Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.J. BROWN BUSINESS MACHINES LIMITED
Company Information for

B.J. BROWN BUSINESS MACHINES LIMITED

UNITS 1&2 MIRRAVALE TRADING EST, SELINAS LANE, DAGENHAM, ESSEX, RM8 1YY,
Company Registration Number
01214257
Private Limited Company
Active

Company Overview

About B.j. Brown Business Machines Ltd
B.J. BROWN BUSINESS MACHINES LIMITED was founded on 1975-05-29 and has its registered office in Dagenham. The organisation's status is listed as "Active". B.j. Brown Business Machines Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.J. BROWN BUSINESS MACHINES LIMITED
 
Legal Registered Office
UNITS 1&2 MIRRAVALE TRADING EST
SELINAS LANE
DAGENHAM
ESSEX
RM8 1YY
Other companies in RM8
 
Filing Information
Company Number 01214257
Company ID Number 01214257
Date formed 1975-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 19:03:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.J. BROWN BUSINESS MACHINES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.J. BROWN BUSINESS MACHINES LIMITED

Current Directors
Officer Role Date Appointed
ALI AHMED
Director 2017-03-30
MONIR ALI
Director 2017-03-30
RABIN PAUL
Director 2017-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES BROWN
Director 1991-12-31 2017-03-30
TRACY THERESA BROWN
Company Secretary 2001-07-11 2008-12-31
DAVID JAMES BROWN
Company Secretary 1991-12-31 2001-07-11
WILLIAM RONALD BROWN
Director 1991-12-31 2001-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MONIR ALI EYE ESTATES LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
MONIR ALI CLAIMS CENTRE LTD Director 2008-02-01 CURRENT 2004-07-01 Active
RABIN PAUL MIRRAVALE HOLDING LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active
RABIN PAUL TULSI INDIAN LIMITED Director 2015-06-03 CURRENT 2015-06-03 Dissolved 2017-07-04
RABIN PAUL CLAIMS CENTRE LTD Director 2004-07-01 CURRENT 2004-07-01 Active
RABIN PAUL SANATON ASSOCIATION Director 2003-01-19 CURRENT 1997-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19APPOINTMENT TERMINATED, DIRECTOR MONIR ALI
2023-07-05CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-04-04AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-11DISS40Compulsory strike-off action has been discontinued
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-25AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2018-09-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20PSC02Notification of Mirravale Holding Limited as a person with significant control on 2017-03-30
2018-06-20PSC07CESSATION OF DAVID JAMES BROWN AS A PERSON OF SIGNIFICANT CONTROL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-11AA01Current accounting period extended from 31/05/17 TO 30/11/17
2017-05-04AP01DIRECTOR APPOINTED MR MONIR ALI
2017-05-04AP01DIRECTOR APPOINTED MR RABIN PAUL
2017-05-04AP01DIRECTOR APPOINTED ALI AHMED
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BROWN
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012142570015
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-24AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0131/12/14 FULL LIST
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012142570015
2014-02-26AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0131/12/13 FULL LIST
2013-02-27AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-24AR0131/12/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-29AR0131/12/11 FULL LIST
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-27AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-09AR0131/12/10 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BROWN / 07/02/2011
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-10-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-24AR0131/12/09 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BROWN / 23/02/2010
2009-07-14DISS40DISS40 (DISS40(SOAD))
2009-07-11AA31/05/08 TOTAL EXEMPTION SMALL
2009-06-30GAZ1FIRST GAZETTE
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY TRACY BROWN
2008-11-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-28363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-05-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-03-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-14288bDIRECTOR RESIGNED
2001-07-28395PARTICULARS OF MORTGAGE/CHARGE
2001-07-18288aNEW SECRETARY APPOINTED
2001-07-18288bSECRETARY RESIGNED
2001-03-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/00
2000-03-16363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-03-15AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-02-10AAFULL ACCOUNTS MADE UP TO 31/05/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to B.J. BROWN BUSINESS MACHINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-30
Fines / Sanctions
No fines or sanctions have been issued against B.J. BROWN BUSINESS MACHINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-12 Satisfied LLOYDS BANK PLC
MORTGAGE 2011-03-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-03-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-03-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-03-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-03-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-03-10 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-01-28 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-07-12 Satisfied BARCLAYS BANK PLC
SECOND LEGAL CHARGE 1996-02-10 Satisfied MIRRAVALE PROPERTIES LIMITED
LEGAL CHARGE 1996-01-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-10-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-26 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 1,273,012
Creditors Due Within One Year 2012-06-01 £ 117,685

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.J. BROWN BUSINESS MACHINES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 150
Current Assets 2012-06-01 £ 51,965
Debtors 2012-06-01 £ 51,815
Fixed Assets 2012-06-01 £ 2,557,940
Shareholder Funds 2012-06-01 £ 1,219,208
Tangible Fixed Assets 2012-06-01 £ 2,557,940

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.J. BROWN BUSINESS MACHINES LIMITED registering or being granted any patents
Domain Names

B.J. BROWN BUSINESS MACHINES LIMITED owns 2 domain names.

off-site-storage.co.uk   off-sitestorage.co.uk  

Trademarks
We have not found any records of B.J. BROWN BUSINESS MACHINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.J. BROWN BUSINESS MACHINES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as B.J. BROWN BUSINESS MACHINES LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where B.J. BROWN BUSINESS MACHINES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyB.J. BROWN BUSINESS MACHINES LIMITEDEvent Date2009-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.J. BROWN BUSINESS MACHINES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.J. BROWN BUSINESS MACHINES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.