Company NameBMJK Building Services Ltd
Company StatusDissolved
Company Number06895715
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)
Dissolution Date6 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Jacek Krzysztof Ksiazczyk
Date of BirthJuly 1966 (Born 57 years ago)
NationalityPolish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Jacek Krzysztof Ksiazczyk
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 May

Filing History

6 April 2020Final Gazette dissolved following liquidation (1 page)
6 January 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
13 November 2018Registered office address changed from 5 the Mall London W5 2PJ England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 13 November 2018 (2 pages)
8 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-23
(1 page)
8 November 2018Appointment of a voluntary liquidator (3 pages)
8 November 2018Statement of affairs (8 pages)
21 September 2018Resolutions
  • RES13 ‐ Re-co business 11/09/2018
(2 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
25 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
5 August 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Registered office address changed from 5 the Mall the Mall London W5 2PJ to 5 the Mall London W5 2PJ on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 5 the Mall the Mall London W5 2PJ to 5 the Mall London W5 2PJ on 5 August 2016 (1 page)
21 July 2016Compulsory strike-off action has been suspended (1 page)
21 July 2016Compulsory strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
6 November 2015Director's details changed for Mr Jacek Krzysztof Ksiazczyk on 2 June 2015 (2 pages)
6 November 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Registered office address changed from 38 Merton Hall Road London SW19 3PS to 5 the Mall the Mall London W5 2PJ on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 38 Merton Hall Road London SW19 3PS to 5 the Mall the Mall London W5 2PJ on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 38 Merton Hall Road London SW19 3PS to 5 the Mall the Mall London W5 2PJ on 6 November 2015 (1 page)
6 November 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Director's details changed for Mr Jacek Krzysztof Ksiazczyk on 2 June 2015 (2 pages)
6 November 2015Director's details changed for Mr Jacek Krzysztof Ksiazczyk on 2 June 2015 (2 pages)
7 July 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
11 June 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
12 May 2014Previous accounting period shortened from 31 May 2014 to 5 May 2014 (1 page)
12 May 2014Previous accounting period shortened from 31 May 2014 to 5 May 2014 (1 page)
12 May 2014Previous accounting period shortened from 31 May 2014 to 5 May 2014 (1 page)
15 July 2013Registered office address changed from H35 Du Cane Court Balham High Road London SW17 7JS England on 15 July 2013 (1 page)
15 July 2013Registered office address changed from H35 Du Cane Court Balham High Road London SW17 7JS England on 15 July 2013 (1 page)
3 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
2 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
2 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
2 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
1 March 2011Amended accounts made up to 31 May 2010 (7 pages)
1 March 2011Amended accounts made up to 31 May 2010 (7 pages)
5 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 November 2010Registered office address changed from 44 Bruce Road Mitcham London CR4 2BG England on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 44 Bruce Road Mitcham London CR4 2BG England on 8 November 2010 (1 page)
8 November 2010Director's details changed for Mr Jacek Krzysztof Ksiazczyk on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 44 Bruce Road Mitcham London CR4 2BG England on 8 November 2010 (1 page)
8 November 2010Director's details changed for Mr Jacek Krzysztof Ksiazczyk on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Jacek Krzysztof Ksiazczyk on 8 November 2010 (2 pages)
10 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Jacek Krzysztof Ksiazczyk on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Jacek Krzysztof Ksiazczyk on 2 October 2009 (2 pages)
10 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Jacek Krzysztof Ksiazczyk on 2 October 2009 (2 pages)
10 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
5 May 2009Incorporation (13 pages)
5 May 2009Incorporation (13 pages)