Company NameBJE London Limited
DirectorsGeorge Young Burgoyne and Mark Michael Fain
Company StatusActive
Company Number05121854
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Young Burgoyne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameKirti Desai
NationalityBritish
StatusCurrent
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address106 Aldridge Avenue
Stanmore
Middlesex
HA7 1DD
Director NameMr Mark Michael Fain
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.bjeproperties.com

Location

Registered Address17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1George Young Burgoyne
100.00%
Ordinary

Financials

Year2014
Net Worth£120,353
Cash£56,661
Current Liabilities£59,750

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

27 February 2024Unaudited abridged accounts made up to 31 May 2023 (12 pages)
30 May 2023Unaudited abridged accounts made up to 31 May 2022 (11 pages)
30 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
9 February 2023Appointment of Mrs Kirti Desai as a director on 31 January 2023 (2 pages)
9 February 2023Termination of appointment of Mark Michael Fain as a director on 30 January 2023 (1 page)
13 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 May 2021 (11 pages)
22 March 2022Director's details changed for Mr George Young Burgoyne on 22 March 2022 (2 pages)
22 March 2022Notification of Edengrange Limited as a person with significant control on 30 June 2017 (2 pages)
21 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
18 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 July 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 June 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
10 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
26 July 2017Appointment of Mr Mark Michael Fain as a director on 30 June 2017 (2 pages)
26 July 2017Appointment of Mr Mark Michael Fain as a director on 30 June 2017 (2 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for George Young Burgoyne on 7 May 2010 (2 pages)
2 July 2010Director's details changed for George Young Burgoyne on 7 May 2010 (2 pages)
2 July 2010Director's details changed for George Young Burgoyne on 7 May 2010 (2 pages)
31 March 2010Registered office address changed from 266 Streatfield Road Kenton Middx HA3 8DY on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 266 Streatfield Road Kenton Middx HA3 8DY on 31 March 2010 (1 page)
15 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
15 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
15 May 2009Return made up to 07/05/09; full list of members (3 pages)
15 May 2009Return made up to 07/05/09; full list of members (3 pages)
5 March 2009Return made up to 07/05/08; full list of members (3 pages)
5 March 2009Return made up to 07/05/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
4 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
25 June 2007Return made up to 07/05/07; no change of members (6 pages)
25 June 2007Return made up to 07/05/07; no change of members (6 pages)
22 March 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
22 March 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
17 May 2006Return made up to 07/05/06; full list of members (6 pages)
17 May 2006Return made up to 07/05/06; full list of members (6 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
6 February 2006Return made up to 07/05/05; full list of members (6 pages)
6 February 2006Return made up to 07/05/05; full list of members (6 pages)
7 July 2004New director appointed (1 page)
7 July 2004New secretary appointed (1 page)
7 July 2004New director appointed (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New secretary appointed (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 May 2004Incorporation (9 pages)
7 May 2004Incorporation (9 pages)