BJF CONNECTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Confirmation statement made on 2025-11-04 with no updates |
| 31/12/2431 December 2024 | Full accounts made up to 2024-03-31 |
| 06/11/246 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Full accounts made up to 2023-03-31 |
| 11/01/2411 January 2024 | Appointment of Mr Steven James Foster as a director on 2024-01-02 |
| 11/01/2411 January 2024 | Appointment of Mr Leigh Damien Galloway as a director on 2024-01-02 |
| 06/11/236 November 2023 | Director's details changed for Mr Barry John Foster on 2021-11-01 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/01/2313 January 2023 | Full accounts made up to 2022-03-31 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Full accounts made up to 2021-03-31 |
| 04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/02/2119 February 2021 | FULL ACCOUNTS MADE UP TO 31/03/20 |
| 08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 01/10/191 October 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
| 25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
| 04/02/194 February 2019 | FULL ACCOUNTS MADE UP TO 31/03/18 |
| 06/04/186 April 2018 | CESSATION OF BARRY JOHN FOSTER AS A PSC |
| 06/04/186 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BJF GROUP LIMITED |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
| 06/11/176 November 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
| 10/04/1710 April 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 10000 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
| 20/03/1720 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060566990002 |
| 09/01/179 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
| 23/05/1623 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 060566990002 |
| 22/04/1622 April 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15 |
| 12/04/1612 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/09/1510 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN FOSTER / 15/08/2015 |
| 10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM THE GRANARY LEY FARM BARN SNODLAND ROAD BIRLING WEST MALLING KENT ME19 5JF |
| 21/04/1521 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/03/1511 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/05/1428 May 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
| 28/05/1428 May 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/03/1427 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
| 23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM UNIT 4 - GROUND LEVEL BROOK HOUSE LARKFIELD TRADING ESTATE, NEW HYTHE LANE, LARKFIELD, AYLESFORD, KENT ME20 6GN UNITED KINGDOM |
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/07/1312 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 060566990001 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/03/1321 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
| 21/03/1321 March 2013 | APPOINTMENT TERMINATED, SECRETARY GILLIAN FOSTER |
| 21/03/1321 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN FOSTER / 03/12/2012 |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM UNIT 4 - GROUND LEVEL LARKFIELD TRADING ESTATE, NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 6GN UNITED KINGDOM |
| 07/03/127 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
| 05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 68 MALLINGS DRIVE BEARSTED MAIDSTONE KENT ME14 4HB |
| 05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM UNIT 6 BROOK HOUSE LARKFIELD TRADING ESTATE, NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 6GN UNITED KINGDOM |
| 06/02/126 February 2012 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 17/01/1117 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN FOSTER / 01/01/2010 |
| 18/01/1018 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
| 09/01/109 January 2010 | REGISTERED OFFICE CHANGED ON 09/01/2010 FROM 1 HIGHVIEW CLOSE, LOOSE MAIDSTONE KENT ME15 6DQ |
| 02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 11/02/0911 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
| 02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 19/02/0819 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
| 15/02/0715 February 2007 | SECRETARY RESIGNED |
| 15/02/0715 February 2007 | DIRECTOR RESIGNED |
| 13/02/0713 February 2007 | NEW SECRETARY APPOINTED |
| 13/02/0713 February 2007 | DIRECTOR RESIGNED |
| 13/02/0713 February 2007 | NEW DIRECTOR APPOINTED |
| 13/02/0713 February 2007 | SECRETARY RESIGNED |
| 17/01/0717 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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