Bjm South Ltd

General information

Name:

Bjm South Limited

Office Address:

C/o Dorset Accountancy Limited 5 Belle Vue DT4 8DR Weymouth

Number: 03538486

Incorporation date: 1998-04-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bjm South Ltd was set up as Private Limited Company, located in C/o Dorset Accountancy Limited, 5 Belle Vue, Weymouth. The head office's post code is DT4 8DR. The firm was formed on 1st April 1998. The business registered no. is 03538486. Since 6th January 2023 Bjm South Ltd is no longer under the name B J Malone. This enterprise's classified under the NACE and SIC code 43390 and their NACE code stands for Other building completion and finishing. Bjm South Limited filed its account information for the period up to Wed, 31st May 2023. The business latest confirmation statement was released on Tue, 21st Mar 2023.

At present, this firm is directed by 1 managing director: Mark W., who was formally appointed on 8th June 2020. That firm had been governed by Angela M. till 11th June 2021. What is more another director, specifically Brian M. quit in October 2021.

  • Previous company's names
  • Bjm South Ltd 2023-01-06
  • B J Malone Limited 1998-04-01

Financial data based on annual reports

Company staff

Mark W.

Role: Director

Appointed: 08 June 2020

Latest update: 27 January 2024

People with significant control

The companies that control this firm are as follows: Mw Holdings South West Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Poole, BH12 1LY, Dorset and was registered as a PSC under the registration number 11825891.

Mw Holdings South West Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 11825891
Notified on 8 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brian M.
Notified on 6 April 2016
Ceased on 5 October 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Angela M.
Notified on 6 April 2016
Ceased on 8 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 30 January 2015
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 13 July 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 31 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2014

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2015

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2016

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Accountant/Auditor,
2016 - 2013

Name:

James Todd & Co Limited

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
26
Company Age

Closest Companies - by postcode