Advanced company searchLink opens in new window

BJFM HOLDINGS LIMITED

Company number 07554670

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
12 Feb 2024 CH01 Director's details changed for Mr Jeffrey Grantham on 12 February 2023
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Dec 2023 CERTNM Company name changed bjfm LIMITED\certificate issued on 15/12/23
  • RES15 ‐ Change company name resolution on 2023-12-08
15 Dec 2023 CONNOT Change of name notice
14 Aug 2023 PSC04 Change of details for Mr. Jeffrey Grantham as a person with significant control on 14 August 2023
14 Aug 2023 PSC04 Change of details for Mr. Donald Frank Adams as a person with significant control on 14 August 2023
16 May 2023 AD01 Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 16 May 2023
23 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
19 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
16 Nov 2022 PSC01 Notification of Jeffrey Grantham as a person with significant control on 31 January 2022
16 Nov 2022 PSC01 Notification of Donald Frank Adams as a person with significant control on 31 January 2022
15 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 15 November 2022
28 Apr 2022 CERTNM Company name changed baines jewitt financial management LIMITED\certificate issued on 28/04/22
  • RES15 ‐ Change company name resolution on 2022-04-18
28 Apr 2022 CONNOT Change of name notice
29 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
28 Mar 2022 MA Memorandum and Articles of Association
28 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share for share exchange 31/01/2022
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 464.00
01 Mar 2022 SH08 Change of share class name or designation
01 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 31/01/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2022 MA Memorandum and Articles of Association
11 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
15 Oct 2021 TM01 Termination of appointment of Jeremy Lester as a director on 29 September 2021