Company NameBJC (Billericay) Limited
DirectorsBarry Charles Cable and Janice Anne Cable
Company StatusActive
Company Number05795321
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameBarry Charles Cable
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleRetired Fire Officer
Country of ResidenceEngland
Correspondence AddressBriarlea
Southend Road
Billericay
Essex
CM11 2PR
Director NameMrs Janice Anne Cable
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBriarlea
Southend Road
Billericay
Essex
CM11 2PR
Secretary NameMrs Janice Anne Cable
NationalityBritish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBriarlea
Southend Road
Billericay
Essex
CM11 2PR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Barry Charles Cable
50.00%
Ordinary
1 at £1Janice Anne Cable
50.00%
Ordinary

Financials

Year2014
Net Worth£63,316
Cash£11,462
Current Liabilities£20,254

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week from now)

Filing History

20 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
2 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
22 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
29 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
7 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 30 April 2020 (4 pages)
12 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
8 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
10 January 2019Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 10 January 2019 (1 page)
10 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(5 pages)
26 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 May 2010Director's details changed for Barry Charles Cable on 5 March 2010 (2 pages)
12 May 2010Director's details changed for Janice Anne Cable on 5 March 2010 (2 pages)
12 May 2010Director's details changed for Barry Charles Cable on 5 March 2010 (2 pages)
12 May 2010Director's details changed for Barry Charles Cable on 5 March 2010 (2 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Janice Anne Cable on 5 March 2010 (2 pages)
12 May 2010Director's details changed for Janice Anne Cable on 5 March 2010 (2 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
7 May 2010Registered office address changed from Suites 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 7 May 2010 (3 pages)
7 May 2010Registered office address changed from Suites 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 7 May 2010 (3 pages)
7 May 2010Registered office address changed from Suites 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 7 May 2010 (3 pages)
15 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 May 2009Return made up to 25/04/09; full list of members (4 pages)
1 May 2009Return made up to 25/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 May 2008Return made up to 25/04/08; full list of members (4 pages)
13 May 2008Return made up to 25/04/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 June 2007Return made up to 25/04/07; full list of members (7 pages)
13 June 2007Return made up to 25/04/07; full list of members (7 pages)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed;new director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
25 April 2006Incorporation (16 pages)
25 April 2006Incorporation (16 pages)