B & J Henley Company Limited

General information

Name:

B & J Henley Company Ltd

Office Address:

13-15 Regent Street NG1 5BS Nottingham

Number: 01545560

Incorporation date: 1981-02-13

Dissolution date: 2017-10-31

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1981 marks the beginning of B & J Henley Company Limited, a company which was located at 13-15 Regent Street, in Nottingham. The company was founded on February 13, 1981. The reg. no. was 01545560 and its zip code was NG1 5BS. The company had been present on the market for approximately thirty six years up until October 31, 2017.

The directors included: Barrie H. , Kim L. selected to lead the company in 1991 in October, Janet H. selected to lead the company thirty three years ago and .

Executives who had control over the firm were as follows: Barrie H. owned 1/2 or less of company shares. Janet H. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Barrie H.

Role: Director

Latest update: 4 November 2023

Kim L.

Role: Secretary

Appointed: 30 April 1996

Latest update: 4 November 2023

Kim L.

Role: Director

Appointed: 21 October 1991

Latest update: 4 November 2023

Janet H.

Role: Director

Appointed: 21 October 1991

Latest update: 4 November 2023

Jason H.

Role: Director

Appointed: 21 October 1991

Latest update: 4 November 2023

People with significant control

Barrie H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Janet H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 04 November 2019
Confirmation statement last made up date 21 October 2016
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 March 2014
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 March 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 25 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2016/12/31 (AA)
filed on: 27th, February 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

53 Water Street

Post code:

B3 1EP

City / Town:

Birmingham

HQ address,
2013

Address:

53 Water Street

Post code:

B3 1EP

City / Town:

Birmingham

HQ address,
2014

Address:

Room 110f, The Big Peg 120 Vyse Street Hockley

Post code:

B18 6NF

City / Town:

Birmingham

HQ address,
2015

Address:

Room 110f, The Big Peg 120 Vyse Street Hockley

Post code:

B18 6NF

City / Town:

Birmingham

Accountant/Auditor,
2013

Name:

Mgc Hayles Limited

Address:

53 Water Street

Post code:

B3 1EP

City / Town:

Birmingham

Accountant/Auditor,
2012

Name:

Mgc Hayles Limited

Address:

53 Water Street

Post code:

B3 1EP

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
36
Company Age

Similar companies nearby

Closest companies