You are here: bizstats.co.uk > a-z index > B list > BJ list

Bjmcs Property Investment Ltd CAMBERLEY


Founded in 1992, Bjmcs Property Investment, classified under reg no. 02744325 is an active company. Currently registered at 7a Tekels Park GU15 2LE, Camberley the company has been in the business for 32 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2022/12/02 Bjmcs Property Investment Ltd is no longer carrying the name Cherry Nurseries.

The firm has 2 directors, namely Sarah T., Nigel R.. Of them, Nigel R. has been with the company the longest, being appointed on 1 September 2009 and Sarah T. has been with the company for the least time - from 1 April 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bjmcs Property Investment Ltd Address / Contact

Office Address 7a Tekels Park
Town Camberley
Post code GU15 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02744325
Date of Incorporation Wed, 2nd Sep 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Sarah T.

Position: Director

Appointed: 01 April 2014

Nigel R.

Position: Director

Appointed: 01 September 2009

Patricia F.

Position: Director

Appointed: 01 September 2009

Resigned: 01 April 2014

Jacqueline R.

Position: Secretary

Appointed: 26 March 1999

Resigned: 02 March 2017

Lesley B.

Position: Director

Appointed: 01 July 1995

Resigned: 26 March 1999

Lesley B.

Position: Secretary

Appointed: 01 July 1995

Resigned: 26 March 1999

Barry R.

Position: Director

Appointed: 02 September 1992

Resigned: 15 January 2015

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 1992

Resigned: 02 September 1992

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 September 1992

Resigned: 02 September 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 September 1992

Resigned: 02 September 1992

Jacqueline R.

Position: Secretary

Appointed: 02 September 1992

Resigned: 01 July 1995

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we identified, there is Bjmcs Holdings Limited from Camberley, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Nigel R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sarah T., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bjmcs Holdings Limited

7a Tekels Park, Camberley, Surrey, GU15 2LE, England

Legal authority Uk Companies Acts
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 14746782
Notified on 26 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nigel R.

Notified on 9 June 2016
Ceased on 26 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Sarah T.

Notified on 9 June 2016
Ceased on 26 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline R.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cherry Nurseries December 2, 2022
Barry J. Rolfe & Associates April 14, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand57 490537 479214 238680 690562 6001 081 73911 088 796
Current Assets2 412 8263 063 0032 501 0022 810 1992 583 5622 960 03811 425 879
Debtors2 355 3362 525 5242 286 7642 129 5092 020 9621 878 299337 083
Net Assets Liabilities6 255 3085 415 4766 123 8296 646 9116 937 0817 344 78616 066 373
Other Debtors21 81210 00010 00010 00018 00019 583294 068
Property Plant Equipment4 996 3205 152 4005 497 5555 613 1975 601 8655 189 0795 020 633
Other
Accumulated Amortisation Impairment Intangible Assets 40 00040 000    
Accumulated Depreciation Impairment Property Plant Equipment384 557415 977422 529436 887450 748528 53460 573
Amounts Owed By Group Undertakings Participating Interests2 305 7842 486 0182 250 2322 106 9741 939 9051 817 69542 522
Amounts Owed To Group Undertakings Participating Interests399 937719 819290 436473 822773 311526 723 
Average Number Employees During Period1820254222
Bank Borrowings Overdrafts89 603226 906270 020275 481111 283  
Cancellation Subscribed Capital Decrease In Equity 1 507 500     
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment2 433 7832 411 4192 389 0552 366 6912 344 3272 321 9632 288 210
Comprehensive Income Expense475 3671 024 2341 299 443    
Corporation Tax Payable3 643109 55577 66710 90953 35533 458 
Creditors593 1901 065 858648 736818 297955 432571 474112 256
Depreciation Rate Used For Property Plant Equipment 25252525 25
Disposals Decrease In Amortisation Impairment Intangible Assets   40 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 875   470 018
Disposals Property Plant Equipment  34 000   481 407
Dividends Paid135 000356 566591 090    
Financial Commitments Other Than Capital Commitments   7 909   
Fixed Assets4 996 7215 152 8015 497 9565 613 6005 602 2685 189 4825 020 635
Income Expense Recognised Directly In Equity-135 000-1 864 066-591 090    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 187 500380 000130 000   
Increase From Depreciation Charge For Year Property Plant Equipment 31 42021 42714 35813 861 2 057
Intangible Assets Gross Cost40 00040 00040 000    
Investment Property Fair Value Model4 823 8895 011 3895 391 3895 521 3895 521 389  
Investments401-305 694-305 694-305 694-305 694-305 6942
Investments Fixed Assets4014014014034034032
Investments In Group Undertakings Participating Interests401401401403-305 694403-305 694
Net Current Assets Liabilities1 819 6361 997 1451 852 2661 991 9021 628 1302 388 56411 313 623
Other Creditors38 8966 0006 00056 59515 61310 994111 958
Other Taxation Social Security Payable57 7212 3562 6381 4901 857299298
Profit Loss475 3671 024 2341 299 443    
Property Plant Equipment Gross Cost5 380 8775 568 3775 920 0846 050 0846 052 6135 717 6135 081 206
Provisions For Liabilities Balance Sheet Subtotal207 235209 016270 509293 032293 317233 260267 885
Remaining Financial Commitments  15 210    
Total Additions Including From Business Combinations Property Plant Equipment    2 529  
Total Assets Less Current Liabilities6 816 3577 149 9467 350 2227 605 5027 230 3987 578 04616 334 258
Total Increase Decrease From Revaluations Property Plant Equipment 187 500380 000130 000  -155 000
Trade Creditors Trade Payables3 3901 2221 975 13  
Trade Debtors Trade Receivables27 74029 50626 53212 53563 05741 021493
Useful Life Intangible Assets Years  55   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
Free Download (13 pages)

Company search