BJC PROPERTIES LIMITED
HITCHIN

Hellopages » Bedfordshire » Central Bedfordshire » SG5 4FS

Company number 04938735
Status Active
Incorporation Date 21 October 2003
Company Type Private Limited Company
Address 24 SHAFTESBURY DRIVE, FAIRFIELD PARK STOTFOLD, HITCHIN, HERTFORDSHIRE, SG5 4FS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 1,000 . The most likely internet sites of BJC PROPERTIES LIMITED are www.bjcproperties.co.uk, and www.bjc-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and twelve months. Bjc Properties Limited is a Private Limited Company. The company registration number is 04938735. Bjc Properties Limited has been working since 21 October 2003. The present status of the company is Active. The registered address of Bjc Properties Limited is 24 Shaftesbury Drive Fairfield Park Stotfold Hitchin Hertfordshire Sg5 4fs. The company`s financial liabilities are £385.24k. It is £-1.8k against last year. The cash in hand is £0.3k. It is £-0.04k against last year. And the total assets are £399.01k, which is £-0.04k against last year. MAKULSKI, Carole Anne is a Secretary of the company. MAKULSKI, Carole Anne is a Director of the company. MAKULSKI, Jerzy Leon is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bjc properties Key Finiance

LIABILITIES £385.24k
-1%
CASH £0.3k
-11%
TOTAL ASSETS £399.01k
-1%
All Financial Figures

Current Directors

Secretary
MAKULSKI, Carole Anne
Appointed Date: 21 October 2003

Director
MAKULSKI, Carole Anne
Appointed Date: 21 October 2003
76 years old

Director
MAKULSKI, Jerzy Leon
Appointed Date: 21 October 2003
73 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 24 October 2003
Appointed Date: 21 October 2003

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 24 October 2003
Appointed Date: 21 October 2003

Persons With Significant Control

Mr Jerzy Leon Makulski
Notified on: 21 October 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BJC PROPERTIES LIMITED Events

24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000

...
... and 30 more events
10 Nov 2003
New director appointed
10 Nov 2003
New secretary appointed;new director appointed
29 Oct 2003
Director resigned
29 Oct 2003
Secretary resigned
21 Oct 2003
Incorporation

BJC PROPERTIES LIMITED Charges

20 October 2006
Deed of charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 23 middlemarch stotfold hitchin hertfordshire. Fixed charge…
20 May 2005
Deed of charge
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 69 west street hertfordshire SG13 8EZ fixed charge over all…