Company NameBJM Leisure Limited
Company StatusDissolved
Company Number03390795
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Maxwell Bagnall
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Courtyard
Cow Lane
Bramcote
Nottinghamshire
NG9 3DL
Director NameMr William Jay Bagnall
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chestnut Mews
Tollerton Lane
Tollerton
Nottinghamshire
NG12 4GA
Secretary NameMr William Jay Bagnall
NationalityBritish
StatusClosed
Appointed04 February 2003(5 years, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chestnut Mews
Tollerton Lane
Tollerton
Nottinghamshire
NG12 4GA
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameMr Maxwell Bagnall
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Courtyard
Cow Lane
Bramcote
Nottinghamshire
NG9 3DL
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Director NameMrs Mary Ellen Bagnall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 08 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwalton House 254 Melton Road
Edwalton
Nottingham
Nottinghamshire
NG12 4AG
Director NameMr William Keyes Bagnall
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 08 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwalton House 254 Melton Road
Edwalton
Nottingham
Nottinghamshire
NG12 4AG
Secretary NameMrs Mary Ellen Bagnall
NationalityBritish
StatusResigned
Appointed25 November 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 08 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwalton House 254 Melton Road
Edwalton
Nottingham
Nottinghamshire
NG12 4AG
Secretary NameRoger Walton
NationalityBritish
StatusResigned
Appointed08 May 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 June 2002)
RoleAccountant
Correspondence Address6 Dunwoody Close
Mansfield
Nottinghamshire
NG18 3FD
Secretary NameMr William Jay Bagnall
NationalityBritish
StatusResigned
Appointed19 June 2002(5 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chestnut Mews
Tollerton Lane
Tollerton
Nottinghamshire
NG12 4GA
Secretary NamePeter Mitchell
NationalityBritish
StatusResigned
Appointed30 January 2003(5 years, 7 months after company formation)
Appointment Duration5 days (resigned 04 February 2003)
RoleCompany Director
Correspondence Address14 Kneesal Close
Meden Vale
Nottinghamshire
NG20 9QE

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2011
Net Worth-£311,204
Cash£14,366
Current Liabilities£593,033

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 July 2017Liquidators' statement of receipts and payments to 27 May 2017 (11 pages)
28 July 2016Liquidators' statement of receipts and payments to 27 May 2016 (12 pages)
28 July 2016Liquidators statement of receipts and payments to 27 May 2016 (12 pages)
4 September 2015Liquidators' statement of receipts and payments to 27 May 2015 (11 pages)
4 September 2015Liquidators statement of receipts and payments to 27 May 2015 (11 pages)
20 June 2014Registered office address changed from C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE on 20 June 2014 (2 pages)
19 June 2014Statement of affairs with form 4.19 (8 pages)
19 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2014Appointment of a voluntary liquidator (2 pages)
28 May 2014Registered office address changed from 51 Basford Road Old Basford Nottingham NG6 0JG on 28 May 2014 (2 pages)
7 November 2013Total exemption small company accounts made up to 31 December 2011 (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 55,002
(5 pages)
27 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
19 March 2012Total exemption small company accounts made up to 31 December 2010 (1 page)
15 March 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
6 October 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2007 (1 page)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
13 February 2009Return made up to 18/06/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2006 (1 page)
26 July 2007Return made up to 18/06/07; no change of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
1 August 2006Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
(7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
25 August 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
(7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
21 October 2004Return made up to 18/06/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2002 (1 page)
30 June 2003Return made up to 18/06/03; full list of members (7 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
8 December 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
3 October 2002New secretary appointed (2 pages)
8 August 2002Return made up to 18/06/02; full list of members (7 pages)
23 July 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 June 2001Return made up to 18/06/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 July 2000Return made up to 18/06/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 December 1998 (6 pages)
12 May 2000Secretary resigned;director resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Director resigned (1 page)
14 July 1999Return made up to 18/06/99; full list of members (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
7 July 1998Return made up to 18/06/98; full list of members (7 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed;new director appointed (2 pages)
18 December 1997New director appointed (2 pages)
15 December 1997Registered office changed on 15/12/97 from: bdo stoy hayward foxhall lodge gregory boulevard nottingham NG7 6LH (1 page)
29 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Registered office changed on 09/07/97 from: the wagon house banwell road christon axbridge somerset BS26 2XX (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Director resigned (1 page)
8 July 1997Ad 30/06/97--------- £ si 55000@1=55000 £ ic 1/55001 (2 pages)
8 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1997£ nc 100/1000000 26/06/97 (1 page)
18 June 1997Incorporation (18 pages)