Company NameBJO Consulting Limited
Company StatusDissolved
Company Number07863411
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 4 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Bernice Jane Osborne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Granary Wyld Court Hawkchurch
Axminster
Devon
EX13 5TZ
Secretary NameMr Ross Osborne
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary Wyld Court
Hawkchurch
Axminster
Devon
EX13 5TZ

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Bernice Osborne
100.00%
Ordinary

Financials

Year2014
Net Worth£5,554
Cash£6,092
Current Liabilities£18,604

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

25 November 2020Director's details changed for Ms Bernice Jane Osborne on 25 November 2020 (2 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
25 November 2020Change of details for Mrs Bernice Osborne as a person with significant control on 25 November 2020 (2 pages)
16 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (5 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
3 December 2018Director's details changed for Ms Bernice Jane Osborne on 3 December 2018 (2 pages)
29 November 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
7 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
10 August 2017Director's details changed for Mrs Bernice Osborne on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mrs Bernice Osborne on 10 August 2017 (2 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
15 September 2016Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
15 September 2016Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
7 September 2016Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
7 September 2016Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
24 May 2016Registered office address changed from 95 Pondcroft Road Knebworth Hertfordshire SG3 6DE to 10 Western Road Romford Essex RM1 3JT on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 95 Pondcroft Road Knebworth Hertfordshire SG3 6DE to 10 Western Road Romford Essex RM1 3JT on 24 May 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
11 April 2015Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to 95 Pondcroft Road Knebworth Hertfordshire SG3 6DE on 11 April 2015 (1 page)
11 April 2015Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to 95 Pondcroft Road Knebworth Hertfordshire SG3 6DE on 11 April 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
27 January 2014Director's details changed for Mrs Bernice Osborne on 15 January 2014 (2 pages)
27 January 2014Director's details changed for Mrs Bernice Osborne on 15 January 2014 (2 pages)
27 January 2014Secretary's details changed for Mr Ross Osborne on 15 January 2014 (1 page)
27 January 2014Secretary's details changed for Mr Ross Osborne on 15 January 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
14 January 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 January 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
20 February 2012Secretary's details changed for Mr Ross Osborne on 24 January 2012 (2 pages)
20 February 2012Director's details changed for Mrs Bernice Osborne on 24 January 2012 (2 pages)
20 February 2012Secretary's details changed for Mr Ross Osborne on 24 January 2012 (2 pages)
20 February 2012Director's details changed for Mrs Bernice Osborne on 24 January 2012 (2 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)