Company NameBj Welding Limited
Company StatusDissolved
Company Number03834795
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 7 months ago)
Dissolution Date28 June 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding

Directors

Director NameMr Andrew Robert Charles
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(same day as company formation)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address57 Moor Lane
Bolsover
Chesterfield
Derbyshire
S44 6EW
Director NameMr Brian Charles
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleWelder
Correspondence Address6 Deepdale Road
Bolsover
Chesterfield
Derbyshire
S44 6BY
Secretary NameMrs Jean Margaret Charles
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Deepdale Road
Bolsover
Chesterfield
Derbyshire
S44 6BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebjwelding.co.uk

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

100 at £1Mr Andrew Robert Charles
100.00%
Ordinary

Financials

Year2014
Net Worth£20,155
Cash£8,191
Current Liabilities£38,845

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 February 2017Statement of affairs with form 4.19 (7 pages)
27 January 2017Registered office address changed from 28 Intake Road Bolsover Chesterfield Derbyshire S44 6BB to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 27 January 2017 (2 pages)
26 January 2017Appointment of a voluntary liquidator (1 page)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 January 2014Termination of appointment of Jean Charles as a secretary (1 page)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 September 2012Annual return made up to 1 September 2012 (4 pages)
18 September 2012Annual return made up to 1 September 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 September 2011Annual return made up to 1 September 2011 (4 pages)
5 September 2011Annual return made up to 1 September 2011 (4 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mr Andrew Robert Charles on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Andrew Robert Charles on 1 September 2010 (2 pages)
6 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 September 2009Return made up to 01/09/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 September 2008Return made up to 01/09/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 September 2007Return made up to 01/09/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 September 2006Return made up to 01/09/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 September 2005Return made up to 01/09/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 September 2004Return made up to 01/09/04; full list of members (7 pages)
28 September 2004Director resigned (1 page)
5 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 September 2003Return made up to 01/09/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 September 2002Return made up to 01/09/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 September 2001Return made up to 01/09/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
24 January 2001Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
14 November 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
12 November 1999Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
12 November 1999Ad 01/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 1999Secretary resigned (1 page)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1999Incorporation (17 pages)