B M J (SERVICES) LIMITED
DEREHAM

Hellopages » Norfolk » Breckland » NR20 4HW
Company number 04320338
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address BILNEY HOUSE CHURCH ROAD, EAST BILNEY, DEREHAM, NORFOLK, NR20 4HW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of B M J (SERVICES) LIMITED are www.bmjservices.co.uk, and www.b-m-j-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Attleborough Rail Station is 16.2 miles; to Eccles Road Rail Station is 18.6 miles; to Harling Road Rail Station is 19.6 miles; to Brandon Rail Station is 22.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B M J Services Limited is a Private Limited Company. The company registration number is 04320338. B M J Services Limited has been working since 09 November 2001. The present status of the company is Active. The registered address of B M J Services Limited is Bilney House Church Road East Bilney Dereham Norfolk Nr20 4hw. . JEFFERY, Edward Paul is a Secretary of the company. JEFFERY, Paul Francis is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JEFFERY, Edward Paul
Appointed Date: 09 November 2001

Director
JEFFERY, Paul Francis
Appointed Date: 09 November 2001
80 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Persons With Significant Control

Mr Paul Francis Jeffery
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Paul Jeffery
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B M J (SERVICES) LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 31 October 2016
11 Nov 2016
Confirmation statement made on 9 November 2016 with updates
19 Feb 2016
Total exemption small company accounts made up to 31 October 2015
16 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 199

11 May 2015
Total exemption full accounts made up to 31 October 2014
...
... and 39 more events
08 Mar 2002
Secretary resigned
08 Mar 2002
Director resigned
08 Mar 2002
New secretary appointed
08 Mar 2002
Registered office changed on 08/03/02 from: 31 corsham street london N1 6DR
09 Nov 2001
Incorporation

B M J (SERVICES) LIMITED Charges

14 October 2005
Legal charge
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 manor road dersingham norfolk. By way of fixed charge…
18 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied on 28 January 2012
Persons entitled: National Westminster Bank PLC
Description: 15 peddars way holme next the sea norfolk. By way of fixed…
24 July 2003
Legal charge
Delivered: 1 August 2003
Status: Satisfied on 28 January 2012
Persons entitled: National Westminster Bank PLC
Description: The surgery high street thornham kings lynn norfolk. By way…
18 June 2003
Debenture
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2003
Legal charge
Delivered: 7 May 2003
Status: Satisfied on 28 January 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property known as caldene high street thornham norfolk…