BJP PHOTOGRAPHY LIMITED
LETCHWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG6 1SP

Company number 03091216
Status Active
Incorporation Date 15 August 1995
Company Type Private Limited Company
Address UNIT 19 JUBILEE TRADE CENTRE, JUBILEE ROAD, LETCHWORTH, HERTFORDSHIRE, SG6 1SP
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BJP PHOTOGRAPHY LIMITED are www.bjpphotography.co.uk, and www.bjp-photography.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Bjp Photography Limited is a Private Limited Company. The company registration number is 03091216. Bjp Photography Limited has been working since 15 August 1995. The present status of the company is Active. The registered address of Bjp Photography Limited is Unit 19 Jubilee Trade Centre Jubilee Road Letchworth Hertfordshire Sg6 1sp. The company`s financial liabilities are £11.79k. It is £-16.22k against last year. The cash in hand is £22.35k. It is £17.6k against last year. And the total assets are £39.89k, which is £7.39k against last year. DE VERE WHITE, Tracey Margaret is a Secretary of the company. PETTY, Brian James is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary PETTY, Linda has been resigned. Secretary PETTY, Sunivar Wendy has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director PETTY, Sunivar Wendy has been resigned. The company operates in "Portrait photographic activities".


bjp photography Key Finiance

LIABILITIES £11.79k
-58%
CASH £22.35k
+369%
TOTAL ASSETS £39.89k
+22%
All Financial Figures

Current Directors

Secretary
DE VERE WHITE, Tracey Margaret
Appointed Date: 01 April 2005

Director
PETTY, Brian James
Appointed Date: 15 August 1995
66 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 15 August 1995
Appointed Date: 15 August 1995

Secretary
PETTY, Linda
Resigned: 01 April 2005
Appointed Date: 01 August 2000

Secretary
PETTY, Sunivar Wendy
Resigned: 31 July 2000
Appointed Date: 15 August 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 15 August 1995
Appointed Date: 15 August 1995

Director
PETTY, Sunivar Wendy
Resigned: 31 July 2000
Appointed Date: 15 August 1995
61 years old

Persons With Significant Control

Mr Brian James Petty
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BJP PHOTOGRAPHY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 30 September 2016
18 Aug 2016
Confirmation statement made on 15 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

18 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 53 more events
12 Sep 1995
Secretary resigned
12 Sep 1995
New director appointed
12 Sep 1995
New secretary appointed;new director appointed
12 Sep 1995
Registered office changed on 12/09/95 from: international house 31 church road hendon london NW4 4EB
15 Aug 1995
Incorporation

BJP PHOTOGRAPHY LIMITED Charges

19 May 2004
Legal charge
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: Brian James Petty
Description: All that l/h property situate and k/a unit 19 jubilee trade…
14 February 2001
Debenture
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1999
Mortgage debenture
Delivered: 8 July 1999
Status: Satisfied on 30 June 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
2 July 1999
Legal mortgage
Delivered: 8 July 1999
Status: Satisfied on 30 June 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a unit 19…
2 November 1995
Fixed and floating charge
Delivered: 3 November 1995
Status: Satisfied on 18 November 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…