B.R.J. COMMERCIAL ACCESSORIES LIMITED
RENWICK ROAD,BARKING


Company number 01702768
Status Active
Incorporation Date 25 February 1983
Company Type Private Limited Company
Address UNIT 2, THE DAVENPORT CENTRE, RENWICK ROAD,BARKING, ESSEX IG11 OSH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of B.R.J. COMMERCIAL ACCESSORIES LIMITED are www.brjcommercialaccessories.co.uk, and www.b-r-j-commercial-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. B R J Commercial Accessories Limited is a Private Limited Company. The company registration number is 01702768. B R J Commercial Accessories Limited has been working since 25 February 1983. The present status of the company is Active. The registered address of B R J Commercial Accessories Limited is Unit 2 The Davenport Centre Renwick Road Barking Essex Ig11 Osh. The company`s financial liabilities are £27.46k. It is £0.63k against last year. The cash in hand is £0.18k. It is £0.18k against last year. And the total assets are £57.39k, which is £-1.71k against last year. BARTON, John Frederick is a Secretary of the company. BARTON, John Frederick is a Director of the company. Secretary FISHER, Bernard Arthur has been resigned. Director FISHER, Bernard Arthur has been resigned. Director POWELL, Richard James has been resigned. The company operates in "Other service activities n.e.c.".


b.r.j. commercial accessories Key Finiance

LIABILITIES £27.46k
+2%
CASH £0.18k
TOTAL ASSETS £57.39k
-3%
All Financial Figures

Current Directors

Secretary
BARTON, John Frederick
Appointed Date: 01 October 1994

Director

Resigned Directors

Secretary
FISHER, Bernard Arthur
Resigned: 01 October 1994

Director
FISHER, Bernard Arthur
Resigned: 01 October 1994
91 years old

Director
POWELL, Richard James
Resigned: 15 September 2015
75 years old

Persons With Significant Control

Mr John Barton
Notified on: 1 February 2017
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

B.R.J. COMMERCIAL ACCESSORIES LIMITED Events

28 Mar 2017
Confirmation statement made on 22 February 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

08 Mar 2016
Termination of appointment of Richard James Powell as a director on 15 September 2015
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
20 May 1987
Full accounts made up to 30 April 1986

20 May 1987
Return made up to 16/01/87; full list of members

29 Sep 1986
Accounting reference date shortened from 31/03 to 30/04

16 Aug 1986
Full accounts made up to 30 April 1985

16 Aug 1986
Return made up to 30/04/86; full list of members

B.R.J. COMMERCIAL ACCESSORIES LIMITED Charges

14 October 1987
Legal charge
Delivered: 28 October 1987
Status: Outstanding
Persons entitled: Exeter Trust Limited
Description: Unit 2 the davenport centre, renwick road, barking, essex.
4 July 1983
Fixed and floating charge
Delivered: 11 July 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on the undertaking and all property…