Company NameBJK Shop Equipment Limited
DirectorsChristopher Ian Edwards and Steven John Edwards
Company StatusActive
Company Number06337840
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Christopher Ian Edwards
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Blackhorse Wharf
Blackhorse Road, Deptford
London
SE8 5HY
Director NameMr Steven John Edwards
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Blackhorse Wharf
Blackhorse Road, Deptford
London
SE8 5HY
Secretary NameMr Steven John Edwards
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Blackhorse Wharf
Blackhorse Road, Deptford
London
SE8 5HY

Contact

Websitewww.bjkshopequipment.co.uk
Email address[email protected]
Telephone020 86915284
Telephone regionLondon

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Christopher Edwards
50.00%
Ordinary
50 at £1Steven Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth-£291,620
Cash£14,364
Current Liabilities£329,295

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

10 September 2007Delivered 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

Filing History

1 September 2023Confirmation statement made on 8 August 2023 with updates (5 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
29 September 2022Confirmation statement made on 8 August 2022 with updates (5 pages)
16 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
7 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
18 September 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
17 September 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
4 October 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
5 October 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
5 October 2017Notification of Steven John Edwards as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
5 October 2017Notification of Steven John Edwards as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Christopher Ian Edwards as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Christopher Ian Edwards as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 April 2016Amended total exemption small company accounts made up to 31 August 2012 (6 pages)
28 April 2016Amended total exemption small company accounts made up to 31 August 2012 (6 pages)
10 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
14 July 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
16 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
16 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
16 December 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
20 October 2010Director's details changed for Christopher Edwards on 8 August 2010 (2 pages)
20 October 2010Director's details changed for Christopher Edwards on 8 August 2010 (2 pages)
20 October 2010Director's details changed for Steven Edwards on 8 August 2010 (2 pages)
20 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Steven Edwards on 8 August 2010 (2 pages)
20 October 2010Director's details changed for Christopher Edwards on 8 August 2010 (2 pages)
20 October 2010Director's details changed for Steven Edwards on 8 August 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
20 October 2008Return made up to 08/08/08; full list of members (4 pages)
20 October 2008Return made up to 08/08/08; full list of members (4 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
8 August 2007Incorporation (17 pages)
8 August 2007Incorporation (17 pages)