Company NameBusiness And Technical Communications Limited
DirectorJohn Richard Jageurs
Company StatusActive
Company Number02866951
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 6 months ago)
Previous NameSpeed 3915 Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr John Richard Jageurs
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusCurrent
Appointed01 March 1999(5 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartlands
Ice House Wood
Oxted
Surrey
RH8 9DN
Director NameMrs Dawn Elizabeth Jageurs
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 17 April 2000)
RoleSolicitor
Correspondence AddressChartlands
Ice House Wood
Oxted
Surrey
RH8 9DN
Secretary NameJacqueline Michele Monk
NationalityEnglish
StatusResigned
Appointed29 October 1993(1 day after company formation)
Appointment Duration15 years, 10 months (resigned 30 August 2009)
RoleCompany Director
Correspondence Address8 Heath Side
Orpington
Kent
BR5 1EY
Director NameMr Jeffrey Ross Barrow
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 2016(22 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebtc.co.uk

Location

Registered Address2nd Floor 35 Station Square
Petts Wood
Orpington
BR5 1LZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Shareholders

89.9k at £0.01Mr John Jageurs
99.86%
Ordinary
100 at £0.01Mrs Dawn Jageurs
0.11%
Ordinary
10 at £0.01Chris Jageurs
0.01%
Ordinary
10 at £0.01Olivia Jageurs
0.01%
Ordinary
10 at £0.01Pippa Jageurs
0.01%
Ordinary

Financials

Year2014
Net Worth-£314,278
Cash£24,403
Current Liabilities£361,303

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

1 August 1995Delivered on: 9 August 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

7 February 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
6 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
7 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 June 2022Registered office address changed from 29 New Concordia Wharf Mill Street London SE1 2BB England to 2nd Floor 35 Station Square Petts Wood Orpington BR5 1LZ on 1 June 2022 (1 page)
11 May 2022Compulsory strike-off action has been discontinued (1 page)
10 May 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
1 April 2022Compulsory strike-off action has been suspended (1 page)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 April 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Registered office address changed from 35 Station Square Petts Wood Kent BR5 1LZ to 29 New Concordia Wharf Mill Street London SE1 2BB on 13 April 2017 (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Registered office address changed from 35 Station Square Petts Wood Kent BR5 1LZ to 29 New Concordia Wharf Mill Street London SE1 2BB on 13 April 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
18 July 2016Termination of appointment of Jeffrey Ross Barrow as a director on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Jeffrey Ross Barrow as a director on 18 July 2016 (1 page)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
14 April 2016Director's details changed for Mr Jeffrey Barrow on 1 January 2016 (2 pages)
14 April 2016Director's details changed for Mr Jeffrey Barrow on 1 January 2016 (2 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
14 April 2016Appointment of Mr Jeffrey Barrow as a director on 1 January 2016 (2 pages)
14 April 2016Appointment of Mr Jeffrey Barrow as a director on 1 January 2016 (2 pages)
14 April 2016Director's details changed for Mr Jeffrey Barrow on 1 January 2016 (2 pages)
14 April 2016Director's details changed for Mr Jeffrey Barrow on 1 January 2016 (2 pages)
25 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 900
(4 pages)
25 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 900
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 900
(4 pages)
18 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 900
(4 pages)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 900
(4 pages)
25 March 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 900
(4 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
4 April 2013Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
29 December 2010Director's details changed for Mr John Richard Jageurs on 29 December 2010 (2 pages)
29 December 2010Director's details changed for Mr John Richard Jageurs on 29 December 2010 (2 pages)
29 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Director's details changed for John Richard Jageurs on 1 November 2009 (2 pages)
9 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
9 January 2010Director's details changed for John Richard Jageurs on 1 November 2009 (2 pages)
9 January 2010Director's details changed for John Richard Jageurs on 1 November 2009 (2 pages)
9 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
8 December 2009Termination of appointment of Jacqueline Monk as a secretary (1 page)
8 December 2009Termination of appointment of Jacqueline Monk as a secretary (1 page)
30 March 2009Return made up to 28/10/08; full list of members (7 pages)
30 March 2009Return made up to 28/10/08; full list of members (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2008Return made up to 28/10/07; full list of members (6 pages)
8 January 2008Return made up to 28/10/07; full list of members (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 June 2007Return made up to 28/10/06; full list of members (4 pages)
12 June 2007Return made up to 28/10/06; full list of members (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 March 2006Return made up to 28/10/05; full list of members (5 pages)
7 March 2006Return made up to 28/10/05; full list of members (5 pages)
21 December 2005Return made up to 28/10/04; full list of members (9 pages)
21 December 2005Return made up to 28/10/04; full list of members (9 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 October 2003Return made up to 28/10/03; full list of members (9 pages)
27 October 2003Return made up to 28/10/03; full list of members (9 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 November 2002Return made up to 28/10/02; full list of members (8 pages)
28 November 2002Return made up to 28/10/02; full list of members (8 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 September 2002Return made up to 28/10/01; full list of members (7 pages)
5 September 2002Return made up to 28/10/01; full list of members (7 pages)
21 August 2002Div 01/06/01 (1 page)
21 August 2002Div 01/06/01 (1 page)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 November 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
14 January 2000Return made up to 28/10/99; full list of members (6 pages)
14 January 2000Return made up to 28/10/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 December 1997 (11 pages)
2 February 1999Full accounts made up to 31 December 1997 (11 pages)
19 January 1999Return made up to 28/10/98; no change of members (4 pages)
19 January 1999Return made up to 28/10/98; no change of members (4 pages)
12 November 1997Return made up to 28/10/97; full list of members (6 pages)
12 November 1997Return made up to 28/10/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
21 November 1996Full accounts made up to 31 December 1995 (12 pages)
21 November 1996Full accounts made up to 31 December 1995 (12 pages)
1 November 1996Return made up to 28/10/96; no change of members (4 pages)
1 November 1996Return made up to 28/10/96; no change of members (4 pages)
14 November 1995Return made up to 28/10/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 1995Return made up to 28/10/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 1995Full accounts made up to 31 December 1994 (9 pages)
16 August 1995Full accounts made up to 31 December 1994 (9 pages)
14 August 1995Registered office changed on 14/08/95 from: c/o barron rowles & bass northside house tweedy road bromley kent BR1 3WA (1 page)
14 August 1995Registered office changed on 14/08/95 from: c/o barron rowles & bass northside house tweedy road bromley kent BR1 3WA (1 page)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)