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

BJV CHICHESTER LIMITED

FORTUS RECOVERY LIMITED GROVE HOUSE MERIDIANS CROSS, OCEAN VILLAGE, SOUTHAMPTON, SO14 3TJ,
Company Registration Number
06612928
Private Limited Company
Liquidation

Company Overview

About Bjv Chichester Ltd
BJV CHICHESTER LIMITED was founded on 2008-06-05 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Bjv Chichester Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BJV CHICHESTER LIMITED
 
Legal Registered Office
FORTUS RECOVERY LIMITED GROVE HOUSE MERIDIANS CROSS
OCEAN VILLAGE
SOUTHAMPTON
SO14 3TJ
Other companies in PO19
 
Previous Names
RP CHICHESTER LIMITED12/04/2012
PJSM LIMITED15/08/2008
Filing Information
Company Number 06612928
Company ID Number 06612928
Date formed 2008-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-07-05 12:06:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BJV CHICHESTER 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 BJV CHICHESTER LIMITED

Current Directors
Officer Role Date Appointed
LUCIE ELIZABETH WILSON
Director 2009-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
RAE ELIZABETH PALMER
Director 2008-08-27 2010-06-04
MICHAEL JOHN BROMLEY
Company Secretary 2008-11-19 2010-03-19
WG SECRETARIES LIMITED
Company Secretary 2008-06-05 2008-11-20
WG DIRECTOR LIMITED
Director 2008-08-06 2008-11-19
PAUL PHILIP JONES
Director 2008-06-05 2008-08-06
SARAH CAROLINE MACKLEY
Director 2008-06-05 2008-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCIE ELIZABETH WILSON BJS CHICHESTER LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2013-08-20

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
2021-08-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/21 FROM Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA
2021-04-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-30
2020-05-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-30
2019-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-30
2019-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-30
2019-02-18LIQ10Removal of liquidator by court order
2018-12-10600Appointment of a voluntary liquidator
2018-07-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-30
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM Benjamin James Hair Vision Cooper Street Chichester West Sussex PO19 1EB
2017-04-184.20Volunatary liquidation statement of affairs with form 4.19
2017-04-18600Appointment of a voluntary liquidator
2017-04-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-03-31
2017-03-10SOAS(A)Voluntary dissolution strike-off suspended
2017-02-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-02-02DS01Application to strike the company off the register
2016-03-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-02LATEST SOC02/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-02AR0101/01/16 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-25LATEST SOC25/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-25AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-25CH01Director's details changed for Mrs Lucie Elizabeth Wilson on 2014-07-01
2014-07-05LATEST SOC05/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-05AR0105/06/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0105/06/13 ANNUAL RETURN FULL LIST
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/12 FROM 114-116 the Hornet Chichester West Sussex PO19 7JR
2012-10-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0105/06/12 ANNUAL RETURN FULL LIST
2012-04-12RES15CHANGE OF NAME 02/04/2012
2012-04-12CERTNMCompany name changed rp chichester LIMITED\certificate issued on 12/04/12
2012-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0105/06/11 ANNUAL RETURN FULL LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIE ELIZABETH WILSON / 05/06/2011
2010-11-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-16AR0105/06/10 FULL LIST
2010-06-14AA30/06/09 TOTAL EXEMPTION SMALL
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RAE PALMER
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 8-9 COLLEGE PLACE LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2FF
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BROMLEY
2009-08-19363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-03-3188(2)AD 23/02/09 GBP SI 400@1=400 GBP IC 100/500
2009-02-23288aDIRECTOR APPOINTED LUCIE ELIZABETH WILSON
2008-11-24288aSECRETARY APPOINTED MICHAEL JOHN BROMLEY
2008-11-21288bAPPOINTMENT TERMINATED SECRETARY WG SECRETARIES LIMITED
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR WG DIRECTOR LIMITED
2008-09-01288aDIRECTOR APPOINTED RAE ELIZABETH PALMER
2008-08-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-08-26123NC INC ALREADY ADJUSTED 20/08/08
2008-08-26RES12VARYING SHARE RIGHTS AND NAMES
2008-08-26RES01ALTER MEMORANDUM 20/08/2008
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM, BUSH HOUSE FAREHAM HEIGHTS, WALLINGTON, FAREHAM, PO16 8XT
2008-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-13CERTNMCOMPANY NAME CHANGED PJSM LIMITED CERTIFICATE ISSUED ON 15/08/08
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR SARAH MACKLEY
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL JONES
2008-08-11288aDIRECTOR APPOINTED WG DIRECTOR LIMITED
2008-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to BJV CHICHESTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-04-10
Resolutions for Winding-up2017-04-10
Meetings of Creditors2017-03-23
Fines / Sanctions
No fines or sanctions have been issued against BJV CHICHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BJV CHICHESTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 BJV CHICHESTER LIMITED

Intangible Assets
Patents
We have not found any records of BJV CHICHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BJV CHICHESTER LIMITED
Trademarks
We have not found any records of BJV CHICHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BJV CHICHESTER 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 (96020 - Hairdressing and other beauty treatment) as BJV CHICHESTER LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where BJV CHICHESTER 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 Type
Defending partyBJV CHICHESTER LIMITEDEvent Date2018-10-08
Gordon Johnston of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBJV CHICHESTER LIMITEDEvent Date2017-03-31
Liquidator's name and address: Stephen Powell and Shane Biddlecombe , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Andy Barron, email address: andy.barron@hjssolutions.co.uk , telephone number: 02380 234222 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBJV CHICHESTER LIMITEDEvent Date2017-03-31
At a general meeting of the Company, duly convened and held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 31 March 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Stephen Powell and Shane Biddlecombe of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the joint liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 31 March 2017 Creditors: 31 March 2017 Liquidators details: Stephen Powell , IP number: 9561 and Shane Biddlecombe , IP number: 9425 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Andy Barron, email address: andy.barron@hjssolutions.co.uk , telephone number: 02380 234222 Lucie Wilson , Director and Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBJV CHICHESTER LIMITEDEvent Date2017-03-09
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 31 March 2017 at 2.15 pm, for the purpose provided for in sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 29 March 2017 and 30 March 2017 between the hours of 10.00 am and 4.00 pm. For further details contact Andy Barron, Tel: 023 8023 4222 , Email: andy.barron@hjssolutions.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BJV CHICHESTER 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 BJV CHICHESTER 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.