Company NameB.J.M. (Southern) Limited
Company StatusDissolved
Company Number03270188
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 6 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr William John Wetherall
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(4 days after company formation)
Appointment Duration17 years, 4 months (closed 18 March 2014)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address38 Epworth Road
Isleworth
Middlesex
TW7 5BN
Secretary NameJackson Scott Associates Ltd (Corporation)
StatusClosed
Appointed27 April 2001(4 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 18 March 2014)
Correspondence Address100 Gilders Road
Chessington
Surrey
KT9 2AN
Secretary NameJanet Marie Wetherall
NationalityBritish
StatusResigned
Appointed01 November 1996(4 days after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2001)
RoleSecretary
Correspondence Address38 Epworth Road
Isleworth
Middlesex
TW7 5BN
Director NameSilvermace Services Limited (Corporation)
Date of BirthDecember 1994 (Born 29 years ago)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY
Secretary NameSilvermace Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY

Location

Registered Address100 Gilders Road
Chessington
Surrey
KT9 2AN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Voluntary strike-off action has been suspended (1 page)
15 May 2013Voluntary strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2011Voluntary strike-off action has been suspended (1 page)
30 July 2011Voluntary strike-off action has been suspended (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
16 June 2011Application to strike the company off the register (3 pages)
16 June 2011Application to strike the company off the register (3 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 100
(4 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 100
(4 pages)
29 October 2009Secretary's details changed for Jackson Scott Associates Ltd on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for William John Wetherall on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Jackson Scott Associates Ltd on 29 October 2009 (2 pages)
29 October 2009Director's details changed for William John Wetherall on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 November 2008Return made up to 28/10/08; full list of members (3 pages)
18 November 2008Return made up to 28/10/08; full list of members (3 pages)
29 October 2007Return made up to 28/10/07; full list of members (2 pages)
29 October 2007Return made up to 28/10/07; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 April 2007Total exemption full accounts made up to 31 October 2005 (11 pages)
3 April 2007Total exemption full accounts made up to 31 October 2005 (11 pages)
16 November 2006Return made up to 28/10/06; full list of members (6 pages)
16 November 2006Return made up to 28/10/06; full list of members (6 pages)
21 October 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
21 October 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
23 March 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
23 March 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
3 November 2004Return made up to 28/10/04; full list of members (2 pages)
3 November 2004Return made up to 28/10/04; full list of members (2 pages)
17 November 2003Return made up to 28/10/03; full list of members (6 pages)
17 November 2003Return made up to 28/10/03; full list of members (6 pages)
19 October 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
19 October 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
3 December 2002Return made up to 28/10/02; full list of members (6 pages)
3 December 2002Return made up to 28/10/02; full list of members (6 pages)
27 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
27 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
7 January 2002Return made up to 28/10/01; full list of members (6 pages)
7 January 2002Return made up to 28/10/01; full list of members (6 pages)
13 December 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
13 December 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
7 December 2001Registered office changed on 07/12/01 from: 18 canterbury road whitstable kent CT5 4EY (1 page)
7 December 2001Registered office changed on 07/12/01 from: 18 canterbury road whitstable kent CT5 4EY (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
18 January 2001Return made up to 28/10/00; full list of members (6 pages)
18 January 2001Return made up to 28/10/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 December 1999Return made up to 28/10/99; full list of members (6 pages)
30 December 1999Return made up to 28/10/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 October 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 October 1998 (5 pages)
29 January 1999Return made up to 28/10/98; no change of members (4 pages)
29 January 1999Return made up to 28/10/98; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
30 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
11 November 1997Return made up to 28/10/97; full list of members (6 pages)
11 November 1997Return made up to 28/10/97; full list of members (6 pages)
5 June 1997Ad 31/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1997Ad 31/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996Director resigned (1 page)
28 October 1996Incorporation (17 pages)
28 October 1996Incorporation (17 pages)