B.J.M. CONTRACTORS LTD
EXETER

Hellopages » Devon » Exeter » EX2 5FD

Company number 03138555
Status Liquidation
Incorporation Date 15 December 1995
Company Type Private Limited Company
Address FRANCIS CLARK LLP GROUND FLOOR VANTAGE POINT WOODWATER PARK, PYNES HILL, EXETER, EX2 5FD
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 29 September 2016; Liquidators' statement of receipts and payments to 29 September 2015; Registered office address changed from Poplars Sidmouth Road Farringdon Exeter EX5 2JX to Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 20 October 2014. The most likely internet sites of B.J.M. CONTRACTORS LTD are www.bjmcontractors.co.uk, and www.b-j-m-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. B J M Contractors Ltd is a Private Limited Company. The company registration number is 03138555. B J M Contractors Ltd has been working since 15 December 1995. The present status of the company is Liquidation. The registered address of B J M Contractors Ltd is Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter Ex2 5fd. . MATTHEWS, Sheila Dorothy Ann is a Secretary of the company. MATTHEWS, Brian John is a Director of the company. Secretary WREFORD, Melanie Keiron has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director TELFORD, Shaun Rodney has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Construction of utility projects for fluids".


Current Directors

Secretary
MATTHEWS, Sheila Dorothy Ann
Appointed Date: 11 October 1996

Director
MATTHEWS, Brian John
Appointed Date: 11 October 1996
65 years old

Resigned Directors

Secretary
WREFORD, Melanie Keiron
Resigned: 11 October 1996
Appointed Date: 25 January 1996

Nominee Secretary
YOUNGER, Miriam
Resigned: 18 December 1995
Appointed Date: 15 December 1995

Director
TELFORD, Shaun Rodney
Resigned: 11 October 1996
Appointed Date: 25 January 1996
56 years old

Nominee Director
YOUNGER, Norman
Resigned: 18 December 1995
Appointed Date: 15 December 1995
58 years old

B.J.M. CONTRACTORS LTD Events

30 Nov 2016
Liquidators' statement of receipts and payments to 29 September 2016
27 Nov 2015
Liquidators' statement of receipts and payments to 29 September 2015
20 Oct 2014
Registered office address changed from Poplars Sidmouth Road Farringdon Exeter EX5 2JX to Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 20 October 2014
17 Oct 2014
Statement of affairs with form 4.19
17 Oct 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-30

...
... and 69 more events
17 Oct 1996
New director appointed
17 Oct 1996
New secretary appointed
30 Jan 1996
Secretary resigned
30 Jan 1996
Director resigned
15 Dec 1995
Incorporation

B.J.M. CONTRACTORS LTD Charges

25 June 2009
A deed of charge
Delivered: 26 June 2009
Status: Satisfied on 12 April 2011
Persons entitled: Hsbc Bank PLC
Description: Charge over all the rights title share and interest in the…
4 February 2008
Legal charge
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Sarah Christine Leckwood & Noreen Anne Hoskin
Description: Land adjoining poplars sidmouth road farringdon.
27 August 1999
Debenture
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…