Green Street Green
Orpington
Kent
BR6 6BG
Secretary Name | Mrs Jo-Ann Adkins |
---|---|
Status | Current |
Appointed | 03 December 2014(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Kings Accounting Ltd 41 High Street Green Street Green Orpington Kent BR6 6BG |
Secretary Name | Mrs Jo-Ann Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Pastures Green Otford Lane Halstead Sevenoaks Kent TN14 7EE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | bpgroup.com |
---|---|
Telephone | 01668 643951 |
Telephone region | Bamburgh |
Registered Address | C/O Kings Accounting Ltd 41 High Street Green Street Green Orpington Kent BR6 6BG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
67 at £1 | James Stephen Adkins 67.00% Ordinary |
---|---|
33 at £1 | Mrs Jo-ann Adkins 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,000 |
Cash | £2,014 |
Current Liabilities | £120,810 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (6 days from now) |
11 May 2016 | Delivered on: 16 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
24 April 2015 | Delivered on: 27 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 April 2017 | Director's details changed for Mr. James Stephen Adkins on 3 April 2017 (2 pages) |
31 March 2017 | Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to 264 High Street Beckenham BR3 1DZ on 31 March 2017 (1 page) |
17 August 2016 | Satisfaction of charge 033652470001 in full (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 May 2016 | Registration of charge 033652470002, created on 11 May 2016 (8 pages) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 April 2015 | Registration of charge 033652470001, created on 24 April 2015 (8 pages) |
3 December 2014 | Registered office address changed from Po Box 449 Pastures Green Otford Lane Sevenoaks Kent TN14 7WE to 19/21 Swan Street West Malling Kent ME19 6JU on 3 December 2014 (1 page) |
3 December 2014 | Appointment of Mrs Jo-Ann Adkins as a secretary on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from Po Box 449 Pastures Green Otford Lane Sevenoaks Kent TN14 7WE to 19/21 Swan Street West Malling Kent ME19 6JU on 3 December 2014 (1 page) |
3 December 2014 | Appointment of Mrs Jo-Ann Adkins as a secretary on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr. James Stephen Adkins on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr. James Stephen Adkins on 3 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Jo-Ann Adkins as a secretary on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Jo-Ann Adkins as a secretary on 3 December 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
16 October 2007 | Return made up to 25/04/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
26 April 2005 | Return made up to 25/04/05; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 May 2004 | Return made up to 25/04/04; full list of members
|
5 November 2003 | Registered office changed on 05/11/03 from: hedgerows orchard road pratts bottom kent BR6 7NT (1 page) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
3 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
9 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
16 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
24 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
3 March 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
3 November 1997 | Company name changed jsa maintenance contracts limite d\certificate issued on 04/11/97 (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
6 May 1997 | Incorporation (16 pages) |