Active - Proposal to Strike off
Company Information for BJP PROPERTY PEOPLE LIMITED
50 RHOSMAEN STREET, LLANDEILO, SA19 6HA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BJP PROPERTY PEOPLE LIMITED | |
Legal Registered Office | |
50 RHOSMAEN STREET LLANDEILO SA19 6HA Other companies in SA31 | |
Company Number | 04219544 | |
---|---|---|
Company ID Number | 04219544 | |
Date formed | 2001-05-18 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/04/2021 | |
Account next due | 28/01/2023 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB879434668 |
Last Datalog update: | 2024-11-05 18:33:44 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN WILLIAM MORGAN |
||
JOHN EIRIAN DAVIES |
||
IWAN AP ROBERT JONES |
||
JONATHAN WILLIAM MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HUW EVANS |
Director | ||
ROBERT SIMONS |
Company Secretary | ||
BRYCHAN PRYTHERCH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOB JONES, PRYTHERCH & CO MARTS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1996-12-03 | Active - Proposal to Strike off | |
SYRFEWR JED CYFYNGEDIG | Director | 2009-02-05 | CURRENT | 2009-02-05 | Active | |
BJP RESIDENTIAL LIMITED | Director | 2009-01-06 | CURRENT | 2009-01-06 | Liquidation | |
BOB JONES, PRYTHERCH & CO MARTS LIMITED | Director | 2007-10-10 | CURRENT | 1996-12-03 | Active - Proposal to Strike off | |
MJD PROPERTY PEOPLE LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active - Proposal to Strike off | |
BJP RESIDENTIAL LIMITED | Director | 2009-01-06 | CURRENT | 2009-01-06 | Liquidation | |
NANT-Y-RHOS CONSULTING LIMITED | Director | 2008-10-25 | CURRENT | 2008-10-09 | Dissolved 2017-12-19 | |
BOB JONES, PRYTHERCH & CO MARTS LIMITED | Director | 1999-07-01 | CURRENT | 1996-12-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/21 FROM 104 Lammas Street Carmarthen Dyfed SA31 3AP | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC07 | CESSATION OF JOHN EIRIAN DAVIES AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EIRIAN DAVIES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 82 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 82 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Iwan Ap Robert Jones on 2016-06-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 82 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/04/14 TO 28/04/14 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 82 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Iwan Ap Robert Jones on 2013-07-03 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/13 TO 29/04/13 | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON WILLIAM MORGAN / 18/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHON WILLIAM MORGAN / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IWAN AP ROBERT JONES / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EIRIAN DAVIES / 18/05/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHON MORGAN / 05/06/2009 | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/12/2007 TO 30/04/2008 | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
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 BJP PROPERTY PEOPLE LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as BJP PROPERTY PEOPLE LIMITED are:
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. |