BJTM LTD
BRIGHTON WELGLAZE WINDOWS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 1NH

Company number 01070509
Status Liquidation
Incorporation Date 7 September 1972
Company Type Private Limited Company
Address 44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from Watermill Industrial Est Aspenden Road Buntingford Herts SG9 9JS to 44-46 Old Steine Brighton East Sussex BN1 1NH on 13 February 2017; Statement of affairs with form 4.19. The most likely internet sites of BJTM LTD are www.bjtm.co.uk, and www.bjtm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Bjtm Ltd is a Private Limited Company. The company registration number is 01070509. Bjtm Ltd has been working since 07 September 1972. The present status of the company is Liquidation. The registered address of Bjtm Ltd is 44 46 Old Steine Brighton East Sussex Bn1 1nh. . CHEETHAM, Jayne Frances is a Secretary of the company. CHEETHAM, Brian Geoffrey is a Director of the company. CHEETHAM, Jayne Frances is a Director of the company. CLARKE, Tanya is a Director of the company. The company operates in "Manufacture of doors and windows of metal".


Current Directors


Director

Director

Director
CLARKE, Tanya
Appointed Date: 10 December 2013
59 years old

Persons With Significant Control

Mr Brian Geoffrey Cheetham
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jayne Frances Cheetham
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Tanya Clarke
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BJTM LTD Events

16 Feb 2017
Appointment of a voluntary liquidator
13 Feb 2017
Registered office address changed from Watermill Industrial Est Aspenden Road Buntingford Herts SG9 9JS to 44-46 Old Steine Brighton East Sussex BN1 1NH on 13 February 2017
07 Feb 2017
Statement of affairs with form 4.19
07 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-25

12 Dec 2016
Confirmation statement made on 11 November 2016 with updates
...
... and 72 more events
03 Dec 1987
Return made up to 26/10/87; no change of members
25 Mar 1987
Particulars of mortgage/charge
25 Mar 1987
Particulars of mortgage/charge

06 Sep 1986
Accounts for a small company made up to 30 September 1985
06 Sep 1986
Return made up to 17/08/86; full list of members

BJTM LTD Charges

25 May 1995
Debenture
Delivered: 5 June 1995
Status: Satisfied on 29 January 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1995
Legal charge
Delivered: 13 March 1995
Status: Satisfied on 29 January 2013
Persons entitled: Barclays Bank PLC
Description: Watermill industrial estate, aspenden road, huntingford…
17 March 1987
Mortgage debenture
Delivered: 25 March 1987
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 May 1980
Legal mortgage
Delivered: 5 June 1980
Status: Satisfied on 20 July 1995
Persons entitled: National Westminster Bank LTD
Description: Land lying to the east of aspenden road aspenden east…