B J K SCAFFOLDING AND SITE SERVICES LIMITED
Status | ACTIVE |
Company No. | 07235623 |
Category | Private Limited Company |
Incorporated | 27 Apr 2010 |
Age | 14 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
B J K SCAFFOLDING AND SITE SERVICES LIMITED is an active private limited company with number 07235623. It was incorporated 14 years, 1 month, 1 day ago, on 27 April 2010. The company address is The Coach House The Coach House, Henley On Thames, RG9 4QG, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with updates
Date: 05 Aug 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-20
New address: The Coach House Greys Green Business Centre Henley on Thames RG9 4QG
Old address: C/O Bruton Charles the Coach House Greys Green Business Centre Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG England
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 11 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy James Bruton
Change date: 2019-05-11
Documents
Change to a person with significant control
Date: 24 May 2019
Action Date: 10 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timothy James Bruton
Change date: 2019-05-10
Documents
Change account reference date company previous shortened
Date: 28 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-03-31
Documents
Change to a person with significant control
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timothy James Bruton
Change date: 2018-12-11
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy James Bruton
Change date: 2018-12-11
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Address
Type: AD01
New address: C/O Bruton Charles the Coach House Greys Green Business Centre Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG
Change date: 2016-09-28
Old address: Arch 10 Culvert Place London SW11 5BA England
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-13
Officer name: Mr Timothy James Bruton
Documents
Gazette filings brought up to date
Date: 30 Apr 2016
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Address
Type: AD01
Old address: Unit 26 Sleaford Industrial Estate Sleaford Street London SW8 5AB
Change date: 2016-04-29
New address: Arch 10 Culvert Place London SW11 5BA
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Dissolved compulsory strike off suspended
Date: 02 Feb 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Termination director company with name termination date
Date: 08 Jun 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liza De Sousa
Termination date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous extended
Date: 30 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Appoint person director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Liza De Sousa
Documents
Termination director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Bruton
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Certificate change of name company
Date: 24 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed b j (king) scaffolding LIMITED\certificate issued on 24/11/10
Documents
Change of name notice
Date: 24 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 21 May 2010
Action Date: 05 May 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-05-05
Documents
Appoint person director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy James Bruton
Documents
Termination director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
329-331 HIGH STREET,SLOUGH,SL1 1TX
Number: | 11449999 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES RIVER LABORATORIES,MARGATE,CT9 4LT
Number: | 02695296 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 CANTERBURY AVENUE,KENT,DA15 9AS
Number: | 03531395 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BELMONT ROAD,KILMACOLM,PA13 4LZ
Number: | SC586729 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GWELFOR,DENBIGH,LL16 5ED
Number: | 10418138 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09940355 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |