Company number 02135441
Status Active
Incorporation Date 29 May 1987
Company Type Private Limited Company
Address FITZHERBERT ROAD, FARLINGTON, PORTSMOUTH, HAMPSHIRE, PO6 1RU
Home Country United Kingdom
Nature of Business 43342 - Glazing, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
GBP 200
. The most likely internet sites of B.J.H. WINDOWS LIMITED are www.bjhwindows.co.uk, and www.b-j-h-windows.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and nine months. B J H Windows Limited is a Private Limited Company.
The company registration number is 02135441. B J H Windows Limited has been working since 29 May 1987.
The present status of the company is Active. The registered address of B J H Windows Limited is Fitzherbert Road Farlington Portsmouth Hampshire Po6 1ru. The company`s financial liabilities are £72.19k. It is £41.84k against last year. The cash in hand is £53.29k. It is £-67.92k against last year. And the total assets are £393.68k, which is £27.8k against last year. CLEALL, June is a Secretary of the company. CLEALL, June is a Director of the company. GILES, Colin Dean Mellish, Dr is a Director of the company. HAMILTON, Alan is a Director of the company. Director HAMILTON, Brian John has been resigned. The company operates in "Glazing".
b.j.h. windows Key Finiance
LIABILITIES
£72.19k
+137%
CASH
£53.29k
-57%
TOTAL ASSETS
£393.68k
+7%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Fitzherbert Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
B.J.H. WINDOWS LIMITED Events
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 30 June 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
15 Nov 2015
Total exemption small company accounts made up to 30 June 2015
03 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 85 more events
20 Jul 1987
Memorandum and Articles of Association
16 Jul 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
16 Jul 1987
Registered office changed on 16/07/87 from: icc house 110 whitchurch road cardiff CF4 3LY
16 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 April 1999
Mortgage debenture
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 July 1989
Mortgage debenture
Delivered: 1 August 1989
Status: Satisfied
on 8 June 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 August 1987
Legal charge
Delivered: 20 August 1987
Status: Satisfied
on 16 November 1987
Persons entitled: Barclays Bank PLC
Description: 4 auckland road west, southsea, county of hampshire t/n hp…