BJF CONNECTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewConfirmation statement made on 2025-11-04 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Full accounts made up to 2023-03-31

View Document

11/01/2411 January 2024 Appointment of Mr Steven James Foster as a director on 2024-01-02

View Document

11/01/2411 January 2024 Appointment of Mr Leigh Damien Galloway as a director on 2024-01-02

View Document

06/11/236 November 2023 Director's details changed for Mr Barry John Foster on 2021-11-01

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CESSATION OF BARRY JOHN FOSTER AS A PSC

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BJF GROUP LIMITED

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 10000

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060566990002

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060566990002

View Document

22/04/1622 April 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/04/1612 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN FOSTER / 15/08/2015

View Document

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

View Document

21/04/1521 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

28/05/1428 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

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

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060566990001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN FOSTER

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN FOSTER / 03/12/2012

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

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

View Document

07/03/127 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 68 MALLINGS DRIVE BEARSTED MAIDSTONE KENT ME14 4HB

View Document

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

View Document

06/02/126 February 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN FOSTER / 01/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM 1 HIGHVIEW CLOSE, LOOSE MAIDSTONE KENT ME15 6DQ

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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