Company NameBJWP Ltd
Company StatusDissolved
Company Number06667669
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 7 months ago)
Dissolution Date17 May 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Olumuyiwa Ademulegan Sokoya
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Peter Holliday
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleEngineer
Correspondence AddressColindale The Drove
Chestfield
Kent
CT5 3NY
Secretary NameMiss Barbara Helen Sokoya
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressInnovation House Discovery Park
Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameMiss Elizabeth Jean Davidson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 2016)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressInnovation House Discovery Park
Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameMr Stephen Brian Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation House Discovery Park
Ramsgate Road
Sandwich
Kent
CT13 9NJ

Contact

Websitebjwp.co.uk
Email address[email protected]
Telephone020 34555545
Telephone regionLondon

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

Shareholders

50 at £1Barbara Helen Davidson
50.00%
Ordinary
50 at £1Olumuwiwa Ademulegan Sokoya
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,323
Cash£2,870
Current Liabilities£23,822

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Termination of appointment of Elizabeth Jean Davidson as a director on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Stephen Brian Smith as a director on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Barbara Helen Sokoya as a secretary on 27 October 2016 (1 page)
11 October 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
2 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Appointment of Mr Stephen Brian Smith as a director on 18 January 2016 (2 pages)
30 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
31 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
6 November 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Secretary's details changed for Miss Barbara Helen Davidson on 31 August 2013 (1 page)
1 February 2014Appointment of Miss Elizabeth Jean Davidson as a director (2 pages)
22 November 2013Registered office address changed from Wagtail Farm Potten Street St Nicholas at Wade Birchington Kent CT7 0QW on 22 November 2013 (1 page)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (18 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (16 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
30 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
30 November 2009Director's details changed for Mr Olumuyiwa Ademulegan Sokoya on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Ms Barbara Helen Davidson on 30 November 2009 (1 page)
30 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
25 July 2009Registered office changed on 25/07/2009 from 41 pigeon lane herne kent CT6 7ES united kingdom (1 page)
22 October 2008Appointment terminated director peter holliday (1 page)
7 August 2008Incorporation (14 pages)