Company NameBradley James Flooring Contractors Limited
Company StatusDissolved
Company Number03355018
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date20 May 2023 (11 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Trevor James Putz
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bartlow Gardens
Collier Row
Essex
RM5 3VA
Secretary NameMrs Barbara Elizabeth Putz
NationalityBritish
StatusClosed
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address43 Bartlow Gardens
Collier Row
Essex
RM5 3VA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitebradleyjamesflooring.co.uk

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

50 at £1Mr Trevor James Putz
50.00%
Ordinary
50 at £1Mrs Barbara Elizabeth Putz
50.00%
Ordinary

Financials

Year2014
Net Worth£18,857
Cash£305
Current Liabilities£120,811

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 June 2001Delivered on: 5 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(4 pages)
9 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Registered office address changed from C/O Edmonds and Co Graphia House, Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ on 18 April 2011 (1 page)
18 April 2011Registered office address changed from C/O Edmonds and Co Graphia House, Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ on 18 April 2011 (1 page)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Trevor James Putz on 1 November 2009 (2 pages)
21 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Trevor James Putz on 1 November 2009 (2 pages)
21 May 2010Director's details changed for Trevor James Putz on 1 November 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Return made up to 17/04/09; full list of members (3 pages)
1 May 2009Return made up to 17/04/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Secretary's change of particulars / barbara putz / 01/12/2007 (2 pages)
23 April 2008Return made up to 17/04/08; full list of members (3 pages)
23 April 2008Director's change of particulars / trevor putz / 01/12/2007 (1 page)
23 April 2008Secretary's change of particulars / barbara putz / 01/12/2007 (2 pages)
23 April 2008Director's change of particulars / trevor putz / 01/12/2007 (1 page)
23 April 2008Return made up to 17/04/08; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 April 2007Return made up to 17/04/07; full list of members (6 pages)
27 April 2007Return made up to 17/04/07; full list of members (6 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 April 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 17/04/05; full list of members (6 pages)
14 April 2005Return made up to 17/04/05; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 April 2002Return made up to 17/04/02; full list of members (6 pages)
25 April 2002Return made up to 17/04/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 October 2001Registered office changed on 03/10/01 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
3 October 2001Registered office changed on 03/10/01 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
2 May 2001Return made up to 17/04/01; full list of members (6 pages)
2 May 2001Return made up to 17/04/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 May 2000Return made up to 17/04/00; full list of members (6 pages)
3 May 2000Return made up to 17/04/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 June 1999Return made up to 17/04/99; no change of members (4 pages)
16 June 1999Return made up to 17/04/99; no change of members (4 pages)
19 May 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
19 May 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
27 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
27 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
22 May 1998Return made up to 17/04/98; full list of members (6 pages)
22 May 1998Return made up to 17/04/98; full list of members (6 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997Secretary resigned (1 page)
28 April 1997Ad 17/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 1997New secretary appointed (1 page)
28 April 1997Ad 17/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 April 1997Registered office changed on 28/04/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed (1 page)
17 April 1997Incorporation (17 pages)
17 April 1997Incorporation (17 pages)