Background WavePink WaveYellow Wave

BJ (201) LIMITED (04069368)

BJ (201) LIMITED (04069368) is an active UK company. incorporated on 11 September 2000. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BJ (201) LIMITED has been registered for 25 years. Current directors include MASON, Andrew Peter, MASON, Christopher Ian.

Company Number
04069368
Status
active
Type
ltd
Incorporated
11 September 2000
Age
25 years
Address
No.1 St Pauls Square, Liverpool, L3 9SJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MASON, Andrew Peter, MASON, Christopher Ian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BJ (201) LIMITED

BJ (201) LIMITED is an active company incorporated on 11 September 2000 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BJ (201) LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04069368

LTD Company

Age

25 Years

Incorporated 11 September 2000

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

ORIGINSELECT LIMITED
From: 11 September 2000To: 30 October 2000
Contact
Address

No.1 St Pauls Square Liverpool, L3 9SJ,

Timeline

29 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Owner Exit
Sept 17
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Director Left
Oct 19
Loan Secured
Oct 22
Loan Secured
Oct 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HARVEY, Ben Desmond

Active
Brunswick Street, LiverpoolL2 0PJ
Secretary
Appointed 05 Jul 2022

MASON, Andrew Peter

Active
Brunswick Street, LiverpoolL2 7TP
Born June 1965
Director
Appointed 25 Jun 2015

MASON, Christopher Ian

Active
Brunswick Street, LiverpoolL2 7TP
Born June 1967
Director
Appointed 25 Jun 2015

HOLUBA, Kathleen

Resigned
196 Town Meadow Lane, WirralCH46 7SN
Secretary
Appointed 01 Sept 2003
Resigned 01 Nov 2007

WILKINSON, Christopher John

Resigned
46 Grange Road, AltrinchamWA14 3EY
Secretary
Appointed 16 Oct 2000
Resigned 01 Sept 2003

ST PAULS SECRETARIES LIMITED

Resigned
St Paul's Square, LiverpoolL3 9SJ
Corporate secretary
Appointed 01 Nov 2007
Resigned 05 Jul 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Sept 2000
Resigned 16 Oct 2000

BULLIVANT, Peter Wild

Resigned
St Pauls Square, LiverpoolL3 9SJ
Born October 1939
Director
Appointed 16 Oct 2000
Resigned 25 Jun 2015

COWARD, Robert Francis

Resigned
11 Moorcroft Road, LiverpoolL18 9UG
Born October 1960
Director
Appointed 15 Jul 2003
Resigned 18 Jul 2003

MCDONALD, Martyn Campbell

Resigned
St Pauls Square, LiverpoolL3 9SJ
Born June 1961
Director
Appointed 04 Dec 2000
Resigned 25 Jun 2015

PRITCHARD, Andrew Simon

Resigned
Brunswick Street, LiverpoolL2 7TP
Born August 1958
Director
Appointed 25 Jun 2015
Resigned 05 Apr 2019

STEPHENS, Michael Patrick

Resigned
St Pauls Square, LiverpoolL3 9SJ
Born April 1952
Director
Appointed 06 Sept 2002
Resigned 25 Jun 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Sept 2000
Resigned 16 Oct 2000

Persons with significant control

5

4 Active
1 Ceased

Mr. Andrew Peter Mason

Ceased
St Pauls Square, LiverpoolL3 9SJ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Antonia Clare Goodall

Active
St Pauls Square, LiverpoolL3 9SJ
Born February 1970

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Andrew Peter Mason

Active
St Pauls Square, LiverpoolL3 9SJ
Born June 1965

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Peter Wild Bullivant

Active
St Pauls Square, LiverpoolL3 9SJ
Born October 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Christopher Ian Mason

Active
St Pauls Square, LiverpoolL3 9SJ
Born June 1967

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Resolution
17 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Memorandum Articles
21 August 2015
MAMA
Resolution
21 August 2015
RESOLUTIONSResolutions
Resolution
21 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
13 September 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Legacy
9 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Legacy
21 May 2009
403aParticulars of Charge Subject to s859A
Legacy
21 May 2009
403aParticulars of Charge Subject to s859A
Legacy
21 May 2009
403aParticulars of Charge Subject to s859A
Legacy
21 May 2009
403aParticulars of Charge Subject to s859A
Legacy
23 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2008
AAAnnual Accounts
Legacy
29 February 2008
287Change of Registered Office
Legacy
27 December 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
225Change of Accounting Reference Date
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
12 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 October 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
25 October 2000
MEM/ARTSMEM/ARTS
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
287Change of Registered Office
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Resolution
24 October 2000
RESOLUTIONSResolutions
Incorporation Company
11 September 2000
NEWINCIncorporation