Company NameB.J. Projects Limited
Company StatusDissolved
Company Number04567582
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJillian Willison
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(4 days after company formation)
Appointment Duration13 years (closed 10 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameWilliam David Willison
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(4 days after company formation)
Appointment Duration13 years (closed 10 November 2015)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Secretary NameJillian Willison
NationalityBritish
StatusClosed
Appointed22 October 2002(4 days after company formation)
Appointment Duration13 years (closed 10 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Jillian Rosemary Willison
50.00%
Ordinary
50 at £1Mr William David Willison
50.00%
Ordinary

Financials

Year2014
Net Worth-£813
Cash£3,706
Current Liabilities£4,519

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
16 July 2015Application to strike the company off the register (3 pages)
17 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
5 November 2014Director's details changed for Jillian Willison on 25 March 2013 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 November 2013Secretary's details changed for Jillian Willison on 25 March 2013 (2 pages)
7 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Director's details changed for William David Willison on 25 March 2013 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
15 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for William David Willison on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Jillian Willison on 1 September 2010 (2 pages)
19 October 2010Director's details changed for William David Willison on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Jillian Willison on 1 September 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 December 2008Registered office changed on 19/12/2008 from 24 bedford square london WC1B 3HN (1 page)
22 October 2008Return made up to 18/10/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 November 2007Return made up to 18/10/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 November 2006Return made up to 18/10/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 November 2005Return made up to 18/10/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 November 2004Return made up to 18/10/04; full list of members (8 pages)
19 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 November 2003Return made up to 18/10/03; full list of members (7 pages)
11 November 2002Registered office changed on 11/11/02 from: 152-160 city road london EC1V 2NX (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002Ad 22/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 November 2002New secretary appointed;new director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
18 October 2002Incorporation (9 pages)