Company NameBJLT Limited
DirectorsBilly John Leslie Thompson and John Arnold Thompson
Company StatusActive
Company Number07154650
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameBilly John Leslie Thompson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(2 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Secretary NameBilly John Leslie Thompson
NationalityBritish
StatusCurrent
Appointed01 May 2010(2 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameJohn Arnold Thompson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Billy John Leslie Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£42,813
Cash£5,384
Current Liabilities£147,959

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Filing History

28 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
8 September 2023Notification of John Arnold Thompson as a person with significant control on 5 August 2021 (2 pages)
4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
13 December 2022Amended total exemption full accounts made up to 28 February 2018 (12 pages)
17 October 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
17 October 2022Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 17 October 2022 (1 page)
22 September 2022Micro company accounts made up to 28 February 2022 (4 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
3 September 2021Change of details for Billy John Leslie Thompson as a person with significant control on 5 August 2021 (2 pages)
3 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
1 September 2021Appointment of John Arnold Thompson as a director on 5 August 2021 (2 pages)
22 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
21 April 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
9 May 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Amended total exemption full accounts made up to 28 February 2018 (12 pages)
22 January 2019Amended total exemption full accounts made up to 28 February 2017 (12 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
10 May 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
13 October 2017Amended total exemption small company accounts made up to 29 February 2016 (7 pages)
13 October 2017Amended total exemption small company accounts made up to 29 February 2016 (7 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
5 January 2017Amended total exemption small company accounts made up to 28 February 2015 (7 pages)
5 January 2017Amended total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
27 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Amended total exemption small company accounts made up to 28 February 2015 (7 pages)
8 March 2016Amended total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015Secretary's details changed for Billy John Leslie Thompson on 5 June 2015 (1 page)
5 June 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Director's details changed for Billy John Leslie Thompson on 5 June 2015 (2 pages)
5 June 2015Secretary's details changed for Billy John Leslie Thompson on 5 June 2015 (1 page)
5 June 2015Director's details changed for Billy John Leslie Thompson on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Billy John Leslie Thompson on 5 June 2015 (2 pages)
5 June 2015Secretary's details changed for Billy John Leslie Thompson on 5 June 2015 (1 page)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 June 2014Registered office address changed from Doshi & Co. 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co. 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co. 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
14 April 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 14 April 2014 (1 page)
14 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
17 June 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
2 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
8 June 2010Registered office address changed from 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom on 8 June 2010 (2 pages)
8 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
8 June 2010Registered office address changed from 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom on 8 June 2010 (2 pages)
8 June 2010Appointment of Billy John Leslie Thompson as a secretary (3 pages)
8 June 2010Registered office address changed from 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom on 8 June 2010 (2 pages)
8 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
8 June 2010Appointment of Billy John Leslie Thompson as a secretary (3 pages)
8 June 2010Appointment of Billy John Leslie Thompson as a director (3 pages)
8 June 2010Appointment of Billy John Leslie Thompson as a director (3 pages)
8 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
12 February 2010Termination of appointment of Laurence Adams as a director (1 page)
12 February 2010Termination of appointment of Laurence Adams as a director (1 page)
11 February 2010Incorporation (46 pages)
11 February 2010Incorporation (46 pages)