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

BMM JV LIMITED

St James House, Knoll Road, Camberley, SURREY, GU15 3XW,
Company Registration Number
08584962
Private Limited Company
Active

Company Overview

About Bmm Jv Ltd
BMM JV LIMITED was founded on 2013-06-26 and has its registered office in Camberley. The organisation's status is listed as "Active". Bmm Jv 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
BMM JV LIMITED
 
Legal Registered Office
St James House
Knoll Road
Camberley
SURREY
GU15 3XW
Other companies in GU15
 
Filing Information
Company Number 08584962
Company ID Number 08584962
Date formed 2013-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-26
Return next due 2025-07-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-08 16:42:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMM JV 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 BMM JV LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE JANE DAVEY
Company Secretary 2013-06-27
JOLYON JAMES JOHN BATES
Director 2017-06-01
MARTIN RICHARD BELLAMY
Director 2017-07-26
STEPHEN CHARLES FOX
Director 2013-06-26
GUY WILLIAM INGLEDEW LEONARD
Director 2013-06-26
PAUL NORRIS
Director 2013-06-26
GEOFFREY MARK RENSHAW
Director 2013-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ARTHUR EDWARD JAMES
Director 2013-06-26 2017-07-26
DAVID CHRISTOPHER CARLESS DAVIS
Director 2013-06-26 2017-03-31
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2013-06-26 2013-06-26
PHILIPPA ANNE KEITH
Director 2013-06-26 2013-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES FOX BROADLAND ENVIRONMENTAL SERVICES LIMITED Director 2013-01-02 CURRENT 1998-12-14 Active
STEPHEN CHARLES FOX ALLBROOK CONTRACT HIRE LIMITED Director 2011-07-04 CURRENT 1997-06-20 Active
STEPHEN CHARLES FOX BAM M & E RAIL SERVICES LIMITED Director 2009-10-15 CURRENT 1987-10-16 Active
STEPHEN CHARLES FOX BAM NUTTALL LIMITED Director 2007-04-01 CURRENT 1935-09-20 Active
GUY WILLIAM INGLEDEW LEONARD MRT CONSULTING ENGINEERS LIMITED Director 2015-11-27 CURRENT 1970-05-14 Active - Proposal to Strike off
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD SA LIMITED Director 2015-11-27 CURRENT 1982-12-22 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD TRUSTEES LIMITED Director 2014-05-22 CURRENT 1978-06-14 Active
GUY WILLIAM INGLEDEW LEONARD PROCYON OIL & GAS LTD Director 2012-07-31 CURRENT 2007-08-21 Liquidation
GUY WILLIAM INGLEDEW LEONARD FULCRUM FIRST LIMITED Director 2009-12-02 CURRENT 1997-07-10 Active
GUY WILLIAM INGLEDEW LEONARD TEAMWORK MANAGEMENT SERVICES LIMITED Director 2009-03-06 CURRENT 1990-02-26 Active
GUY WILLIAM INGLEDEW LEONARD MULTI DESIGN CONSULTANTS LIMITED Director 2008-04-02 CURRENT 1943-03-02 Active
GUY WILLIAM INGLEDEW LEONARD MULTI DESIGN HOLDINGS LIMITED Director 2008-04-02 CURRENT 1991-01-28 Active
GUY WILLIAM INGLEDEW LEONARD NEEDLEMANS LIMITED Director 2008-02-01 CURRENT 1989-09-15 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD HOLDCO LIMITED Director 2007-11-29 CURRENT 1974-02-21 Active
GUY WILLIAM INGLEDEW LEONARD HLSP LIMITED Director 2007-11-29 CURRENT 1996-06-06 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD INTERNATIONAL LIMITED Director 2007-11-29 CURRENT 1986-10-15 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD GROUP LIMITED Director 2007-07-01 CURRENT 1973-04-30 Active
GUY WILLIAM INGLEDEW LEONARD SCHEMA ASSOCIATES LIMITED Director 2002-05-28 CURRENT 1987-02-17 Active
GEOFFREY MARK RENSHAW HBW CIVIL ENGINEERING LIMITED Director 2015-10-29 CURRENT 1937-02-11 Liquidation
GEOFFREY MARK RENSHAW BAM NUTTALL DEMOLITION LIMITED Director 2013-06-18 CURRENT 1996-06-26 Active
GEOFFREY MARK RENSHAW 00910875 LIMITED Director 2013-01-02 CURRENT 1967-07-17 Liquidation
GEOFFREY MARK RENSHAW BAM GROUP (UK) LIMITED Director 2011-02-08 CURRENT 1978-09-26 Active
GEOFFREY MARK RENSHAW BROADLAND ENVIRONMENTAL SERVICES LIMITED Director 2010-08-09 CURRENT 1998-12-14 Active
GEOFFREY MARK RENSHAW BAM NUTTALL LIMITED Director 2010-04-01 CURRENT 1935-09-20 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
2024-05-0730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES CANADINE
2023-08-11DIRECTOR APPOINTED MR MARK DANIEL EWEN
2023-07-05CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-04-1130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02Second filing of director appointment of Mr Richard Risdon
2023-01-16DIRECTOR APPOINTED MR KENNETH WILLIAM NORBURY
2023-01-16DIRECTOR APPOINTED MR HUW JONES
2023-01-16APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM PARISH
2023-01-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM PARISH
2023-01-16AP01DIRECTOR APPOINTED MR KENNETH WILLIAM NORBURY
2023-01-13DIRECTOR APPOINTED MR RICHARD RIDSON
2023-01-13DIRECTOR APPOINTED MR STEPHEN CHARLES CANADINE
2023-01-13APPOINTMENT TERMINATED, DIRECTOR JOLYON JAMES JOHN BATES
2023-01-13APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS
2023-01-13APPOINTMENT TERMINATED, DIRECTOR ALEC MICHAEL PAVITT
2023-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON JAMES JOHN BATES
2023-01-13AP01DIRECTOR APPOINTED MR RICHARD RIDSON
2022-07-05CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-04-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14AP01DIRECTOR APPOINTED MR ALAN CHARLES IAN COX
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD BELLAMY
2021-10-01AP01DIRECTOR APPOINTED MR IAN MALCOLM PARISH
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PHILIP SAVORY
2021-07-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-02-04AP01DIRECTOR APPOINTED MR ALEC MICHAEL PAVITT
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAM INGLEDEW LEONARD
2020-10-01AP01DIRECTOR APPOINTED MR IAN GERALD PHILLPOT
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MARIE DUNPHY
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-06-09AP01DIRECTOR APPOINTED MR ADRIAN PHILIP SAVORY
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES FOX
2020-04-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-06-21AP01DIRECTOR APPOINTED MRS RUTH MARIE DUNPHY
2019-06-21AP01DIRECTOR APPOINTED MRS RUTH MARIE DUNPHY
2019-06-21AP01DIRECTOR APPOINTED MRS RUTH MARIE DUNPHY
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARK RENSHAW
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARK RENSHAW
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARK RENSHAW
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-04-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26AP01DIRECTOR APPOINTED MR MARTIN RICHARD BELLAMY
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR EDWARD JAMES
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOTT MACDONALD LIMITED
2017-07-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAM NUTTALL LIMITED
2017-06-02AP01DIRECTOR APPOINTED MR JOLYON JAMES JOHN BATES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER CARLESS DAVIS
2017-04-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-08AR0126/06/16 ANNUAL RETURN FULL LIST
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13AR0126/06/15 FULL LIST
2015-07-13AR0126/06/15 FULL LIST
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-21AR0126/06/14 ANNUAL RETURN FULL LIST
2014-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE JANE DAVEY on 2014-07-16
2013-08-27AP03Appointment of Michelle Jane Davey as company secretary
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/13 FROM 27/28 Eastcastle Street London W1W 8DH United Kingdom
2013-07-01SH0126/06/13 STATEMENT OF CAPITAL GBP 2
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH
2013-06-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2013-06-28AP01DIRECTOR APPOINTED DAVID CHRISTOPHER CARLESS DAVIS
2013-06-28AP01DIRECTOR APPOINTED ROBERT ARTHUR EDWARD JAMES
2013-06-28AP01DIRECTOR APPOINTED STEPHEN CHARLES FOX
2013-06-28AP01DIRECTOR APPOINTED MR GEOFFREY MARK RENSHAW
2013-06-28AP01DIRECTOR APPOINTED MR GUY WILLIAM INGLEDEW LEONARD
2013-06-28AP01DIRECTOR APPOINTED PAUL NORRIS
2013-06-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-06-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BMM JV 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 BMM JV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BMM JV LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 42910 - Construction of water projects

Filed Financial Reports
Annual Accounts
2014-06-30

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 BMM JV LIMITED

Intangible Assets
Patents
We have not found any records of BMM JV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMM JV LIMITED
Trademarks
We have not found any records of BMM JV LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BMM JV LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Norfolk District Council 2014-10-01 GBP £34,265 Contractor Payments
North Norfolk District Council 2014-08-13 GBP £34,265 Sea Defences
North Norfolk District Council 2014-05-12 GBP £155,343 Contractor Payments
North Norfolk District Council 2014-04-09 GBP £137,631 Contractor Payments
North Norfolk District Council 2014-02-18 GBP £129,315 Sea Defences
North Norfolk District Council 2014-01-23 GBP £9,028 Sea Defences

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Environment Agency Works for complete or part construction and civil engineering work 2013/7/4 GBP 1,000,000,000

The framework will:

Outgoings
Business Rates/Property Tax
No properties were found where BMM JV 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 BMM JV 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 BMM JV 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.