Company NameBilton & Johnson Co. Limited
Company StatusActive
Company Number01755079
CategoryPrivate Limited Company
Incorporation Date22 September 1983(40 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen James Bilton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMrs Rebecca Diane Belcher
StatusCurrent
Appointed19 January 2015(31 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Marc Steven Foster
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(36 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameMrs Rebecca Diane Belcher
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(36 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameStephen Edwin Johnson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(7 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address71 Springfield Gardens
Upminster
Essex
RM14 3EU
Secretary NameMrs Diane Marion Bilton
NationalityBritish
StatusResigned
Appointed15 June 1991(7 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 19 January 2015)
RoleCompany Director
Correspondence Address7 Elm Walk
Gidea Park
Romford
Essex
RM2 5NR

Contact

Websitebiltonandjohnson.co.uk

Location

Registered AddressRiverside House
1-5 Como Street
Romford
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

16.5k at £1Mr Stephen James Bilton
100.00%
Ordinary

Financials

Year2014
Net Worth£207,418
Cash£39,384
Current Liabilities£125,480

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

7 July 2020Appointment of Mrs Rebecca Diane Belcher as a director on 7 July 2020 (2 pages)
7 July 2020Secretary's details changed for Mrs Rebecca Belcher on 16 June 2020 (1 page)
26 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
4 October 2019Director's details changed for Mr Marc Steven Foster on 4 October 2019 (2 pages)
30 September 2019Appointment of Mr Marc Steven Foster as a director on 23 September 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 September 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 16,474
(3 pages)
8 July 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
12 January 2018Statement of capital following an allotment of shares on 27 October 2017
  • GBP 16,473
(3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
2 June 2017Director's details changed for Mr Stephen James Bilton on 2 June 2017 (2 pages)
2 June 2017Director's details changed for Mr Stephen James Bilton on 2 June 2017 (2 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 16,472
(6 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 16,472
(6 pages)
24 June 2015Director's details changed (2 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 16,472
(5 pages)
24 June 2015Director's details changed (2 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 16,472
(5 pages)
8 June 2015Secretary's details changed for Miss Rebecca Bilton on 18 May 2015 (1 page)
8 June 2015Secretary's details changed for Miss Rebecca Bilton on 18 May 2015 (1 page)
3 February 2015Appointment of Miss Rebecca Bilton as a secretary on 19 January 2015 (2 pages)
3 February 2015Appointment of Miss Rebecca Bilton as a secretary on 19 January 2015 (2 pages)
3 February 2015Termination of appointment of Diane Marion Bilton as a secretary on 19 January 2015 (1 page)
3 February 2015Termination of appointment of Diane Marion Bilton as a secretary on 19 January 2015 (1 page)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 16,472
(5 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 16,472
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 June 2009Return made up to 15/06/09; full list of members (3 pages)
15 June 2009Secretary's change of particulars / diane bilton / 01/05/2009 (1 page)
15 June 2009Secretary's change of particulars / diane bilton / 01/05/2009 (1 page)
15 June 2009Return made up to 15/06/09; full list of members (3 pages)
15 June 2009Director's change of particulars / stephen bilton / 01/05/2009 (1 page)
15 June 2009Director's change of particulars / stephen bilton / 01/05/2009 (1 page)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2008Return made up to 15/06/08; full list of members (3 pages)
16 June 2008Return made up to 15/06/08; full list of members (3 pages)
14 August 2007Return made up to 15/06/07; full list of members (2 pages)
14 August 2007Return made up to 15/06/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 July 2006Return made up to 15/06/06; full list of members (6 pages)
6 July 2006Return made up to 15/06/06; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 June 2005Return made up to 15/06/05; full list of members (6 pages)
29 June 2005Return made up to 15/06/05; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
23 June 2004Return made up to 15/06/04; full list of members (7 pages)
23 June 2004Return made up to 15/06/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 June 2003Return made up to 15/06/03; full list of members (7 pages)
23 June 2003Return made up to 15/06/03; full list of members (7 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 June 2002Return made up to 15/06/02; full list of members (7 pages)
21 June 2002Return made up to 15/06/02; full list of members (7 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 July 2000Return made up to 15/06/00; full list of members (6 pages)
7 July 2000Return made up to 15/06/00; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 July 1999Return made up to 15/06/99; full list of members (6 pages)
6 July 1999Return made up to 15/06/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 July 1998Return made up to 15/06/98; no change of members (4 pages)
29 July 1998Return made up to 15/06/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 June 1997Return made up to 15/06/97; no change of members
  • 363(287) ‐ Registered office changed on 23/06/97
(4 pages)
23 June 1997Return made up to 15/06/97; no change of members
  • 363(287) ‐ Registered office changed on 23/06/97
(4 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 June 1996Return made up to 15/06/96; full list of members (6 pages)
21 June 1996Return made up to 15/06/96; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
6 June 1995Return made up to 15/06/95; no change of members (4 pages)
6 June 1995Return made up to 15/06/95; no change of members (4 pages)
22 September 1983Certificate of incorporation (1 page)
22 September 1983Certificate of incorporation (1 page)