BKJ ELECTRICAL SOLUTIONS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

21/10/2421 October 2024 Application to strike the company off the register

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

14/07/2314 July 2023 Amended total exemption full accounts made up to 2020-07-31

View Document

14/07/2314 July 2023 Amended total exemption full accounts made up to 2021-07-31

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/03/239 March 2023 Current accounting period shortened from 2023-07-31 to 2023-05-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

09/01/239 January 2023 Change of details for Mr Ben Kieran Jones as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Ben Kieran Jones on 2023-01-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Change of details for Mr Ben Kieran Jones as a person with significant control on 2021-08-01

View Document

15/02/2215 February 2022 Notification of Danielle O'connell as a person with significant control on 2021-08-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2020-07-31

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Change of details for Mr Ben Kieran Jones as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from Lilybell Colchester Road Colchester CO5 0EU England to Building 18, Gateway 1000 Whittle Way, Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mr Ben Kieran Jones on 2021-10-12

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR BEN KIERAN JONES / 01/05/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN KIERAN JONES / 01/05/2020

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 8 KELLY ROAD BOWERS GIFFORD ESSEX, BASILDON SS13 2HL ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

09/07/189 July 2018 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