Company number 04074357
Status Active
Incorporation Date 19 September 2000
Company Type Private Limited Company
Address STAFFORDSHIRE HOUSE, BEECHDALE ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 3FH
Home Country United Kingdom
Nature of Business 14131 - Manufacture of other men's outerwear
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
GBP 4
. The most likely internet sites of BL & JM CLOTHING LIMITED are www.bljmclothing.co.uk, and www.bl-jm-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Bl Jm Clothing Limited is a Private Limited Company.
The company registration number is 04074357. Bl Jm Clothing Limited has been working since 19 September 2000.
The present status of the company is Active. The registered address of Bl Jm Clothing Limited is Staffordshire House Beechdale Road Nottingham Nottinghamshire Ng8 3fh. The company`s financial liabilities are £0.41k. It is £0.24k against last year. And the total assets are £7k, which is £0.93k against last year. HAYES, Linda Joyce is a Secretary of the company. CHAMBERS, Beryl is a Director of the company. CHAMBERS, Jonathan Michael is a Director of the company. HAYES, Linda Joyce is a Director of the company. HUCKERBY, Melissa Jayne is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other men's outerwear".
bl & jm clothing Key Finiance
LIABILITIES
£0.41k
+144%
CASH
n/a
TOTAL ASSETS
£7k
+15%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 September 2000
Appointed Date: 19 September 2000
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 September 2000
Appointed Date: 19 September 2000
Persons With Significant Control
Mrs Beryl Chambers
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Jonathan Chambers
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Linda Joyce Hayes
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Miss Melissa Jayne Huckerby
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BL & JM CLOTHING LIMITED Events
17 Oct 2016
Confirmation statement made on 19 September 2016 with updates
25 May 2016
Total exemption small company accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Nov 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
...
... and 34 more events
09 Oct 2000
New director appointed
09 Oct 2000
New director appointed
09 Oct 2000
New secretary appointed;new director appointed
09 Oct 2000
Registered office changed on 09/10/00 from: 12 york place leeds west yorkshire LS1 2DS
19 Sep 2000
Incorporation