Romford
Essex
RM7 7DN
Director Name | Mr Marc Steven Foster |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2012(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 1 - 5 Como Street Romford Essex RM7 7DN |
Secretary Name | Mrs Rebecca Diane Belcher |
---|---|
Status | Current |
Appointed | 20 April 2015(10 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Riverside House 1/5 Como Street Romford Essex RM7 7DN |
Director Name | Mrs Rebecca Diane Belcher |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Secretary Name | Mrs Diane Marion Bilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Website | biltonandjohnson.co.uk |
---|
Registered Address | Riverside House 1/5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
95 at £1 | Stephen James Bilton 95.00% Ordinary |
---|---|
5 at £1 | Marc Steven Foster 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £421,832 |
Cash | £606,755 |
Current Liabilities | £983,109 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
12 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
---|---|
7 July 2020 | Appointment of Mrs Rebecca Diane Belcher as a director on 7 July 2020 (2 pages) |
7 July 2020 | Secretary's details changed for Mrs Rebecca Belcher on 16 June 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 September 2017 | Cessation of Stephen James Bilton as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Cessation of Stephen James Bilton as a person with significant control on 24 July 2017 (1 page) |
13 September 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
13 September 2017 | Notification of Bilton & Johnson Co. Limited as a person with significant control on 24 July 2017 (2 pages) |
13 September 2017 | Notification of Bilton & Johnson Co. Limited as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2016 | Secretary's details changed for Mrs Rebecca Belcher on 12 August 2015 (1 page) |
7 January 2016 | Secretary's details changed for Mrs Rebecca Belcher on 12 August 2015 (1 page) |
6 January 2016 | Registered office address changed from Riverside House 1/5 Como Street Romford Essex RM7 7DN to Riverside House 1/5 Como Street Romford Essex RM7 7DN on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Riverside House 1/5 Como Street Romford Essex RM7 7DN to Riverside House 1/5 Como Street Romford Essex RM7 7DN on 6 January 2016 (1 page) |
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr Marc Steven Foster on 30 September 2014 (2 pages) |
5 August 2015 | Director's details changed for Mr Marc Steven Foster on 30 September 2014 (2 pages) |
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Secretary's details changed for Miss Rebecca Bilton on 18 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Diane Marion Bilton as a secretary on 20 April 2015 (1 page) |
8 June 2015 | Appointment of Miss Rebecca Bilton as a secretary on 20 April 2015 (2 pages) |
8 June 2015 | Appointment of Miss Rebecca Bilton as a secretary on 20 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Diane Marion Bilton as a secretary on 20 April 2015 (1 page) |
8 June 2015 | Secretary's details changed for Miss Rebecca Bilton on 18 May 2015 (1 page) |
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2012 | Director's details changed (2 pages) |
31 October 2012 | Director's details changed (2 pages) |
31 October 2012 | Appointment of Mr Marc Steven Foster as a director (2 pages) |
31 October 2012 | Appointment of Mr Marc Steven Foster as a director (2 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2011 | Registered office address changed from 8 Shadwell Court Shadwell Drive Northolt UB5 6DQ on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from 8 Shadwell Court Shadwell Drive Northolt UB5 6DQ on 13 December 2011 (1 page) |
2 December 2011 | Company name changed b and j electrical LTD\certificate issued on 02/12/11
|
2 December 2011 | Company name changed b and j electrical LTD\certificate issued on 02/12/11
|
2 December 2011 | Change of name notice (2 pages) |
2 December 2011 | Change of name notice (2 pages) |
21 October 2011 | Change of name notice (2 pages) |
21 October 2011 | Change of name notice (2 pages) |
21 October 2011 | Company name changed bilton & johnson (electrical) co LTD\certificate issued on 21/10/11
|
21 October 2011 | Company name changed bilton & johnson (electrical) co LTD\certificate issued on 21/10/11
|
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Mr Stephen James Bilton on 29 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Stephen James Bilton on 29 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mrs Diane Marion Bilton on 29 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mrs Diane Marion Bilton on 29 July 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
23 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
13 September 2005 | Return made up to 04/08/05; full list of members (6 pages) |
13 September 2005 | Return made up to 04/08/05; full list of members (6 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
20 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
20 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
4 August 2004 | Incorporation (17 pages) |
4 August 2004 | Incorporation (17 pages) |