Company NameBromley & Orpington Accountancy Services Ltd
DirectorsPaul Hampson and Susan Jane Hampson
Company StatusActive
Company Number06763596
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 5 months ago)
Previous NameSj Recruitment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Hampson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address304 High Street
Orpington
Kent
BR6 0NF
Director NameMrs Susan Jane Hampson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 High Street
Orpington
Kent
BR6 0NF
Director NameMrs Susan Jane Hampson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 High Street
Orpington
Kent
BR6 0NF
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Secretary NameMrs Susan Jane Hampson
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address94 West Common Road
Bromley
Kent
BR2 7BY
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 December 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone020 36270959
Telephone regionLondon

Location

Registered AddressTaxassist Accountants
304 High Street
Orpington
Kent
BR6 0NF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

127.7k at £1Paul Hampson
75.10%
Ordinary
42.4k at £1Susan Jane Hampson
24.90%
Ordinary

Financials

Year2014
Net Worth-£17,605
Cash£17,015
Current Liabilities£83,034

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 December 2023 (5 months, 1 week ago)
Next Return Due16 December 2024 (7 months, 1 week from now)

Charges

21 April 2015Delivered on: 6 May 2015
Persons entitled:
Susan Hampson
Paul Hampson

Classification: A registered charge
Outstanding
25 March 2014Delivered on: 27 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 January 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
20 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
30 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
18 March 2020Appointment of Mrs Susan Jane Hampson as a director on 18 March 2020 (2 pages)
11 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
13 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
13 December 2018Director's details changed for Mr Paul Hampson on 12 December 2018 (2 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
22 March 2018Director's details changed for Mr Paul Hampson on 22 March 2018 (2 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 December 2016Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
16 December 2016Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
16 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
16 December 2016Director's details changed for Mr Paul Hampson on 16 December 2016 (2 pages)
16 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
16 December 2016Director's details changed for Mr Paul Hampson on 16 December 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 170,100
(3 pages)
21 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 170,100
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 May 2015Registration of charge 067635960002, created on 21 April 2015 (35 pages)
6 May 2015Registration of charge 067635960002, created on 21 April 2015 (35 pages)
14 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 170,100
(3 pages)
14 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 170,100
(3 pages)
14 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 170,100
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 March 2014Registration of charge 067635960001 (25 pages)
27 March 2014Registration of charge 067635960001 (25 pages)
6 March 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 170,100
(3 pages)
6 March 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 170,100
(3 pages)
6 March 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 170,100
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 170,100
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 170,100
(3 pages)
5 February 2014Termination of appointment of Susan Hampson as a director (1 page)
5 February 2014Termination of appointment of Susan Hampson as a director (1 page)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 January 2013Director's details changed for Mrs Susan Jane Hampson on 1 November 2012 (2 pages)
11 January 2013Director's details changed for Mrs Susan Jane Hampson on 1 November 2012 (2 pages)
11 January 2013Director's details changed for Mrs Susan Jane Hampson on 1 November 2012 (2 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
19 October 2012Company name changed sj recruitment LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2012Company name changed sj recruitment LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2012Appointment of Mr Paul Hampson as a director (2 pages)
19 October 2012Appointment of Mr Paul Hampson as a director (2 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
19 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
21 January 2011Registered office address changed from , C/O Anandan Cullen & Co., Ferrari House 102 College Road, Harrow, Middlesex, HA1 1ES, United Kingdom on 21 January 2011 (1 page)
21 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
21 January 2011Registered office address changed from , C/O Anandan Cullen & Co., Ferrari House 102 College Road, Harrow, Middlesex, HA1 1ES, United Kingdom on 21 January 2011 (1 page)
23 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Susan Jane Hampson on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from , Ferrari House 102 College Road, Harrow, Middlesex, HA1 1ES on 22 March 2010 (1 page)
22 March 2010Termination of appointment of Susan Hampson as a secretary (1 page)
22 March 2010Director's details changed for Susan Jane Hampson on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from , Ferrari House 102 College Road, Harrow, Middlesex, HA1 1ES on 22 March 2010 (1 page)
22 March 2010Termination of appointment of Susan Hampson as a secretary (1 page)
5 March 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (3 pages)
5 March 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (3 pages)
5 March 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
5 March 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
8 February 2009Ad 02/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 February 2009Ad 02/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 December 2008Appointment terminated director john o'donnell (1 page)
8 December 2008Appointment terminated secretary jpcors LIMITED (1 page)
8 December 2008Appointment terminated secretary jpcors LIMITED (1 page)
8 December 2008Appointment terminated director john o'donnell (1 page)
3 December 2008Director appointed susan jane hampson (1 page)
3 December 2008Secretary appointed susan jane hampson (1 page)
3 December 2008Secretary appointed susan jane hampson (1 page)
3 December 2008Director appointed susan jane hampson (1 page)
2 December 2008Incorporation (18 pages)
2 December 2008Incorporation (18 pages)