Company NameBJ's Sale Limited
DirectorChouahibou Ibrahim Coulibaly
Company StatusActive - Proposal to Strike off
Company Number07281060
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Director

Director NameMr Chouahibou Ibrahim Coulibaly
Date of BirthMarch 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Garlinge House
Gosling Way
London
SW9 6LU

Location

Registered Address12 New Cross Road
London
SE14 5BE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chouahibou Ibrahim Coulibaly
100.00%
Ordinary

Financials

Year2014
Net Worth-£672,448
Cash£1

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2021 (2 years, 10 months ago)
Next Return Due25 June 2022 (overdue)

Filing History

8 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
1 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
26 August 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 August 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
17 April 2019Notification of Chouahibou Coulibaly as a person with significant control on 30 June 2016 (2 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
11 August 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
31 July 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
7 October 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-10-07
  • GBP 1
(6 pages)
7 October 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-10-07
  • GBP 1
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
17 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
11 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(3 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(3 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
8 December 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
2 December 2011Registered office address changed from Flat 5 Garlinge House Gosling Way London SW9 6LU England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Flat 5 Garlinge House Gosling Way London SW9 6LU England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Flat 5 Garlinge House Gosling Way London SW9 6LU England on 2 December 2011 (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)