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

BOBJ SOLUTIONS LIMITED

BIRMINGHAM, WEST MIDLANDS, B46,
Company Registration Number
05672512
Private Limited Company
Dissolved

Dissolved 2017-10-10

Company Overview

About Bobj Solutions Ltd
BOBJ SOLUTIONS LIMITED was founded on 2006-01-11 and had its registered office in Birmingham. The company was dissolved on the 2017-10-10 and is no longer trading or active.

Key Data
Company Name
BOBJ SOLUTIONS LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Previous Names
MAVEN SOLUTIONS LIMITED24/03/2017
Filing Information
Company Number 05672512
Date formed 2006-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-10-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-10-19 20:23:53
Primary Source:Companies House
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.
Companies with same name BOBJ SOLUTIONS LIMITED
The following companies were found which have the same name as BOBJ SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOBJ SOLUTIONS TECH INC 1459 Sweetman Ave Queens Elmont NY 11003 Active Company formed on the 2018-06-05

Company Officers of BOBJ SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVID FISHER
Director 2012-08-17
PAUL MARTIN MCCUDDEN
Director 2012-08-17
PAUL MICHAEL SOLOMON
Director 2012-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WELLESLEY WESLEY
Director 2012-08-17 2014-02-04
JANE STRINGER
Company Secretary 2006-01-11 2012-08-17
JANE STRINGER
Director 2007-03-31 2012-08-17
MARK ANDREW STRINGER
Director 2006-01-11 2012-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID FISHER EDENHOUSE DYNAMICS LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
IAN DAVID FISHER EDENONE SOLUTIONS LIMITED Director 2013-04-11 CURRENT 2013-04-09 Liquidation
IAN DAVID FISHER EDENHOUSE ERP HOLDINGS LIMITED Director 2012-02-17 CURRENT 2012-01-18 Liquidation
IAN DAVID FISHER EDENHOUSE SOLUTIONS LIMITED Director 2008-02-22 CURRENT 2008-02-11 Liquidation
PAUL MICHAEL SOLOMON JMEG Director 2018-02-02 CURRENT 2018-02-02 Active
PAUL MICHAEL SOLOMON SAPLING MIDCO LIMITED Director 2016-12-16 CURRENT 2016-10-20 Liquidation
PAUL MICHAEL SOLOMON SAPLING BIDCO LIMITED Director 2016-12-16 CURRENT 2016-10-20 Liquidation
PAUL MICHAEL SOLOMON SAPLING TOPCO LIMITED Director 2016-12-16 CURRENT 2016-10-20 Liquidation
PAUL MICHAEL SOLOMON EDENHOUSE DYNAMICS LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
PAUL MICHAEL SOLOMON EDENONE SOLUTIONS LIMITED Director 2013-04-11 CURRENT 2013-04-09 Liquidation
PAUL MICHAEL SOLOMON EDENHOUSE ERP HOLDINGS LIMITED Director 2012-02-17 CURRENT 2012-01-18 Liquidation
PAUL MICHAEL SOLOMON EDENHOUSE SOLUTIONS LIMITED Director 2008-02-22 CURRENT 2008-02-11 Liquidation

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
2017-10-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-13DS01APPLICATION FOR STRIKING-OFF
2017-03-24RES15CHANGE OF NAME 08/03/2017
2017-03-24CERTNMCOMPANY NAME CHANGED MAVEN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/03/17
2017-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 210
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056725120001
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 056725120002
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056725120001
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 210
2016-02-22AR0111/01/16 FULL LIST
2016-02-11AA31/03/15 TOTAL EXEMPTION SMALL
2016-02-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-01-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 210
2015-03-10AR0111/01/15 FULL LIST
2014-08-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-08-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-08-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 210
2014-02-27AR0111/01/14 FULL LIST
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WESLEY
2014-01-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-01-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2014-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-12-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-11-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-04-25AR0111/01/13 FULL LIST
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM HYDE PARK HOUSE, CARTWRIGHT STREET, NEWTON HYDE CHESHIRE SK14 4EH
2013-01-29AP01DIRECTOR APPOINTED MR PAUL MICHAEL SOLOMON
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCUDDEN / 29/01/2013
2013-01-29AP01DIRECTOR APPOINTED MR PAUL MCCUDDEN
2013-01-29AP01DIRECTOR APPOINTED MR IAN DAVID FISHER
2013-01-29AP01DIRECTOR APPOINTED MR JAMES WELLESLEY WESLEY
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY JANE STRINGER
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE STRINGER
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK STRINGER
2012-05-30AA31/03/12 TOTAL EXEMPTION FULL
2012-01-17AR0111/01/12 FULL LIST
2011-08-31AA31/03/11 TOTAL EXEMPTION FULL
2011-01-25AR0111/01/11 FULL LIST
2011-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / JANE STRINGER / 23/12/2010
2010-08-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-13AR0111/01/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE STRINGER / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW STRINGER / 13/01/2010
2009-06-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-07128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-03-07RES13SUB DIVISION 21/02/2008
2008-03-07RES12VARYING SHARE RIGHTS AND NAMES
2008-03-07122S-DIV
2008-02-21RES12VARYING SHARE RIGHTS AND NAMES
2008-02-21128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-01-24363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-2788(2)RAD 31/03/07--------- £ SI 1@1=1 £ IC 1/2
2007-03-21225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 5300 LAKESIDE CHEADLE CHESHIRE SK8 3GP
2007-01-24363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2006-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to BOBJ SOLUTIONS LIMITED 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 BOBJ SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BOBJ SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BOBJ SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOBJ SOLUTIONS LIMITED
Trademarks
We have not found any records of BOBJ SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOBJ SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2012-11-27 GBP £1,377
Babergh District Council 2011-12-14 GBP £1,311

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOBJ SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOBJ SOLUTIONS 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 BOBJ SOLUTIONS 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.