Background WavePink WaveYellow Wave

BJT LAND HOLDINGS LIMITED (07797351)

BJT LAND HOLDINGS LIMITED (07797351) is an active UK company. incorporated on 4 October 2011. with registered office in Stourbridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01621). BJT LAND HOLDINGS LIMITED has been registered for 14 years. Current directors include TIMMINS, Billy Joe.

Company Number
07797351
Status
active
Type
ltd
Incorporated
4 October 2011
Age
14 years
Address
Rose Meadow Farm, Stourbridge, DY7 5AJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01621)
Directors
TIMMINS, Billy Joe
SIC Codes
01621

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BJT LAND HOLDINGS LIMITED

BJT LAND HOLDINGS LIMITED is an active company incorporated on 4 October 2011 with the registered office located in Stourbridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01621). BJT LAND HOLDINGS LIMITED was registered 14 years ago.(SIC: 01621)

Status

active

Active since 14 years ago

Company No

07797351

LTD Company

Age

14 Years

Incorporated 4 October 2011

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

PLATINUM EQUESTRIAN LIMITED
From: 4 October 2011To: 28 March 2019
Contact
Address

Rose Meadow Farm Prestwood Stourbridge, DY7 5AJ,

Previous Addresses

1 & 2 Heritage Park Hayes Way Cannock Staffs WS11 7LT
From: 4 October 2011To: 30 January 2026
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Oct 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

TIMMINS, Billy Joe

Active
& 2 Heritage Park, CannockWS11 7LT
Born October 1984
Director
Appointed 04 Oct 2011

Persons with significant control

1

Mr Billy Joe Timmins

Active
Meadow Farm, StourbridgeDY7 5AJ
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Resolution
28 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Incorporation Company
4 October 2011
NEWINCIncorporation