Advanced company searchLink opens in new window

BJ ONE CONTRACTS LTD

Company number 08622219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2024 AA Micro company accounts made up to 30 September 2023
03 Jun 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 Jun 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
21 Jan 2023 CS01 Confirmation statement made on 27 April 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 30 September 2021
09 Mar 2022 MR04 Satisfaction of charge 086222190006 in full
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
17 Nov 2021 CERTNM Company name changed bj one properties LIMITED\certificate issued on 17/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-10
03 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
27 Apr 2021 AP01 Appointment of Mr Ian Leith as a director on 27 April 2021
16 Dec 2020 PSC01 Notification of Deborah Tyler-Curtis as a person with significant control on 1 July 2020
08 Dec 2020 AP01 Appointment of Ms Deborah Tyler-Curtis as a director on 1 July 2020
08 Dec 2020 PSC07 Cessation of Ian Leith as a person with significant control on 1 July 2020
08 Dec 2020 TM01 Termination of appointment of Ian Leith as a director on 1 July 2020
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
02 Jul 2020 PSC01 Notification of Ian Leith as a person with significant control on 1 March 2020
02 Jul 2020 PSC07 Cessation of Deborah Tyler Curtis as a person with significant control on 1 March 2020
02 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
02 Jul 2020 AD01 Registered office address changed from 30 Brook Lodge High Street Ongar CM5 9JX England to 30 Brook Lodge High Street Ongar CM5 9JX on 2 July 2020
02 Jul 2020 TM01 Termination of appointment of Deborah Tyler-Curtis as a director on 1 March 2020
02 Jul 2020 AP01 Appointment of Mr Ian Leith as a director on 1 March 2020
29 Jun 2020 AD01 Registered office address changed from The Tyler Suite, Blakes Golf Club Epping Road North Weald Epping CM16 6RZ England to 30 Brook Lodge High Street Ongar CM5 9JX on 29 June 2020
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates