Company NameBJFM Limited
DirectorsDonald Frank Adams and Jeffrey Grantham
Company StatusActive
Company Number04437565
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Previous NameFBW Financial Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDonald Frank Adams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleChrtered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
Director NameMr Jeffrey Grantham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(21 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
Director NameGary William Thomas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address28 Shevington Grove
Marton
Middlesbrough
TS7 8PY
Director NameMr Gary Ferguson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
Secretary NameGary William Thomas
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address28 Shevington Grove
Marton
Middlesbrough
TS7 8PY
Secretary NameMr Adrian Walker
NationalityEnglish
StatusResigned
Appointed21 April 2003(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 01 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Secretary NameJulie Ann Ferguson
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 28 February 2023)
RoleCompany Director
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Gary Ferguson
50.00%
Ordinary A
800 at £1Gary Ferguson
40.00%
Ordinary B
200 at £1Julie Ferguson
10.00%
Ordinary B

Financials

Year2014
Net Worth£21,338
Cash£28,170
Current Liabilities£13,163

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Filing History

4 March 2024Termination of appointment of Gary Ferguson as a director on 1 March 2024 (1 page)
12 February 2024Appointment of Mr Jeffrey Grantham as a director on 12 February 2024 (2 pages)
15 December 2023Change of name notice (2 pages)
15 December 2023Company name changed fbw financial management LIMITED\certificate issued on 15/12/23
  • RES15 ‐ Change company name resolution on 2023-12-08
(2 pages)
14 August 2023Change of details for Bjfm Limited as a person with significant control on 14 August 2023 (2 pages)
16 May 2023Confirmation statement made on 14 May 2023 with updates (4 pages)
16 May 2023Registered office address changed from Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 16 May 2023 (1 page)
3 April 2023Cessation of Gary Ferguson as a person with significant control on 28 February 2023 (1 page)
3 April 2023Notification of Bjfm Limited as a person with significant control on 28 February 2023 (2 pages)
31 March 2023Appointment of Donald Frank Adams as a director on 28 February 2023 (2 pages)
31 March 2023Registered office address changed from 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX to Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA on 31 March 2023 (2 pages)
31 March 2023Termination of appointment of Julie Ann Ferguson as a secretary on 28 February 2023 (2 pages)
30 March 2023Resolutions
  • RES13 ‐ Transfer of shares 28/02/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 September 2022Micro company accounts made up to 31 July 2022 (6 pages)
19 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 July 2021 (6 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
12 March 2021Secretary's details changed for Julie Ann Ferguson on 12 March 2021 (1 page)
12 March 2021Director's details changed for Mr Gary Ferguson on 7 January 2021 (2 pages)
21 August 2020Micro company accounts made up to 31 July 2020 (6 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 July 2019 (6 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 July 2018 (6 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
20 September 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,000
(5 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,000
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,000
(5 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,000
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,000
(5 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,000
(5 pages)
16 May 2014Register inspection address has been changed from C/O C/O Frank Brown & Walford 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX England (1 page)
16 May 2014Register inspection address has been changed from C/O C/O Frank Brown & Walford 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX England (1 page)
30 April 2014Amended accounts made up to 31 July 2013 (6 pages)
30 April 2014Amended accounts made up to 31 July 2013 (6 pages)
4 March 2014Registered office address changed from C/O Frank Brown & Watford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C/O Frank Brown & Watford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C/O Frank Brown & Watford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 4 March 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 May 2010Director's details changed for Gary Ferguson on 14 May 2010 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Gary Ferguson on 14 May 2010 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 June 2009Return made up to 14/05/09; full list of members (4 pages)
25 June 2009Return made up to 14/05/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Return made up to 14/05/06; full list of members (3 pages)
16 June 2006New secretary appointed (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006Return made up to 14/05/06; full list of members (3 pages)
16 June 2006Secretary resigned (1 page)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 May 2005Return made up to 14/05/05; full list of members (3 pages)
25 May 2005Return made up to 14/05/05; full list of members (3 pages)
18 March 2005Amended accounts made up to 31 July 2003 (5 pages)
18 March 2005Amended accounts made up to 31 July 2003 (5 pages)
10 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
10 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
26 May 2004Return made up to 14/05/04; full list of members (6 pages)
26 May 2004Return made up to 14/05/04; full list of members (6 pages)
18 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 July 2003Return made up to 14/05/03; full list of members (7 pages)
7 July 2003Return made up to 14/05/03; full list of members (7 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003Secretary resigned;director resigned (1 page)
18 May 2003Secretary resigned;director resigned (1 page)
26 November 2002Ad 31/08/02--------- £ si 1996@1=1996 £ ic 4/2000 (2 pages)
26 November 2002Ad 31/08/02--------- £ si 1996@1=1996 £ ic 4/2000 (2 pages)
26 July 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
26 July 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
19 June 2002Ad 27/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 June 2002Ad 27/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
14 May 2002Incorporation (20 pages)
14 May 2002Incorporation (20 pages)