Company NameBJT Services Limited
DirectorKenneth Bolland
Company StatusLiquidation
Company Number03713430
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Kenneth Bolland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(4 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NameLynn Bolland
NationalityBritish
StatusCurrent
Appointed25 February 2007(8 years after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameBryan Taylor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleEngineer
Correspondence Address19 Shawbrook Avenue
Worsley
Manchester
M28 7UE
Secretary NameJulie Taylor
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Shawbrook Avenue
Walkden
Lancashire
M28 7UE
Director NameJulie Taylor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2003)
RolePurchase Ledger Clerk
Correspondence Address19 Shawbrook Avenue
Walkden
Lancashire
M28 7UE
Secretary NameJulie Walker Bolland
NationalityBritish
StatusResigned
Appointed31 October 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2007)
RoleCompany Director
Correspondence Address5 Harvest Close
Sale Moor
Cheshire
M33 2LW
Director NameMr Kevin John Keaney
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(5 years, 4 months after company formation)
Appointment Duration12 years (resigned 01 August 2016)
RoleHvac
Country of ResidenceEngland
Correspondence Address6 Broadway
Irlam
Manchester
M44 6BS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone0161 9725722
Telephone regionManchester

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

70 at £1Kenneth Bolland
70.00%
Ordinary
30 at £1Kevin John Keaney
30.00%
Ordinary

Financials

Year2014
Net Worth£197,793
Cash£10,629
Current Liabilities£125,005

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 February 2021 (3 years, 2 months ago)
Next Return Due1 March 2022 (overdue)

Filing History

5 March 2021Unaudited abridged accounts made up to 31 December 2019 (8 pages)
23 June 2020Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL to 1a Hope Road Sale Cheshire M33 3AB on 23 June 2020 (1 page)
17 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
5 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
29 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Termination of appointment of Kevin John Keaney as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Kevin John Keaney as a director on 1 August 2016 (1 page)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
2 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
31 January 2013Director's details changed for Kenneth Bolland on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Kenneth Bolland on 31 January 2013 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
21 February 2012Registered office address changed from 1a Hope Road Sale Cheshire M33 3AB United Kingdom on 21 February 2012 (1 page)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
21 February 2012Register(s) moved to registered office address (1 page)
21 February 2012Register inspection address has been changed from 164 Walkden Road Worsley Manchester M28 7DP England (1 page)
21 February 2012Register(s) moved to registered office address (1 page)
21 February 2012Registered office address changed from 1a Hope Road Sale Cheshire M33 3AB United Kingdom on 21 February 2012 (1 page)
21 February 2012Register inspection address has been changed from 164 Walkden Road Worsley Manchester M28 7DP England (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Registered office address changed from 164 Walkden Road Walkden Worsley Manchester M28 7DP on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 164 Walkden Road Walkden Worsley Manchester M28 7DP on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 164 Walkden Road Walkden Worsley Manchester M28 7DP on 4 July 2011 (1 page)
12 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
30 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
12 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
11 April 2010Register(s) moved to registered inspection location (1 page)
11 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Director's details changed for Kenneth Bolland on 9 April 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Kenneth Bolland on 9 April 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Kenneth Bolland on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Kevin John Keaney on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Kevin John Keaney on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Kevin John Keaney on 9 April 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 March 2009Return made up to 15/02/09; full list of members (4 pages)
20 March 2009Return made up to 15/02/09; full list of members (4 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 October 2008Location of debenture register (1 page)
8 October 2008Registered office changed on 08/10/2008 from 1A hope road sale cheshire M33 3AB (1 page)
8 October 2008Return made up to 15/02/08; full list of members (4 pages)
8 October 2008Location of register of members (1 page)
8 October 2008Registered office changed on 08/10/2008 from 1A hope road sale cheshire M33 3AB (1 page)
8 October 2008Return made up to 15/02/08; full list of members (4 pages)
8 October 2008Location of debenture register (1 page)
8 October 2008Location of register of members (1 page)
7 October 2008Director's change of particulars / kenneth bolland / 20/07/2007 (1 page)
7 October 2008Director's change of particulars / kenneth bolland / 20/07/2007 (1 page)
25 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
20 June 2007Return made up to 15/02/07; full list of members (7 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Return made up to 15/02/07; full list of members (7 pages)
20 June 2007Secretary resigned (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
8 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
28 February 2006Return made up to 15/02/06; full list of members (7 pages)
28 February 2006Return made up to 15/02/06; full list of members (7 pages)
23 February 2005Return made up to 15/02/05; full list of members (7 pages)
23 February 2005Return made up to 15/02/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
31 March 2004Return made up to 15/02/04; full list of members (7 pages)
31 March 2004Return made up to 15/02/03; full list of members (7 pages)
31 March 2004Return made up to 15/02/04; full list of members (7 pages)
31 March 2004Return made up to 15/02/03; full list of members (7 pages)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
8 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Registered office changed on 05/12/03 from: 19 shawbrook avenue worsley manchester M28 7UE (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Registered office changed on 05/12/03 from: 19 shawbrook avenue worsley manchester M28 7UE (1 page)
6 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
6 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
30 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
30 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
13 March 2002Return made up to 15/02/02; full list of members (6 pages)
13 March 2002Return made up to 15/02/02; full list of members (6 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
28 February 2001Return made up to 15/02/01; full list of members (6 pages)
28 February 2001Return made up to 15/02/01; full list of members (6 pages)
24 November 2000Full accounts made up to 31 January 2000 (6 pages)
24 November 2000Full accounts made up to 31 January 2000 (6 pages)
23 November 2000Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
23 November 2000Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
14 March 2000Return made up to 15/02/00; full list of members (6 pages)
14 March 2000Return made up to 15/02/00; full list of members (6 pages)
19 February 1999Director resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (1 page)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (1 page)
15 February 1999Incorporation (10 pages)
15 February 1999Incorporation (10 pages)