Company NameBoyton - Brj System Buildings Limited
Company StatusActive
Company NumberSC056056
CategoryPrivate Limited Company
Incorporation Date24 July 1974(49 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTina Margaret Joyce
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1996(22 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Tyne Road Middlefield Industrial Estate
Sandy
Bedfordshire
SG19 1SA
Director NameMr Paul Antony Joyce
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1996(22 years, 3 months after company formation)
Appointment Duration27 years, 6 months
RoleContracts Manager
Correspondence Address1 Tyne Road Middlefield Industrial Estate
Sandy
Bedfordshire
SG19 1SA
Secretary NameMr Paul Antony Joyce
NationalityBritish
StatusCurrent
Appointed09 July 1999(24 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleContracts Manager
Correspondence Address1 Tyne Road Middlefield Industrial Estate
Sandy
Bedfordshire
SG19 1SA
Director NameMr Michael Wallis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(27 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleContract Manager
Correspondence Address176 London Road
Biggleswade
Bedfordshire
SG18 8EH
Director NameMr Henry Edwards
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(15 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2001)
RoleEngineer
Correspondence AddressNetherfields
Boyton End
Stoke-By-Clare
Suffolk
CO10 8TD
Director NameDavid Milne Miller
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(15 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 February 1993)
RoleEngineer
Correspondence Address18 Maryfield Place
Bonnyrigg
Midlothian
EH19 3BQ
Scotland
Director NamePamela Joan Richardson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(15 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 May 1997)
RoleSecretary
Correspondence AddressThe Chilterns
Little Staughton
Bedford
Bedfordshire
MK44 2BH
Secretary NameMr Desmond Dennis Salmon
NationalityBritish
StatusResigned
Appointed06 October 1989(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern Lodge , Old Hill Wood
Studham
Dunstable
Beds
LU6 2NE
Secretary NameJohn Wesley Everett
NationalityBritish
StatusResigned
Appointed17 March 1992(17 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address37a Church End
Walkern
Stevenage
Hertfordshire
SG2 7PB
Director NameJohn Wesley Everett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(18 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 1999)
RoleManager
Correspondence Address37a Church End
Walkern
Stevenage
Hertfordshire
SG2 7PB
Director NameJohn David Rowling
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(27 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 August 2010)
RoleContract Manager
Correspondence Address133 Stratton Way
Biggleswade
Bedfordshire
SG18 0NN

Contact

Websiteboyton-brj.co.uk
Email address[email protected]
Telephone01767 692572
Telephone regionSandy

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

74.8k at £1Brj Holdings LTD
99.67%
Ordinary
250 at £1Brj Holdings LTD & Barry Thomas Joyce
0.33%
Ordinary

Financials

Year2014
Net Worth£902,841
Cash£606,165
Current Liabilities£379,355

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

25 April 1996Delivered on: 30 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Floating charge debenture
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 March 1992Delivered on: 24 March 1992
Satisfied on: 13 February 1997
Persons entitled: Pine Zeus Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: All leasehold properties, all book debts all intellectual rights, all assets.
Fully Satisfied

Filing History

29 November 2023Unaudited abridged accounts made up to 30 June 2023 (8 pages)
9 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
1 August 2023Director's details changed for Tina Margaret Joyce on 14 March 2023 (2 pages)
14 December 2022Unaudited abridged accounts made up to 30 June 2022 (9 pages)
13 December 2022Termination of appointment of Michael Wallis as a director on 9 December 2022 (1 page)
5 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
4 January 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
7 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
18 December 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 November 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 October 2019Director's details changed for Mr Paul Antony Joyce on 3 September 2019 (2 pages)
1 October 2019Director's details changed for Tina Margaret Joyce on 3 September 2019 (2 pages)
1 October 2019Secretary's details changed for Mr Paul Antony Joyce on 3 September 2019 (1 page)
1 October 2019Director's details changed for Tina Margaret Joyce on 3 September 2019 (2 pages)
1 October 2019Director's details changed for Mr Paul Antony Joyce on 3 September 2019 (2 pages)
6 February 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
25 January 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 75,000
(6 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 75,000
(6 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 75,000
(6 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 75,000
(6 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 75,000
(6 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 75,000
(6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for Mr Michael Wallis on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Mr Paul Antony Joyce on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Mr Paul Antony Joyce on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Mr Michael Wallis on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Mr Paul Antony Joyce on 1 October 2009 (2 pages)
22 October 2010Secretary's details changed for Mr Paul Antony Joyce on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Tina Margaret Joyce on 1 October 2009 (2 pages)
22 October 2010Secretary's details changed for Mr Paul Antony Joyce on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Tina Margaret Joyce on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Mr Michael Wallis on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Tina Margaret Joyce on 1 October 2009 (2 pages)
22 October 2010Secretary's details changed for Mr Paul Antony Joyce on 1 October 2009 (2 pages)
15 October 2010Secretary's details changed for Mr Paul Antony Joyce on 12 October 2010 (1 page)
15 October 2010Director's details changed for Paul Antony Joyce on 12 October 2010 (2 pages)
15 October 2010Director's details changed for Paul Antony Joyce on 12 October 2010 (2 pages)
15 October 2010Secretary's details changed for Mr Paul Antony Joyce on 12 October 2010 (1 page)
1 September 2010Termination of appointment of John Rowling as a director (1 page)
1 September 2010Termination of appointment of John Rowling as a director (1 page)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 October 2008Return made up to 30/09/08; full list of members (4 pages)
13 October 2008Return made up to 30/09/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 October 2007Return made up to 30/09/07; full list of members (3 pages)
12 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Return made up to 30/09/05; full list of members (3 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Return made up to 30/09/05; full list of members (3 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 October 2004Return made up to 30/09/04; full list of members (8 pages)
12 October 2004Return made up to 30/09/04; full list of members (8 pages)
5 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
18 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
1 October 2002Return made up to 30/09/02; full list of members (8 pages)
1 October 2002Return made up to 30/09/02; full list of members (8 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
20 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
20 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
10 October 2001Return made up to 30/09/01; full list of members (6 pages)
10 October 2001Return made up to 30/09/01; full list of members (6 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
5 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 November 1999Return made up to 30/09/99; full list of members (7 pages)
4 November 1999Return made up to 30/09/99; full list of members (7 pages)
26 October 1999Secretary resigned;director resigned (1 page)
26 October 1999Secretary resigned;director resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
11 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
11 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
5 October 1998Return made up to 30/09/98; no change of members (4 pages)
5 October 1998Return made up to 30/09/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
11 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
7 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1997Dec mort/charge * (4 pages)
13 February 1997Dec mort/charge * (4 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Return made up to 30/09/96; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
15 October 1996Return made up to 30/09/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
11 October 1995Return made up to 30/09/95; no change of members (4 pages)
11 October 1995Return made up to 30/09/95; no change of members (4 pages)