BJB (LETTINGS) LIMITED
FESTIVAL PARK STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5BJ

Company number 05289382
Status Active
Incorporation Date 17 November 2004
Company Type Private Limited Company
Address LAKEVIEW, FESTIVAL WAY, FESTIVAL PARK STOKE ON TRENT, STAFFORDSHIRE, ST1 5BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Current accounting period shortened from 31 January 2017 to 31 December 2016; Accounts for a small company made up to 31 January 2016. The most likely internet sites of BJB (LETTINGS) LIMITED are www.bjblettings.co.uk, and www.bjb-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Bjb Lettings Limited is a Private Limited Company. The company registration number is 05289382. Bjb Lettings Limited has been working since 17 November 2004. The present status of the company is Active. The registered address of Bjb Lettings Limited is Lakeview Festival Way Festival Park Stoke On Trent Staffordshire St1 5bj. . COLLIS, Ronald Stephen Paul is a Secretary of the company. BEARDMORE, James Richard is a Director of the company. CHEETHAM, Ian Robert is a Director of the company. COLLIS, Ronald Stephen Paul is a Director of the company. TOWNSEND, Andrew is a Director of the company. Director DICKIN, Nigel Charles has been resigned. Director HULSE, Graham has been resigned. Director PEAKE, Richard Lindon has been resigned. Director ROUNDING, James has been resigned. Director SAWYER, Peter Nicholas Clayton has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COLLIS, Ronald Stephen Paul
Appointed Date: 17 November 2004

Director
BEARDMORE, James Richard
Appointed Date: 01 February 2016
44 years old

Director
CHEETHAM, Ian Robert
Appointed Date: 17 November 2004
63 years old

Director
COLLIS, Ronald Stephen Paul
Appointed Date: 02 February 2014
68 years old

Director
TOWNSEND, Andrew
Appointed Date: 01 June 2016
50 years old

Resigned Directors

Director
DICKIN, Nigel Charles
Resigned: 01 February 2016
Appointed Date: 17 November 2004
62 years old

Director
HULSE, Graham
Resigned: 23 November 2006
Appointed Date: 17 November 2004
62 years old

Director
PEAKE, Richard Lindon
Resigned: 31 January 2013
Appointed Date: 17 November 2004
75 years old

Director
ROUNDING, James
Resigned: 31 January 2013
Appointed Date: 17 November 2004
75 years old

Director
SAWYER, Peter Nicholas Clayton
Resigned: 31 October 2009
Appointed Date: 17 November 2004
72 years old

Persons With Significant Control

Butters John Bee Group Limited
Notified on: 17 November 2016
Nature of control: Ownership of shares – 75% or more

BJB (LETTINGS) LIMITED Events

22 Dec 2016
Confirmation statement made on 17 November 2016 with updates
07 Dec 2016
Current accounting period shortened from 31 January 2017 to 31 December 2016
02 Sep 2016
Accounts for a small company made up to 31 January 2016
15 Jul 2016
Appointment of Mr Andrew Townsend as a director on 1 June 2016
18 Feb 2016
Appointment of Mr James Richard Beardmore as a director on 1 February 2016
...
... and 29 more events
07 Dec 2006
Director resigned
21 Aug 2006
Accounts for a dormant company made up to 31 January 2006
25 May 2006
Accounting reference date extended from 30/11/05 to 31/01/06
29 Nov 2005
Return made up to 17/11/05; full list of members
  • 363(288) ‐ Director's particulars changed

17 Nov 2004
Incorporation

BJB (LETTINGS) LIMITED Charges

11 July 2014
Charge code 0528 9382 0001
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…