Company NameBJP Electrical Systems Limited
Company StatusDissolved
Company Number06168043
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date16 September 2017 (6 years, 7 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 NameBarry John Pickett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address318 South Lambeth Road
London
SW8 1UQ
Secretary NameKim Pickett
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Beryl Harding House
7 Lansdowne Road, Wimbledon
London
SW2 8AP

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2009
Net Worth£5,105
Cash£6,787
Current Liabilities£152,725

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2017Final Gazette dissolved following liquidation (1 page)
16 June 2017Return of final meeting in a creditors' voluntary winding up (24 pages)
28 March 2017Liquidators' statement of receipts and payments to 7 March 2017 (22 pages)
10 May 2016Liquidators statement of receipts and payments to 7 March 2016 (34 pages)
10 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (34 pages)
12 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (17 pages)
12 May 2015Liquidators statement of receipts and payments to 7 March 2015 (17 pages)
12 May 2015Liquidators statement of receipts and payments to 7 March 2015 (17 pages)
13 May 2014Liquidators statement of receipts and payments to 7 March 2014 (20 pages)
13 May 2014Liquidators statement of receipts and payments to 7 March 2014 (20 pages)
13 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (20 pages)
21 February 2014Insolvency:secretary of state's certificate of release of liquidator (1 page)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2014Court order insolvency:court order to remove liquidator (20 pages)
28 May 2013Liquidators statement of receipts and payments to 7 March 2013 (25 pages)
28 May 2013Liquidators statement of receipts and payments to 7 March 2013 (25 pages)
28 May 2013Liquidators' statement of receipts and payments to 7 March 2013 (25 pages)
22 May 2013Liquidators statement of receipts and payments to 7 March 2013 (25 pages)
22 May 2013Liquidators statement of receipts and payments to 7 March 2013 (25 pages)
22 May 2013Liquidators' statement of receipts and payments to 7 March 2013 (25 pages)
11 April 2013Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
25 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2013Liquidators' statement of receipts and payments to 25 November 2012 (20 pages)
30 January 2013Liquidators statement of receipts and payments to 25 November 2012 (20 pages)
17 May 2012Court order insolvency:c/o- replacement of liquidator (8 pages)
17 May 2012Appointment of a voluntary liquidator (1 page)
18 April 2012Registered office address changed from Bond Partners Llp Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 18 April 2012 (3 pages)
20 January 2012Liquidators statement of receipts and payments to 25 November 2011 (12 pages)
20 January 2012Liquidators' statement of receipts and payments to 25 November 2011 (12 pages)
17 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
8 March 2011Registered office address changed from 318 South Lambeth Road London SW8 1UQ United Kingdom on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 318 South Lambeth Road London SW8 1UQ United Kingdom on 8 March 2011 (2 pages)
7 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2010Statement of affairs with form 4.19 (6 pages)
7 December 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Director's details changed for Barry John Pickett on 19 March 2010 (2 pages)
8 June 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1
(4 pages)
25 March 2010Amended accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Return made up to 19/03/09; full list of members (3 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Director's change of particulars / barry pickett / 21/10/2008 (1 page)
21 October 2008Registered office changed on 21/10/2008 from flat 4 1 lansdowne gardens london SW8 2EQ (1 page)
21 October 2008Return made up to 19/03/08; full list of members (3 pages)
19 March 2007Incorporation (16 pages)