BJLT LIMITED

6th Floor Amp House 6th Floor Amp House, Croydon, CR0 2LX, United Kingdom
StatusACTIVE
Company No.07154650
CategoryPrivate Limited Company
Incorporated11 Feb 2010
Age14 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

BJLT LIMITED is an active private limited company with number 07154650. It was incorporated 14 years, 3 months, 11 days ago, on 11 February 2010. The company address is 6th Floor Amp House 6th Floor Amp House, Croydon, CR0 2LX, United Kingdom.



Company Fillings

Accounts amended with accounts type micro entity

Date: 13 Apr 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AAMD

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2023

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-05

Psc name: John Arnold Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Address

Type: AD01

Old address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX

Change date: 2022-10-17

New address: 6th Floor Amp House Dingwall Road Croydon CR0 2LX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Billy John Leslie Thompson

Change date: 2021-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Arnold Thompson

Appointment date: 2021-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 28 Feb 2017

Category: Accounts

Type: AAMD

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Oct 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AAMD

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 28 Feb 2015

Category: Accounts

Type: AAMD

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AAMD

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Billy John Leslie Thompson

Change date: 2015-06-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Billy John Leslie Thompson

Change date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Old address: Doshi & Co. 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH

Change date: 2014-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Old address: Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH

Change date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2010

Action Date: 01 May 2010

Category: Capital

Type: SH01

Date: 2010-05-01

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Billy John Leslie Thompson

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Billy John Leslie Thompson

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-08

Old address: 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Adams

Documents

View document PDF

Incorporation company

Date: 11 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABALAM CONTRACTING UK LIMITED

88 CHURSTON AVENUE,LONDON,E13 0RH

Number:10357299
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ABBHY LIMITED

4 PEREGRINE ROAD,SUNBURY,TW16 6JP

Number:11915360
Status:ACTIVE
Category:Private Limited Company

METIS CLIMATE CHANGE CONSULTING LTD

1, THE CENTRE,GILLINGHAM,SP8 4AB

Number:10424121
Status:ACTIVE
Category:Private Limited Company

MOUNT PLEASANT STUDIOS INVESTMENTS LIMITED

51/53 MOUNT PLEASANT,LONDON,WC1X 0AE

Number:07659960
Status:ACTIVE
Category:Private Limited Company

RARE GUITAR CLUB LIMITED

10 TAVISTOCK PLACE,LONDON,WC1H 9RD

Number:09684723
Status:ACTIVE
Category:Private Limited Company

SOH CONSULTING LIMITED

CEDAR HOUSE,NEWPORT,NP10 8FY

Number:10784214
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source