Company NameBMJ Global Ltd
Company StatusDissolved
Company Number08251405
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Ben Johnson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address67 Nutwell Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3JH

Contact

Websitebmjglobal.com
Email address[email protected]
Telephone01302 455166
Telephone regionDoncaster

Location

Registered Address67 Nutwell Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster

Shareholders

1 at £1Ben Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
29 September 2017Application to strike the company off the register (3 pages)
29 September 2017Application to strike the company off the register (3 pages)
11 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
(3 pages)
31 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
(3 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(3 pages)
9 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(3 pages)
7 July 2014Registered office address changed from Wright Business Centre Balby Carr Bank Doncaster DN4 8DE on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Wright Business Centre Balby Carr Bank Doncaster DN4 8DE on 7 July 2014 (1 page)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 July 2014Director's details changed for Ben Johnson on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Ben Johnson on 7 July 2014 (2 pages)
7 July 2014Registered office address changed from Wright Business Centre Balby Carr Bank Doncaster DN4 8DE on 7 July 2014 (1 page)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 July 2014Director's details changed for Ben Johnson on 7 July 2014 (2 pages)
10 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
(3 pages)
10 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
(3 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)