Company NameB & J Builders Ltd
DirectorsBaljinder Singh Kalyan and Randeep Singh Kalyan
Company StatusActive
Company Number03736709
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Baljinder Singh Kalyan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(1 week after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dunspring Lane
Ilford
Essex
IG5 0UA
Secretary NameMrs Jasvinder Kaur Kalyan
NationalityBritish
StatusCurrent
Appointed26 March 1999(1 week after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address3 Dunspring Lane
Ilford
Essex
IG5 0UA
Director NameMr Randeep Singh Kalyan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(13 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mossford Lane
Ilford
Essex
IG6 2JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 85505698
Telephone regionLondon

Location

Registered Address17 Mossford Lane
Ilford
Essex
IG6 2JA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFullwell
Built Up AreaGreater London

Shareholders

50 at £1Mr Baljinder Singh Kalyan
50.00%
Ordinary
50 at £1Randeep Singh Kalyan
50.00%
Ordinary

Financials

Year2014
Net Worth£8,259
Cash£1,097
Current Liabilities£105,031

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Filing History

21 December 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
20 December 2019Cessation of Baljinder Singh Kalyan as a person with significant control on 31 March 2019 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2019Change of details for Mr Randeep Singh Kalyan as a person with significant control on 31 March 2019 (2 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
5 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 March 2014Register inspection address has been changed from 3 Dunspring Lane Ilford Essex IG5 0UA United Kingdom (1 page)
1 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(5 pages)
1 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(5 pages)
1 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(5 pages)
1 March 2014Register inspection address has been changed from 3 Dunspring Lane Ilford Essex IG5 0UA United Kingdom (1 page)
4 February 2014Director's details changed for Mr Randeep Singh Kalyan on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Randeep Singh Kalyan on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Randeep Singh Kalyan on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 3 Dunspring Lane Clayhill Essex IG5 0UA on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 3 Dunspring Lane Clayhill Essex IG5 0UA on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 3 Dunspring Lane Clayhill Essex IG5 0UA on 4 February 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
16 March 2013Appointment of Mr Randeep Singh Kalyan as a director (2 pages)
16 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
16 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
16 March 2013Appointment of Mr Randeep Singh Kalyan as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Annual return made up to 19 March 2011 (14 pages)
23 November 2011Annual return made up to 19 March 2011 (14 pages)
22 November 2011Administrative restoration application (3 pages)
22 November 2011Administrative restoration application (3 pages)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register inspection address has been changed (1 page)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2009Return made up to 19/03/09; full list of members (4 pages)
10 June 2009Return made up to 19/03/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 April 2008Return made up to 19/03/08; full list of members (4 pages)
16 April 2008Return made up to 19/03/08; full list of members (4 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 July 2007Return made up to 19/03/07; full list of members (7 pages)
4 July 2007Return made up to 19/03/07; full list of members (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
25 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2006Registered office changed on 16/03/06 from: 17 tryfan close, ilford, essex IG4 5JX (1 page)
16 March 2006Registered office changed on 16/03/06 from: 17 tryfan close, ilford, essex IG4 5JX (1 page)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 July 2005Ad 01/03/05--------- £ si 98@1 (2 pages)
20 July 2005Ad 01/03/05--------- £ si 98@1 (2 pages)
20 April 2005Return made up to 19/03/05; full list of members (6 pages)
20 April 2005Return made up to 19/03/05; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 April 2004Return made up to 19/03/04; full list of members (6 pages)
7 April 2004Return made up to 19/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2003Return made up to 19/03/03; full list of members (6 pages)
26 March 2003Return made up to 19/03/03; full list of members (6 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 July 2002Return made up to 19/03/02; full list of members (6 pages)
22 July 2002Return made up to 19/03/02; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 May 2001Return made up to 19/03/01; full list of members (6 pages)
17 May 2001Return made up to 19/03/01; full list of members (6 pages)
25 July 2000Full accounts made up to 31 March 2000 (10 pages)
25 July 2000Full accounts made up to 31 March 2000 (10 pages)
22 May 2000Return made up to 19/03/00; full list of members (6 pages)
22 May 2000Ad 13/03/00--------- £ si 1@1 (2 pages)
22 May 2000Ad 13/03/00--------- £ si 1@1 (2 pages)
22 May 2000Return made up to 19/03/00; full list of members (6 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: 86B albert road, ilford, essex IG1 1HR (1 page)
8 April 1999Registered office changed on 08/04/99 from: 86B albert road, ilford, essex IG1 1HR (1 page)
7 April 1999Ad 26/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 1999Ad 26/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 1999Incorporation (12 pages)
19 March 1999Incorporation (12 pages)