Company NameBilton & Johnson (Electrical) Co Ltd.
Company StatusActive
Company Number05197533
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 8 months ago)
Previous NamesBilton & Johnson (Electrical) Co Ltd and B And J Electrical Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen James Bilton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Marc Steven Foster
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMrs Rebecca Diane Belcher
StatusCurrent
Appointed20 April 2015(10 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameMrs Rebecca Diane Belcher
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMrs Diane Marion Bilton
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN

Contact

Websitebiltonandjohnson.co.uk

Location

Registered AddressRiverside House
1/5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

95 at £1Stephen James Bilton
95.00%
Ordinary
5 at £1Marc Steven Foster
5.00%
Ordinary

Financials

Year2014
Net Worth£421,832
Cash£606,755
Current Liabilities£983,109

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

12 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
7 July 2020Appointment of Mrs Rebecca Diane Belcher as a director on 7 July 2020 (2 pages)
7 July 2020Secretary's details changed for Mrs Rebecca Belcher on 16 June 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 September 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 September 2017Cessation of Stephen James Bilton as a person with significant control on 13 September 2017 (1 page)
13 September 2017Cessation of Stephen James Bilton as a person with significant control on 24 July 2017 (1 page)
13 September 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
13 September 2017Notification of Bilton & Johnson Co. Limited as a person with significant control on 24 July 2017 (2 pages)
13 September 2017Notification of Bilton & Johnson Co. Limited as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
18 October 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Secretary's details changed for Mrs Rebecca Belcher on 12 August 2015 (1 page)
7 January 2016Secretary's details changed for Mrs Rebecca Belcher on 12 August 2015 (1 page)
6 January 2016Registered 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 2016Registered 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 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Director's details changed for Mr Marc Steven Foster on 30 September 2014 (2 pages)
5 August 2015Director's details changed for Mr Marc Steven Foster on 30 September 2014 (2 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Secretary's details changed for Miss Rebecca Bilton on 18 May 2015 (1 page)
8 June 2015Termination of appointment of Diane Marion Bilton as a secretary on 20 April 2015 (1 page)
8 June 2015Appointment of Miss Rebecca Bilton as a secretary on 20 April 2015 (2 pages)
8 June 2015Appointment of Miss Rebecca Bilton as a secretary on 20 April 2015 (2 pages)
8 June 2015Termination of appointment of Diane Marion Bilton as a secretary on 20 April 2015 (1 page)
8 June 2015Secretary's details changed for Miss Rebecca Bilton on 18 May 2015 (1 page)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2012Director's details changed (2 pages)
31 October 2012Director's details changed (2 pages)
31 October 2012Appointment of Mr Marc Steven Foster as a director (2 pages)
31 October 2012Appointment of Mr Marc Steven Foster as a director (2 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2011Registered office address changed from 8 Shadwell Court Shadwell Drive Northolt UB5 6DQ on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 8 Shadwell Court Shadwell Drive Northolt UB5 6DQ on 13 December 2011 (1 page)
2 December 2011Company name changed b and j electrical LTD\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
(3 pages)
2 December 2011Company name changed b and j electrical LTD\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
(3 pages)
2 December 2011Change of name notice (2 pages)
2 December 2011Change of name notice (2 pages)
21 October 2011Change of name notice (2 pages)
21 October 2011Change of name notice (2 pages)
21 October 2011Company name changed bilton & johnson (electrical) co LTD\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-09
(2 pages)
21 October 2011Company name changed bilton & johnson (electrical) co LTD\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-09
(2 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mr Stephen James Bilton on 29 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Stephen James Bilton on 29 July 2010 (2 pages)
3 August 2010Secretary's details changed for Mrs Diane Marion Bilton on 29 July 2010 (2 pages)
3 August 2010Secretary's details changed for Mrs Diane Marion Bilton on 29 July 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2009Return made up to 04/08/09; full list of members (3 pages)
5 August 2009Return made up to 04/08/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2008Return made up to 04/08/08; full list of members (3 pages)
19 August 2008Return made up to 04/08/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 September 2007Return made up to 04/08/07; full list of members (2 pages)
6 September 2007Return made up to 04/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 August 2006Return made up to 04/08/06; full list of members (6 pages)
23 August 2006Return made up to 04/08/06; full list of members (6 pages)
13 September 2005Return made up to 04/08/05; full list of members (6 pages)
13 September 2005Return made up to 04/08/05; full list of members (6 pages)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
20 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
4 August 2004Incorporation (17 pages)
4 August 2004Incorporation (17 pages)