B J WHITE LIMITED
OXFORD B. J. WHITE (YEOVIL) LIMITED

Hellopages » Oxfordshire » Oxford » OX4 9JF
Company number 01730132
Status Active
Incorporation Date 8 June 1983
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of B J WHITE LIMITED are www.bjwhite.co.uk, and www.b-j-white.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. B J White Limited is a Private Limited Company. The company registration number is 01730132. B J White Limited has been working since 08 June 1983. The present status of the company is Active. The registered address of B J White Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. O'HARA, Brian is a Director of the company. Secretary WHITE, John Michael has been resigned. Director LAWRENCE, Colin Roy has been resigned. Director O'NUALLAIN, Colm has been resigned. Director THROWER, Gerald Malcolm has been resigned. Director WHITE, Bernard Jack has been resigned. Director WHITE, John Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 02 December 2002

Director
O'HARA, Brian
Appointed Date: 09 September 2013
58 years old

Resigned Directors

Secretary
WHITE, John Michael
Resigned: 02 December 2002

Director
LAWRENCE, Colin Roy
Resigned: 02 December 2002
77 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 02 December 2002
72 years old

Director
THROWER, Gerald Malcolm
Resigned: 30 September 2008
Appointed Date: 02 December 2002
82 years old

Director
WHITE, Bernard Jack
Resigned: 02 December 2002
101 years old

Director
WHITE, John Michael
Resigned: 02 December 2002
75 years old

B J WHITE LIMITED Events

21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

04 Aug 2015
Accounts for a dormant company made up to 31 December 2014
22 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

15 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 77 more events
03 Aug 1987
Full accounts made up to 31 March 1987

03 Aug 1987
Return made up to 08/07/87; full list of members

09 Jun 1986
Full accounts made up to 31 March 1986

09 Jun 1986
Return made up to 05/06/86; full list of members

01 Aug 1983
Memorandum and Articles of Association

B J WHITE LIMITED Charges

29 April 1988
Legal charge
Delivered: 4 May 1988
Status: Satisfied on 10 July 1990
Persons entitled: Barclays Bank PLC
Description: 4 vale road yeovil somerset.