Company NameBHJ Property Development Services Limited
DirectorsStuart Taylor and Lillalee Wright
Company StatusActive
Company Number05824790
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Previous NameBespoke Homes Jamaica Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Stuart Taylor
NationalityBritish
StatusCurrent
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cranfield Road
London
SE4 1UG
Director NameMr Stuart Taylor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cranfield Road
London
SE4 1UG
Director NameMs Lillalee Wright
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cranfield Road
London
SE4 1UG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMs Lillalee Wright
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address16 Cranfield Road
London
SE4 1UG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitebespokehomesjamaica.com
Telephone07 751572691
Telephone regionMobile

Location

Registered AddressThames House 2nd Floor
3 Wellington Street
London
SE18 6NY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Lillalee Wright
50.00%
Ordinary
50 at £1Stuart Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,854
Cash£100
Current Liabilities£49,067

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2021Appointment of Ms Lillalee Wright as a director on 5 March 2021 (2 pages)
4 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-03
(3 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (3 pages)
17 February 2021Appointment of Mr Stuart Taylor as a director on 26 November 2019 (2 pages)
17 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
11 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
26 November 2019Termination of appointment of Lillalee Wright as a director on 26 November 2019 (1 page)
30 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
1 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
10 May 2013Registered office address changed from Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page)
10 May 2013Registered office address changed from Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Lillalee Wright on 22 May 2010 (2 pages)
6 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Lillalee Wright on 22 May 2010 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
31 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
26 August 2009Return made up to 22/05/09; full list of members (3 pages)
26 August 2009Return made up to 22/05/09; full list of members (3 pages)
24 December 2008Return made up to 22/05/08; full list of members (3 pages)
24 December 2008Return made up to 22/05/08; full list of members (3 pages)
23 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
23 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
11 January 2008Registered office changed on 11/01/08 from: 6231 second floor greenwich commercial centre 49 greenwich high road london SE10 8JL (1 page)
11 January 2008Registered office changed on 11/01/08 from: 6231 second floor greenwich commercial centre 49 greenwich high road london SE10 8JL (1 page)
2 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
2 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
19 July 2007Return made up to 22/05/07; full list of members (2 pages)
19 July 2007Return made up to 22/05/07; full list of members (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
27 July 2006Ad 22/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Registered office changed on 27/07/06 from: 16 st john street london EC1M 4NT (1 page)
27 July 2006Registered office changed on 27/07/06 from: 16 st john street london EC1M 4NT (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Ad 22/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 May 2006Incorporation (14 pages)
22 May 2006Incorporation (14 pages)