Company NameBJB Holdings Limited
DirectorsBrian John Bluck and Patricia Ann Bluck
Company StatusActive
Company Number03837271
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)
Previous NameP & B Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian John Bluck
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road Loughton
Essex
IG10 4LG
Director NameMrs Patricia Ann Bluck
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road Loughton
Essex
IG10 4LG
Secretary NameMr Brian John Bluck
NationalityBritish
StatusCurrent
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road Loughton
Essex
IG10 4LG
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered Address3rd Floor Crown House
151 High Road Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Brian John Bluck
50.00%
Ordinary
1000 at £1Patrick Ann Bluck
50.00%
Ordinary

Financials

Year2014
Net Worth£1,709,278
Cash£276,011
Current Liabilities£15,224

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

12 July 2002Delivered on: 2 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or embassy demolition contractors limited to the chargee on any account whatsoever.
Particulars: L/H property known as units 1-5 livingstone works livingstone road stratford london E15.
Outstanding
12 July 2002Delivered on: 2 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or embassy demolition contractors limited to the chargee on any account whatsoever.
Particulars: F/H property situate and known as 89A dundee road plaistow london E13.
Outstanding
12 July 2002Delivered on: 2 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or embassy demolition contractors limited to the chargee on any account whatsoever.
Particulars: L/H property known as flat 40 bridge court lea bridge road leyton london E10.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (3 pages)
8 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
9 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
8 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
11 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
14 March 2019Satisfaction of charge 1 in full (1 page)
14 March 2019Satisfaction of charge 2 in full (1 page)
14 March 2019Satisfaction of charge 3 in full (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
11 September 2017Change of details for Mr Brian John Bluck as a person with significant control on 1 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Brian John Bluck on 1 September 2017 (2 pages)
11 September 2017Secretary's details changed for Mr Brian John Bluck on 1 September 2017 (1 page)
11 September 2017Director's details changed for Mrs Patricia Ann Bluck on 1 September 2017 (2 pages)
11 September 2017Change of details for Mrs Patricia Ann Bluck as a person with significant control on 1 September 2017 (2 pages)
11 September 2017Change of details for Mr Brian John Bluck as a person with significant control on 1 September 2017 (2 pages)
11 September 2017Director's details changed for Mrs Patricia Ann Bluck on 1 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Brian John Bluck on 1 September 2017 (2 pages)
11 September 2017Secretary's details changed for Mr Brian John Bluck on 1 September 2017 (1 page)
11 September 2017Change of details for Mrs Patricia Ann Bluck as a person with significant control on 1 September 2017 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
3 October 2016Director's details changed for Mrs Patricia Ann Bluck on 1 September 2016 (2 pages)
3 October 2016Director's details changed for Mr Brian John Bluck on 1 September 2016 (2 pages)
3 October 2016Director's details changed for Mr Brian John Bluck on 1 September 2016 (2 pages)
3 October 2016Director's details changed for Mrs Patricia Ann Bluck on 1 September 2016 (2 pages)
3 October 2016Secretary's details changed for Mr Brian John Bluck on 1 September 2016 (1 page)
3 October 2016Secretary's details changed for Mr Brian John Bluck on 1 September 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,000
(5 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,000
(5 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,000
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,000
(5 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,000
(5 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2,000
(5 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2,000
(5 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2,000
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Return made up to 07/09/09; full list of members (4 pages)
14 September 2009Return made up to 07/09/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Return made up to 07/09/08; full list of members (4 pages)
10 September 2008Return made up to 07/09/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 September 2007Return made up to 07/09/07; full list of members (3 pages)
10 September 2007Return made up to 07/09/07; full list of members (3 pages)
8 March 2007Amended accounts made up to 31 March 2006 (6 pages)
8 March 2007Amended accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Return made up to 07/09/06; full list of members (3 pages)
15 January 2007Return made up to 07/09/06; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 October 2005Return made up to 07/09/05; full list of members (3 pages)
13 October 2005Return made up to 07/09/05; full list of members (3 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 September 2004Return made up to 07/09/04; full list of members (7 pages)
21 September 2004Return made up to 07/09/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 September 2003Return made up to 07/09/03; full list of members (7 pages)
30 September 2003Return made up to 07/09/03; full list of members (7 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 September 2002Return made up to 07/09/02; full list of members (7 pages)
24 September 2002Return made up to 07/09/02; full list of members (7 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
4 January 2002Return made up to 07/09/01; full list of members (5 pages)
4 January 2002Return made up to 07/09/01; full list of members (5 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 September 2000Return made up to 07/09/00; full list of members (6 pages)
22 September 2000Return made up to 07/09/00; full list of members (6 pages)
5 April 2000Accounting reference date shortened from 15/04/00 to 31/03/00 (1 page)
5 April 2000Accounting reference date shortened from 15/04/00 to 31/03/00 (1 page)
14 January 2000Ad 07/09/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
14 January 2000Particulars of contract relating to shares (4 pages)
14 January 2000Ad 07/09/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
14 January 2000Particulars of contract relating to shares (4 pages)
14 December 1999Company name changed p & b holdings LIMITED\certificate issued on 15/12/99 (2 pages)
14 December 1999Company name changed p & b holdings LIMITED\certificate issued on 15/12/99 (2 pages)
10 December 1999New director appointed (3 pages)
10 December 1999New secretary appointed;new director appointed (3 pages)
10 December 1999New secretary appointed;new director appointed (3 pages)
10 December 1999New director appointed (3 pages)
3 December 1999Registered office changed on 03/12/99 from: 82 saint john street london EC1M 4JN (1 page)
3 December 1999Accounting reference date shortened from 30/09/00 to 15/04/00 (1 page)
3 December 1999Accounting reference date shortened from 30/09/00 to 15/04/00 (1 page)
3 December 1999Registered office changed on 03/12/99 from: 82 saint john street london EC1M 4JN (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999Director resigned (1 page)
7 September 1999Incorporation (17 pages)
7 September 1999Incorporation (17 pages)