Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BJC EUROPE LTD
Company Information for

BJC EUROPE LTD

READING, BERKSHIRE, RG8 9DD,
Company Registration Number
03458848
Private Limited Company
Dissolved

Dissolved 2016-05-24

Company Overview

About Bjc Europe Ltd
BJC EUROPE LTD was founded on 1997-10-31 and had its registered office in Reading. The company was dissolved on the 2016-05-24 and is no longer trading or active.

Key Data
Company Name
BJC EUROPE LTD
 
Legal Registered Office
READING
BERKSHIRE
RG8 9DD
Other companies in RG8
 
Previous Names
BENITA SUTTON LIMITED23/11/2000
Filing Information
Company Number 03458848
Date formed 1997-10-31
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-05-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BJC EUROPE LTD
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 BJC EUROPE LTD

Current Directors
Officer Role Date Appointed
MORTIMER BURNETT LTD
Company Secretary 2006-08-04
BENITA JANE CEGARRA
Director 1997-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
SHAYNE MARGOL BURNETT
Company Secretary 1998-01-06 2006-04-08
MEENA ROWLAND
Company Secretary 1997-10-31 1998-01-06
SUZANNE BREWER
Nominated Secretary 1997-10-31 1997-10-31
KEVIN BREWER
Nominated Director 1997-10-31 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORTIMER BURNETT LTD FAST SQUARED LIMITED Company Secretary 2018-05-01 CURRENT 2018-03-23 Active - Proposal to Strike off
MORTIMER BURNETT LTD BLACK LAMB LTD Company Secretary 2018-03-28 CURRENT 2014-11-25 Active - Proposal to Strike off
MORTIMER BURNETT LTD WALTEREGODEVS LTD Company Secretary 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
MORTIMER BURNETT LTD NEUROPORT LTD Company Secretary 2017-06-22 CURRENT 2015-06-18 Active
MORTIMER BURNETT LTD TRAXION-NDT LTD Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
MORTIMER BURNETT LTD PRESCRIPTION LTD Company Secretary 2017-05-11 CURRENT 2016-10-05 Active
MORTIMER BURNETT LTD TOUCH DIGITAL MEDIA LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
MORTIMER BURNETT LTD DYNAMO LED DISPLAYS LIMITED Company Secretary 2017-05-04 CURRENT 2013-08-06 Active
MORTIMER BURNETT LTD A. JOHNSON HOME DEVELOPMENTS LTD Company Secretary 2017-04-27 CURRENT 2017-04-27 Active
MORTIMER BURNETT LTD FOOTFALL EVENTS MARKETING LTD Company Secretary 2017-02-07 CURRENT 2016-09-07 Active
MORTIMER BURNETT LTD FILM MEDICS LTD Company Secretary 2016-12-13 CURRENT 2015-09-04 Active - Proposal to Strike off
MORTIMER BURNETT LTD RICHMOND MEDICAL COMMUNICATIONS LIMITED Company Secretary 2016-12-08 CURRENT 2014-07-30 Active - Proposal to Strike off
MORTIMER BURNETT LTD TOUCH MEDICAL MEDIA GROUP HOLDINGS LTD Company Secretary 2016-12-01 CURRENT 2012-08-31 Active
MORTIMER BURNETT LTD RED KITE SUPPLY CHAIN LTD Company Secretary 2016-10-18 CURRENT 2016-10-18 Dissolved 2018-02-27
MORTIMER BURNETT LTD STACEY GRADEN LTD Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
MORTIMER BURNETT LTD ROPE RESEARCH AND CONSULTANCY LTD Company Secretary 2016-06-07 CURRENT 2016-06-07 Active
MORTIMER BURNETT LTD SCHULTMAY LTD Company Secretary 2016-04-26 CURRENT 2016-04-26 Active
MORTIMER BURNETT LTD DMAS GLOBAL LTD Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
MORTIMER BURNETT LTD TWINKS BURNETT LTD Company Secretary 2016-03-09 CURRENT 2016-03-09 Active
MORTIMER BURNETT LTD I M C EVENTS LTD Company Secretary 2016-01-06 CURRENT 2008-01-07 Active
MORTIMER BURNETT LTD IGNITE ESTATE PLANNING LTD Company Secretary 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
MORTIMER BURNETT LTD KMNET LIMITED Company Secretary 2015-10-15 CURRENT 2011-04-27 Active - Proposal to Strike off
MORTIMER BURNETT LTD BLACK LABORATORY LIMITED Company Secretary 2015-08-05 CURRENT 2008-11-11 Active
MORTIMER BURNETT LTD GANBARE LTD Company Secretary 2015-07-22 CURRENT 2014-02-20 Active
MORTIMER BURNETT LTD FWGA CONSULTING LIMITED Company Secretary 2015-04-16 CURRENT 2015-04-16 Active
MORTIMER BURNETT LTD BUZZOOLA LTD Company Secretary 2015-03-20 CURRENT 2015-03-20 Active
MORTIMER BURNETT LTD MD DIGITAL CONSULTING LTD Company Secretary 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MORTIMER BURNETT LTD ELEMENTS ROOFING SERVICES LTD Company Secretary 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
MORTIMER BURNETT LTD OAKSHOTT PARTNERS LIMITED Company Secretary 2015-02-12 CURRENT 2014-11-18 Active
MORTIMER BURNETT LTD ASPINALL CARS LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Active
MORTIMER BURNETT LTD BRASSINGTON FFA LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Dissolved 2018-01-23
MORTIMER BURNETT LTD INNOXY LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
MORTIMER BURNETT LTD GUNN CONSULTANCY AND MEDIATION SERVICES LIMITED Company Secretary 2014-11-18 CURRENT 2014-11-18 Active
MORTIMER BURNETT LTD SAVANTI LIMITED Company Secretary 2014-10-16 CURRENT 2014-06-03 Active
MORTIMER BURNETT LTD HUMIDITY SOLUTIONS LIMITED Company Secretary 2014-09-25 CURRENT 2008-09-10 Active
MORTIMER BURNETT LTD FIELD & HAWKEN LTD Company Secretary 2014-09-25 CURRENT 2013-07-18 Active
MORTIMER BURNETT LTD CAROLYN ROBB LIMITED Company Secretary 2014-09-09 CURRENT 2014-09-09 Active
MORTIMER BURNETT LTD SAGAMORE MOTORS LTD Company Secretary 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
MORTIMER BURNETT LTD PZG INSIGHTS CONSULTANCY LTD. Company Secretary 2014-08-21 CURRENT 2014-06-26 Active
MORTIMER BURNETT LTD PURETE PROVENCE LIMITED Company Secretary 2014-08-01 CURRENT 2012-05-18 Active
MORTIMER BURNETT LTD TAYLOR MATHS SOLUTIONS LTD Company Secretary 2014-06-03 CURRENT 2011-01-13 Dissolved 2015-03-10
MORTIMER BURNETT LTD SWIFT OFFICE STUFF LTD Company Secretary 2014-05-21 CURRENT 2013-05-15 Liquidation
MORTIMER BURNETT LTD THINK BUSINESS CONSULTANCY LIMITED Company Secretary 2014-05-14 CURRENT 2014-05-14 Active
MORTIMER BURNETT LTD SIXTY FIVE BLUE LIMITED Company Secretary 2014-05-12 CURRENT 2014-05-12 Active - Proposal to Strike off
MORTIMER BURNETT LTD VERVE BUSINESS BOOKS LIMITED Company Secretary 2014-05-01 CURRENT 2014-05-01 Active
MORTIMER BURNETT LTD SNOWSHILL LAND MANAGEMENT LTD Company Secretary 2014-05-01 CURRENT 2014-05-01 Active
MORTIMER BURNETT LTD RESONANT STORIES LIMITED Company Secretary 2014-04-29 CURRENT 2013-04-19 Active
MORTIMER BURNETT LTD E.KNAGGS SERVICES LIMITED Company Secretary 2014-04-03 CURRENT 2014-02-24 Active
MORTIMER BURNETT LTD WARREN MARINE SERVICES LIMITED Company Secretary 2014-04-01 CURRENT 2013-03-18 Active - Proposal to Strike off
MORTIMER BURNETT LTD QUEBEC ST GEORGE LIMITED Company Secretary 2014-03-13 CURRENT 2014-03-13 Dissolved 2016-04-12
MORTIMER BURNETT LTD PRESHNER VALET SERVICES LIMITED Company Secretary 2014-03-13 CURRENT 2013-03-04 Active - Proposal to Strike off
MORTIMER BURNETT LTD CFN3 LIMITED Company Secretary 2014-03-07 CURRENT 2014-03-07 Dissolved 2016-01-12
MORTIMER BURNETT LTD THE PLAICE (WOODCOTE) LIMITED Company Secretary 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
MORTIMER BURNETT LTD HOWARD NOWELL GARDEN DESIGN LTD Company Secretary 2014-01-10 CURRENT 2013-01-10 Active
MORTIMER BURNETT LTD ZEBRA TRADING LIMITED Company Secretary 2013-10-29 CURRENT 2003-09-29 Active
MORTIMER BURNETT LTD THE LEAGUE OF INTRAPRENEURS Company Secretary 2013-10-01 CURRENT 2013-05-21 Active
MORTIMER BURNETT LTD ANITA WARWICK LIMITED Company Secretary 2013-08-12 CURRENT 2013-08-12 Active
MORTIMER BURNETT LTD RIVERSWOOD SERVICES LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Active
MORTIMER BURNETT LTD BASTION CONSULTANCY LIMITED Company Secretary 2013-07-16 CURRENT 2012-07-16 Dissolved 2015-12-29
MORTIMER BURNETT LTD LANGTONS GIN LTD Company Secretary 2013-06-11 CURRENT 2011-05-16 Liquidation
MORTIMER BURNETT LTD ROHEDA LIMITED Company Secretary 2012-08-29 CURRENT 2012-08-29 Active - Proposal to Strike off
MORTIMER BURNETT LTD D J MATTHEWS LIMITED Company Secretary 2012-07-07 CURRENT 2012-03-06 Active
MORTIMER BURNETT LTD MACINTOSH CONSULTING LIMITED Company Secretary 2012-05-18 CURRENT 2009-03-25 Active
MORTIMER BURNETT LTD PENNYFARTHING DESIGNS AND CONSULTANCY LTD Company Secretary 2012-04-04 CURRENT 2012-04-04 Active
MORTIMER BURNETT LTD GLOBAL BUSINESS DEVELOPMENT (UK) LTD Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
MORTIMER BURNETT LTD FRANCONE LIMITED Company Secretary 2012-02-02 CURRENT 2011-09-23 Active
MORTIMER BURNETT LTD TOPLISSS ASSOCIATES LTD Company Secretary 2011-12-15 CURRENT 2011-12-15 Dissolved 2017-09-12
MORTIMER BURNETT LTD PUTNAM CONSULTING LTD Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
MORTIMER BURNETT LTD HORSINGABOUT WORLDWIDE LTD Company Secretary 2011-03-15 CURRENT 2011-03-15 Dissolved 2015-06-30
MORTIMER BURNETT LTD VERVE CONSULTING LIMITED Company Secretary 2011-03-03 CURRENT 2006-12-18 Active
MORTIMER BURNETT LTD ALPINE TECH LTD Company Secretary 2010-12-14 CURRENT 2010-12-14 Dissolved 2016-11-29
MORTIMER BURNETT LTD TOMLIN P.M. ASSOCIATES LIMITED Company Secretary 2010-08-12 CURRENT 2010-08-12 Dissolved 2017-07-27
MORTIMER BURNETT LTD LIVINGSTON GUNN LIMITED Company Secretary 2010-08-12 CURRENT 2010-08-12 Active
MORTIMER BURNETT LTD THE BLUE PARTNERSHIP LTD Company Secretary 2010-04-12 CURRENT 2010-04-12 Dissolved 2017-11-14
MORTIMER BURNETT LTD ZIGZAG ASSOCIATES LIMITED Company Secretary 2010-01-15 CURRENT 2009-12-14 Active
MORTIMER BURNETT LTD A.T.P.HEATHCOTE & ASSOCIATES LTD Company Secretary 2009-04-09 CURRENT 2007-05-18 Active - Proposal to Strike off
MORTIMER BURNETT LTD K1 SERVICES LIMITED Company Secretary 2008-10-10 CURRENT 2005-10-11 Dissolved 2015-03-10
MORTIMER BURNETT LTD EDUCATION MOVES LTD Company Secretary 2007-11-01 CURRENT 2007-11-01 Active
MORTIMER BURNETT LTD R. J. AUTO ELECTRICAL LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-23 Active
MORTIMER BURNETT LTD DAVID CARRIER BATHROOMS LTD Company Secretary 2007-05-15 CURRENT 2007-05-15 Active - Proposal to Strike off
MORTIMER BURNETT LTD SOUTH STOKE CONSULTING LIMITED Company Secretary 2006-11-21 CURRENT 2006-10-26 Active
MORTIMER BURNETT LTD J.D.DRUMS LTD Company Secretary 2006-11-03 CURRENT 2006-11-03 Active
MORTIMER BURNETT LTD AETHER MEDIA LTD Company Secretary 2006-10-12 CURRENT 2006-07-24 Active - Proposal to Strike off
MORTIMER BURNETT LTD INSIDE OUTSIDE COMMUNICATIONS LTD Company Secretary 2006-08-10 CURRENT 2005-02-15 Active
MORTIMER BURNETT LTD AUDAX INFORMATION MANAGEMENT SYSTEMS LIMITED Company Secretary 2006-06-10 CURRENT 2004-08-02 Active
MORTIMER BURNETT LTD ANILYN LTD Company Secretary 2006-05-16 CURRENT 2006-05-16 Active
MORTIMER BURNETT LTD FANOVILLE LTD Company Secretary 2006-04-30 CURRENT 2002-09-27 Active - Proposal to Strike off
MORTIMER BURNETT LTD BECKY HOLLAND & PARTNERS LIMITED Company Secretary 2006-04-10 CURRENT 2003-05-12 Active
MORTIMER BURNETT LTD JOHN WILLIAMS & ASSOCIATES LTD Company Secretary 2006-04-10 CURRENT 2005-05-13 Active - Proposal to Strike off
MORTIMER BURNETT LTD SWIFTCLIK LIMITED Company Secretary 2006-04-10 CURRENT 1999-06-08 Liquidation
MORTIMER BURNETT LTD RED DOT (BASILDON) LTD Company Secretary 2006-04-10 CURRENT 2004-06-29 Active - Proposal to Strike off
MORTIMER BURNETT LTD CARLIER CONSULTING LTD Company Secretary 2006-04-10 CURRENT 1999-08-25 Active
MORTIMER BURNETT LTD GORVETT & STONE LTD Company Secretary 2006-04-10 CURRENT 2003-08-06 Active
MORTIMER BURNETT LTD HATCH BEDDARD MANAGEMENT LTD Company Secretary 2006-04-10 CURRENT 2004-04-20 Active - Proposal to Strike off
MORTIMER BURNETT LTD TOLLET UK LTD Company Secretary 2006-04-10 CURRENT 2004-06-21 Active
MORTIMER BURNETT LTD HYDRO-GIS LTD Company Secretary 2006-04-10 CURRENT 2004-08-13 Active
MORTIMER BURNETT LTD DAVID RAMSDEN LIMITED Company Secretary 2006-04-10 CURRENT 1999-09-29 Active
MORTIMER BURNETT LTD ALPINE SYSTEMS UK LTD Company Secretary 2006-04-10 CURRENT 2000-04-18 Active
MORTIMER BURNETT LTD CORSANO LTD Company Secretary 2006-04-08 CURRENT 2002-09-27 Dissolved 2016-02-02
MORTIMER BURNETT LTD PURPLE RABBIT LTD Company Secretary 2006-04-08 CURRENT 2003-09-08 Dissolved 2016-05-17
MORTIMER BURNETT LTD TMS SERVICES (UK) LTD Company Secretary 2006-04-08 CURRENT 1995-02-09 Dissolved 2016-05-17
MORTIMER BURNETT LTD X-RAY QUALITY & SAFETY LTD Company Secretary 2006-04-08 CURRENT 1996-12-31 Active - Proposal to Strike off
MORTIMER BURNETT LTD MINCO UK LIMITED Company Secretary 2006-04-08 CURRENT 1995-12-08 Active - Proposal to Strike off
MORTIMER BURNETT LTD OPENDOOR (WOODCOTE) LTD Company Secretary 2006-04-08 CURRENT 2003-10-30 Active - Proposal to Strike off
MORTIMER BURNETT LTD ELECTRIC STRAWBERRY LIMITED Company Secretary 2006-04-01 CURRENT 1995-05-02 Active
MORTIMER BURNETT LTD BRASSINGTON CHARTERING LTD Company Secretary 2006-04-01 CURRENT 2005-03-31 Active
MORTIMER BURNETT LTD ONLINE COLOUR COMPANY LIMITED Company Secretary 2006-03-31 CURRENT 2002-10-22 Active
MORTIMER BURNETT LTD PRINTINCO LTD Company Secretary 2006-03-31 CURRENT 2005-05-11 Active - Proposal to Strike off
MORTIMER BURNETT LTD R.H. ENTERTAINMENT LIMITED Company Secretary 2006-03-03 CURRENT 1995-03-31 Active
MORTIMER BURNETT LTD XFACTOR PRINTING LTD Company Secretary 2005-12-09 CURRENT 2005-12-09 Active - Proposal to Strike off
MORTIMER BURNETT LTD PINNACLE NEW HOMES LTD Company Secretary 2005-11-17 CURRENT 2005-11-17 Active - Proposal to Strike off

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
2016-05-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-09DS01APPLICATION FOR STRIKING-OFF
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-22AR0127/09/15 FULL LIST
2015-09-10AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0127/09/14 FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BENITA JANE CEGARRA / 12/11/2013
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-01AR0127/09/13 FULL LIST
2013-07-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-30AR0127/09/12 FULL LIST
2012-07-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-06AR0127/09/11 FULL LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BENITA JANE CEGARRA / 27/09/2011
2010-10-07AR0127/09/10 FULL LIST
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM THE WHITE HOUSE MILL ROAD GORING ON THAMES OXFORDSHIRE
2010-10-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER BURNETT LTD / 27/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BENITA JANE CEGARRA / 27/09/2010
2010-05-18AA31/12/09 TOTAL EXEMPTION FULL
2009-10-13AR0127/09/09 FULL LIST
2009-06-17AA31/12/08 TOTAL EXEMPTION FULL
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / BENITA CEGARRA / 09/10/2008
2008-10-08363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / BENITA CEGARRA / 08/10/2007
2008-03-31AA31/12/07 TOTAL EXEMPTION FULL
2007-09-28363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-05363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-10-05288aNEW SECRETARY APPOINTED
2006-10-05288bSECRETARY RESIGNED
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-13363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-04363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-13363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-17363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-28363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-24225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-11-22CERTNMCOMPANY NAME CHANGED BENITA SUTTON LIMITED CERTIFICATE ISSUED ON 23/11/00
2000-11-14AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-06363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-02-2988(2)RAD 21/02/00--------- £ SI 99@1=99 £ IC 1/100
1999-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-19363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-09-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-26363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-04-27ELRESS252 DISP LAYING ACC 22/04/94
1998-04-27ELRESS366A DISP HOLDING AGM 22/04/94
1998-01-12288aNEW SECRETARY APPOINTED
1998-01-12288bSECRETARY RESIGNED
1997-11-19288aNEW SECRETARY APPOINTED
1997-11-19225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99
1997-11-19288aNEW DIRECTOR APPOINTED
1997-11-12288bSECRETARY RESIGNED
1997-11-12288bDIRECTOR RESIGNED
1997-11-12287REGISTERED OFFICE CHANGED ON 12/11/97 FROM: KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2HH
1997-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BJC EUROPE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BJC EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-12 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 BJC EUROPE LTD

Intangible Assets
Patents
We have not found any records of BJC EUROPE LTD registering or being granted any patents
Domain Names

BJC EUROPE LTD owns 3 domain names.

benita-cegarra.co.uk   benitacegarra.co.uk   bjc-europe.co.uk  

Trademarks
We have not found any records of BJC EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BJC EUROPE LTD. 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 (70229 - Management consultancy activities other than financial management) as BJC EUROPE LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BJC EUROPE LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BJC EUROPE LTD 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 BJC EUROPE LTD 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.