Tavistock Square
London
WC1H 9LG
Director Name | Mr Peter Holliday |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Engineer |
Correspondence Address | Colindale The Drove Chestfield Kent CT5 3NY |
Secretary Name | Miss Barbara Helen Sokoya |
---|---|
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9NJ |
Director Name | Miss Elizabeth Jean Davidson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2016) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9NJ |
Director Name | Mr Stephen Brian Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9NJ |
Website | bjwp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34555545 |
Telephone region | London |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
50 at £1 | Barbara Helen Davidson 50.00% Ordinary |
---|---|
50 at £1 | Olumuwiwa Ademulegan Sokoya 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,323 |
Cash | £2,870 |
Current Liabilities | £23,822 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Termination of appointment of Elizabeth Jean Davidson as a director on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Stephen Brian Smith as a director on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Barbara Helen Sokoya as a secretary on 27 October 2016 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2016 | Appointment of Mr Stephen Brian Smith as a director on 18 January 2016 (2 pages) |
30 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
31 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
6 November 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Secretary's details changed for Miss Barbara Helen Davidson on 31 August 2013 (1 page) |
1 February 2014 | Appointment of Miss Elizabeth Jean Davidson as a director (2 pages) |
22 November 2013 | Registered office address changed from Wagtail Farm Potten Street St Nicholas at Wade Birchington Kent CT7 0QW on 22 November 2013 (1 page) |
5 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (18 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (16 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
3 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
1 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2009 | Director's details changed for Mr Olumuyiwa Ademulegan Sokoya on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Ms Barbara Helen Davidson on 30 November 2009 (1 page) |
30 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
25 July 2009 | Registered office changed on 25/07/2009 from 41 pigeon lane herne kent CT6 7ES united kingdom (1 page) |
22 October 2008 | Appointment terminated director peter holliday (1 page) |
7 August 2008 | Incorporation (14 pages) |