Blackhorse Road, Deptford
London
SE8 5HY
Director Name | Mr Steven John Edwards |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blackhorse Wharf Blackhorse Road, Deptford London SE8 5HY |
Secretary Name | Mr Steven John Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blackhorse Wharf Blackhorse Road, Deptford London SE8 5HY |
Website | www.bjkshopequipment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86915284 |
Telephone region | London |
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Christopher Edwards 50.00% Ordinary |
---|---|
50 at £1 | Steven Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£291,620 |
Cash | £14,364 |
Current Liabilities | £329,295 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
10 September 2007 | Delivered on: 12 September 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 September 2023 | Confirmation statement made on 8 August 2023 with updates (5 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
29 September 2022 | Confirmation statement made on 8 August 2022 with updates (5 pages) |
16 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
7 September 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
18 September 2020 | Confirmation statement made on 8 August 2020 with updates (5 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
17 September 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
28 February 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
4 October 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
5 October 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
5 October 2017 | Notification of Steven John Edwards as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
5 October 2017 | Notification of Steven John Edwards as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of Christopher Ian Edwards as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of Christopher Ian Edwards as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 April 2016 | Amended total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 April 2016 | Amended total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
14 July 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England to Adams & Moore House Instone Road Dartford DA1 2AG on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England to Adams & Moore House Instone Road Dartford DA1 2AG on 14 July 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
16 May 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
16 May 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
20 October 2010 | Director's details changed for Christopher Edwards on 8 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Christopher Edwards on 8 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Steven Edwards on 8 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Steven Edwards on 8 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Christopher Edwards on 8 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Steven Edwards on 8 August 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
20 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
20 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Incorporation (17 pages) |
8 August 2007 | Incorporation (17 pages) |