BJ ONE CONTRACTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

21/01/2321 January 2023 Confirmation statement made on 2022-04-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

17/11/2117 November 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 CESSATION OF DEBORAH TYLER CURTIS AS A PSC

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TYLER-CURTIS

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR IAN LEITH

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LEITH

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 30 BROOK LODGE HIGH STREET ONGAR CM5 9JX ENGLAND

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM THE TYLER SUITE, BLAKES GOLF CLUB EPPING ROAD NORTH WEALD EPPING CM16 6RZ ENGLAND

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/12/2019:LIQ. CASE NO.1

View Document

10/12/1910 December 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00022650

View Document

26/11/1926 November 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00022650

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 1A QUEENS MEWS QUEENS ROAD BUCKHURST HILL ESSEX IG9 5AZ ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/04/1830 April 2018 PREVEXT FROM 31/07/2017 TO 30/09/2017

View Document

12/01/1812 January 2018 ADOPT ARTICLES 11/12/2017

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086222190008

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086222190007

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH TYLER / 01/10/2016

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086222190005

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086222190006

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086222190001

View Document

05/07/165 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086222190003

View Document

05/07/165 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086222190004

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 2 BROOK LODGE HIGH STREET ONGAR ESSEX CM5 9JX

View Document

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086222190004

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

23/05/1523 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086222190003

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086222190002

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 138 HIGH ROAD ONGAR ESSEX CM5 9JH UNITED KINGDOM

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086222190001

View Document

24/07/1324 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company