Company NameBj Project Management Ltd
Company StatusDissolved
Company Number06700254
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brian Allan Johnson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges House 215-219 Chester Road
Manchester
M15 4JE
Secretary NameMargaret Johnson
NationalityBritish
StatusClosed
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSt Georges House 215-219 Chester Road
Manchester
M15 4JE
Director NameMargaret Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 23 October 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Heritage Gardens
Manchester
M20 5HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Georges House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

180 at £1Brian Johnson
90.00%
Ordinary
20 at £1Margaret Johnson
10.00%
Ordinary

Financials

Year2014
Net Worth£446,375
Cash£452,191
Current Liabilities£20,677

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 August 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
4 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 July 2017Registered office address changed from 21 Heritage Gardens Manchester M20 5HJ to St Georges House 215-219 Chester Road Manchester M15 4JE on 27 July 2017 (2 pages)
19 July 2017Declaration of solvency (5 pages)
19 July 2017Appointment of a voluntary liquidator (1 page)
19 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-07
(1 page)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
(4 pages)
11 August 2015Appointment of Margaret Johnson as a director on 1 August 2015 (3 pages)
11 August 2015Appointment of Margaret Johnson as a director on 1 August 2015 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 November 2014Registered office address changed from 17 Rectory Close Wokingham Berkshire RG40 1TH to 21 Heritage Gardens Manchester M20 5HJ on 6 November 2014 (1 page)
6 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(3 pages)
6 November 2014Registered office address changed from 17 Rectory Close Wokingham Berkshire RG40 1TH to 21 Heritage Gardens Manchester M20 5HJ on 6 November 2014 (1 page)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 200
(3 pages)
26 June 2013Amended accounts made up to 30 September 2012 (7 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 November 2012Registered office address changed from 19 Rectory Close Wokingham Berks RG40 1TH United Kingdom on 17 November 2012 (1 page)
4 October 2012Registered office address changed from 4 the Shires Wokingham RG41 4SZ on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 4 the Shires Wokingham RG41 4SZ on 4 October 2012 (1 page)
4 October 2012Director's details changed for Mr Brian Allan Johnson on 4 October 2012 (2 pages)
4 October 2012Secretary's details changed for Margaret Johnson on 4 October 2012 (1 page)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
4 October 2012Director's details changed for Mr Brian Allan Johnson on 4 October 2012 (2 pages)
18 July 2012Amended accounts made up to 30 September 2011 (8 pages)
22 April 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
30 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
18 September 2010Director's details changed for Brian Allan Johnson on 1 September 2010 (2 pages)
18 September 2010Director's details changed for Brian Allan Johnson on 1 September 2010 (2 pages)
14 July 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 200
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 200
(4 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 September 2009Return made up to 17/09/09; full list of members (3 pages)
8 January 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
8 January 2009Secretary appointed margaret johnson (2 pages)
8 January 2009Director appointed brian allan johnson (2 pages)
8 January 2009Appointment terminated director company directors LIMITED (1 page)
5 January 2009Ad 17/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
17 September 2008Incorporation (16 pages)