Company NameBG&J UK Ltd
Company StatusDissolved
Company Number07137178
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 8 months ago)
Previous NameBalham Glass & Joiner UK Ltd

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr James Peter Blunden
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressUnit 20 Zennor Road
Balham
SW12 0PS
Director NameMr Thomas Alfred Blunden
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(4 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 13 July 2021)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address36 Miles Road
Epsom
Surrey
KT19 9AD
Director NameMr Stwart Michael Blunden
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Zennor Road
Epson
SW12 0PS
Director NameMr Michael David Blunden
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(5 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 July 2015)
RoleGlass Industry
Country of ResidenceEngland
Correspondence Address21 Zennor Road Industrial Estate
Zennor Road
London
SW12 0PS

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

61 at £1James Peter Blunden
61.00%
Ordinary
6 at £1Jane Theresa Tye
6.00%
Ordinary
11 at £1Michael David Blunden
11.00%
Ordinary
11 at £1Sarah Louise Blunden
11.00%
Ordinary
11 at £1Thomas Alfred Blunden
11.00%
Ordinary

Financials

Year2014
Turnover£1,032,864
Gross Profit£335,950
Net Worth£19,204
Cash£48,381
Current Liabilities£84,676

Accounts

Latest Accounts5 April 2017 (6 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Filing History

10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 5 April 2016 (14 pages)
11 August 2016Director's details changed for Mr James Peter Blunden on 1 January 2015 (2 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
5 January 2016Total exemption full accounts made up to 5 April 2015 (17 pages)
22 July 2015Termination of appointment of Michael David Blunden as a director on 22 July 2015 (1 page)
16 July 2015Appointment of Mr Michael David Blunden as a director on 15 June 2015 (2 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
4 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 100
(3 pages)
4 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
5 January 2015Total exemption full accounts made up to 5 April 2014 (16 pages)
5 January 2015Total exemption full accounts made up to 5 April 2014 (16 pages)
30 May 2014Director's details changed for Mr Tom Alfred Blunden on 30 May 2014 (2 pages)
20 May 2014Appointment of Mr Tom Alfred Blunden as a director (2 pages)
12 March 2014Termination of appointment of Stwart Blunden as a director (1 page)
12 March 2014Termination of appointment of Stwart Blunden as a director (1 page)
12 March 2014Registered office address changed from 210-21 Unit 20- 21 Zennor Road Industrial Estate Zennor Road London SW12 0PS England on 12 March 2014 (1 page)
12 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
3 January 2014Total exemption full accounts made up to 5 April 2013 (15 pages)
3 January 2014Total exemption full accounts made up to 5 April 2013 (15 pages)
10 June 2013Registered office address changed from 33 Howard Road Ilford Essex IG1 2EX United Kingdom on 10 June 2013 (1 page)
17 April 2013Total exemption full accounts made up to 5 April 2012 (15 pages)
17 April 2013Total exemption full accounts made up to 5 April 2012 (15 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
29 July 2012Registered office address changed from 5 Hickling Road Ilford Essex IG1 2HY England on 29 July 2012 (1 page)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption full accounts made up to 31 January 2011 (19 pages)
19 October 2011Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page)
19 October 2011Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page)
19 May 2011Company name changed balham glass & joiner uk LTD\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)