B J OFFICE EQUIPMENT LIMITED
YORK BEN JOHNSON LIMITED B J OFFICE SYSTEMS LIMITED

Hellopages » North Yorkshire » York » YO30 4WU

Company number 03240821
Status Active
Incorporation Date 22 August 1996
Company Type Private Limited Company
Address BEN JOHNSON HOUSE, STIRLING PARK CLIFTON MOOR, YORK, YO30 4WU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of B J OFFICE EQUIPMENT LIMITED are www.bjofficeequipment.co.uk, and www.b-j-office-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Poppleton Rail Station is 2.2 miles; to Ulleskelf Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B J Office Equipment Limited is a Private Limited Company. The company registration number is 03240821. B J Office Equipment Limited has been working since 22 August 1996. The present status of the company is Active. The registered address of B J Office Equipment Limited is Ben Johnson House Stirling Park Clifton Moor York Yo30 4wu. . RUMBLE, Adrian Douglas is a Secretary of the company. RILEY, David Ian is a Director of the company. RUMBLE, Adrian Douglas is a Director of the company. Secretary OXLEY, Wendy Mabel has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ARMENISE, Saverio has been resigned. Director LASLETT, Andrew Christopher has been resigned. Director OXLEY, Jeremy Richard has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director WILKINSON, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RUMBLE, Adrian Douglas
Appointed Date: 24 January 2003

Director
RILEY, David Ian
Appointed Date: 30 August 1996
66 years old

Director
RUMBLE, Adrian Douglas
Appointed Date: 24 January 2003
62 years old

Resigned Directors

Secretary
OXLEY, Wendy Mabel
Resigned: 24 January 2003
Appointed Date: 01 November 1996

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 30 August 1996
Appointed Date: 22 August 1996

Director
ARMENISE, Saverio
Resigned: 09 January 1998
Appointed Date: 30 August 1996
68 years old

Director
LASLETT, Andrew Christopher
Resigned: 01 April 1998
Appointed Date: 30 August 1996
73 years old

Director
OXLEY, Jeremy Richard
Resigned: 24 January 2003
Appointed Date: 30 August 1996
81 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 30 August 1996
Appointed Date: 22 August 1996

Director
WILKINSON, Paul
Resigned: 05 December 1997
Appointed Date: 30 August 1996
63 years old

Persons With Significant Control

Ben Johnson Ltd
Notified on: 22 August 2016
Nature of control: Ownership of shares – 75% or more

B J OFFICE EQUIPMENT LIMITED Events

23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 22 August 2016 with updates
02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 45,000

18 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 59 more events
16 Sep 1996
Ad 30/08/96--------- £ si 199@1=199 £ ic 1/200
13 Sep 1996
Secretary resigned
10 Sep 1996
Company name changed pinco 823 LIMITED\certificate issued on 11/09/96
06 Sep 1996
Director resigned
22 Aug 1996
Incorporation