Walk
Hampton
Middlesex
TW12 3YG
Director NameJeremy Martin Buhlmann
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(2 weeks, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 May 1995)
RoleManaging Director
Correspondence AddressWayside
23 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameJeremy Martin Buhlmann
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(2 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 15 September 1999)
RoleMedia Director
Correspondence AddressWayside
23 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameSusan Clare Frogley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(2 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 13 April 2001)
RoleAccountant
Correspondence Address89 Briarwood Road
Clapham
London
SW4 9PJ
Director NameSusan Clare Frogley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(2 weeks, 2 days after company formation)
Appointment Duration6 years, 10 months (resigned 03 April 2001)
RoleAccountant
Correspondence Address89 Briarwood Road
Clapham
London
SW4 9PJ
Secretary NameElizabeth Anne Richardson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(2 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressOakwood Southend Road
Billericay
Essex
CM11 2PR
Secretary NameElizabeth Anne Richardson
NationalityBritish
StatusResigned
Appointed20 May 1994(2 weeks, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 May 1995)
RoleCompany Director
Correspondence AddressOakwood Southend Road
Billericay
Essex
CM11 2PR
Director NameMr Raymond Frank Kelly
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 08 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCairngorm Cavendish Road
St Georges Hill
Weybridge
Surrey
KT13 0JX
Secretary NameSusan Clare Frogley
NationalityBritish
StatusResigned
Appointed31 August 1997(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 April 2001)
RoleCompany Director
Correspondence Address89 Briarwood Road
Clapham
London
SW4 9PJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressOrion House
5 Upper St Martins Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

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)
8 April 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
22 November 2001Full accounts made up to 31 December 2000 (7 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Return made up to 04/05/01; full list of members (6 pages)
10 May 2001Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
24 August 2000Director resigned (1 page)
22 August 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
29 September 1999Full accounts made up to 31 December 1998 (8 pages)
2 June 1999Return made up to 04/05/99; full list of members (6 pages)
6 February 1999Auditor's resignation (1 page)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
3 July 1998Secretary resigned (1 page)
2 June 1997Full accounts made up to 31 December 1996 (6 pages)
19 May 1997Return made up to 04/05/97; no change of members (6 pages)
24 May 1996Return made up to 04/05/96; full list of members (7 pages)
18 April 1996Full accounts made up to 31 May 1995 (7 pages)
9 February 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
11 September 1995Return made up to 04/05/95; full list of members (12 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
8 August 1995Company name changed appointpost LIMITED\certificate issued on 09/08/95 (8 pages)