Company NameBHK & Mjc Limited
DirectorMalcolm John Crompton
Company StatusActive
Company Number03607053
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Malcolm John Crompton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1998(1 month after company formation)
Appointment Duration25 years, 8 months
RoleOffice Manager
Country of ResidenceLondon
Correspondence Address123 Albert Road
London
N22 7AG
Secretary NameMr Brian Henry Knight
NationalityBritish
StatusCurrent
Appointed04 September 1998(1 month after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Albert Road
London
N22 7AG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Brian Henry Knight
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(5 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Location

Registered Address123 Albert Road
London
N22 7AG
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Shareholders

1 at £1Mr Brian Henry Knight
50.00%
Ordinary
1 at £1Mr Malcolm John Crompton
50.00%
Ordinary

Financials

Year2014
Net Worth£21,597
Cash£40,961
Current Liabilities£59,202

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
16 May 2022Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 123 Albert Road London N22 7AG on 16 May 2022 (1 page)
27 April 2022Termination of appointment of Brian Henry Knight as a director on 26 April 2022 (1 page)
26 January 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
24 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
24 August 2021Secretary's details changed for Mr Brian Henry Knight on 29 July 2021 (1 page)
24 August 2021Director's details changed for Mr Malcolm John Crompton on 29 July 2021 (2 pages)
24 August 2021Director's details changed for Mr Brian Henry Knight on 29 July 2021 (2 pages)
22 December 2020Registered office address changed from C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 22 December 2020 (1 page)
4 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
4 August 2020Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ on 4 August 2020 (1 page)
6 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 August 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
24 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
20 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(5 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Brian Henry Knight on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Malcolm John Crompton on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Brian Henry Knight on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Brian Henry Knight on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Malcolm John Crompton on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Malcolm John Crompton on 1 October 2009 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2009Return made up to 30/07/09; full list of members (4 pages)
6 August 2009Return made up to 30/07/09; full list of members (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Return made up to 30/07/08; full list of members (4 pages)
11 August 2008Return made up to 30/07/08; full list of members (4 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Return made up to 30/07/07; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Return made up to 30/07/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Return made up to 30/07/06; full list of members (7 pages)
23 August 2006Return made up to 30/07/06; full list of members (7 pages)
19 July 2006Registered office changed on 19/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
19 July 2006Registered office changed on 19/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 August 2005Return made up to 30/07/05; full list of members (7 pages)
9 August 2005Return made up to 30/07/05; full list of members (7 pages)
5 August 2004Return made up to 30/07/04; full list of members (6 pages)
5 August 2004Return made up to 30/07/04; full list of members (6 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 October 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
26 October 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
11 August 2003Return made up to 30/07/03; full list of members (6 pages)
11 August 2003Return made up to 30/07/03; full list of members (6 pages)
27 November 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
27 November 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
5 August 2002Return made up to 30/07/02; full list of members (6 pages)
5 August 2002Return made up to 30/07/02; full list of members (6 pages)
8 January 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
8 January 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
8 August 2001Return made up to 30/07/01; full list of members (6 pages)
8 August 2001Return made up to 30/07/01; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
25 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 47 upsdell avenue palmers green london N13 6JP (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 47 upsdell avenue palmers green london N13 6JP (2 pages)
27 September 2000Return made up to 30/07/00; full list of members (6 pages)
27 September 2000Return made up to 30/07/00; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
31 August 1999Return made up to 30/07/99; full list of members (6 pages)
31 August 1999Return made up to 30/07/99; full list of members (6 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Registered office changed on 15/10/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
15 October 1998Registered office changed on 15/10/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
30 July 1998Incorporation (12 pages)
30 July 1998Incorporation (12 pages)