Sandy
Bedfordshire
SG19 1SA
Director Name | Mr Paul Antony Joyce |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1996(22 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Contracts Manager |
Correspondence Address | 1 Tyne Road Middlefield Industrial Estate Sandy Bedfordshire SG19 1SA |
Secretary Name | Mr Paul Antony Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1999(24 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Contracts Manager |
Correspondence Address | 1 Tyne Road Middlefield Industrial Estate Sandy Bedfordshire SG19 1SA |
Director Name | Mr Michael Wallis |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2001(27 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Contract Manager |
Correspondence Address | 176 London Road Biggleswade Bedfordshire SG18 8EH |
Director Name | Mr Henry Edwards |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 April 2001) |
Role | Engineer |
Correspondence Address | Netherfields Boyton End Stoke-By-Clare Suffolk CO10 8TD |
Director Name | David Milne Miller |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 February 1993) |
Role | Engineer |
Correspondence Address | 18 Maryfield Place Bonnyrigg Midlothian EH19 3BQ Scotland |
Director Name | Pamela Joan Richardson |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 May 1997) |
Role | Secretary |
Correspondence Address | The Chilterns Little Staughton Bedford Bedfordshire MK44 2BH |
Secretary Name | Mr Desmond Dennis Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern Lodge , Old Hill Wood Studham Dunstable Beds LU6 2NE |
Secretary Name | John Wesley Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 37a Church End Walkern Stevenage Hertfordshire SG2 7PB |
Director Name | John Wesley Everett |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(18 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 1999) |
Role | Manager |
Correspondence Address | 37a Church End Walkern Stevenage Hertfordshire SG2 7PB |
Director Name | John David Rowling |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 August 2010) |
Role | Contract Manager |
Correspondence Address | 133 Stratton Way Biggleswade Bedfordshire SG18 0NN |
Website | boyton-brj.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01767 692572 |
Telephone region | Sandy |
Registered Address | Commerce House South Street Elgin IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 90 other UK companies use this postal address |
74.8k at £1 | Brj Holdings LTD 99.67% Ordinary |
---|---|
250 at £1 | Brj Holdings LTD & Barry Thomas Joyce 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £902,841 |
Cash | £606,165 |
Current Liabilities | £379,355 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 30 September 2022 (1 year ago) |
---|---|
Next Return Due | 14 October 2023 (1 week, 5 days from now) |
25 April 1996 | Delivered 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 1992 | Delivered 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 |
18 December 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
---|---|
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
26 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
1 October 2019 | Director's details changed for Mr Paul Antony Joyce on 3 September 2019 (2 pages) |
1 October 2019 | Director's details changed for Tina Margaret Joyce on 3 September 2019 (2 pages) |
1 October 2019 | Secretary's details changed for Mr Paul Antony Joyce on 3 September 2019 (1 page) |
1 October 2019 | Director's details changed for Tina Margaret Joyce on 3 September 2019 (2 pages) |
1 October 2019 | Director's details changed for Mr Paul Antony Joyce on 3 September 2019 (2 pages) |
6 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Director's details changed for Mr Michael Wallis on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Mr Paul Antony Joyce on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Mr Paul Antony Joyce on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Mr Michael Wallis on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Mr Paul Antony Joyce on 1 October 2009 (2 pages) |
22 October 2010 | Secretary's details changed for Mr Paul Antony Joyce on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Tina Margaret Joyce on 1 October 2009 (2 pages) |
22 October 2010 | Secretary's details changed for Mr Paul Antony Joyce on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Tina Margaret Joyce on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Mr Michael Wallis on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Tina Margaret Joyce on 1 October 2009 (2 pages) |
22 October 2010 | Secretary's details changed for Mr Paul Antony Joyce on 1 October 2009 (2 pages) |
15 October 2010 | Secretary's details changed for Mr Paul Antony Joyce on 12 October 2010 (1 page) |
15 October 2010 | Director's details changed for Paul Antony Joyce on 12 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Paul Antony Joyce on 12 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Mr Paul Antony Joyce on 12 October 2010 (1 page) |
1 September 2010 | Termination of appointment of John Rowling as a director (1 page) |
1 September 2010 | Termination of appointment of John Rowling as a director (1 page) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
5 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members
|
6 October 2003 | Return made up to 30/09/03; full list of members
|
18 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
1 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
20 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
20 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
5 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 October 2000 | Return made up to 30/09/00; full list of members
|
17 October 2000 | Return made up to 30/09/00; full list of members
|
20 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
4 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
26 October 1999 | Secretary resigned;director resigned (1 page) |
26 October 1999 | Secretary resigned;director resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
11 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
5 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
11 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
11 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members
|
7 October 1997 | Return made up to 30/09/97; no change of members
|
13 February 1997 | Dec mort/charge * (4 pages) |
13 February 1997 | Dec mort/charge * (4 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
15 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
1 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
11 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
11 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |