Company NameBjb.Stock Limited
DirectorsBarbara Joyce Bull and Neville Roy Bull
Company StatusActive
Company Number04670802
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Barbara Joyce Bull
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
Secretary NameMr Neville Roy Bull
NationalityBritish
StatusCurrent
Appointed24 February 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
Director NameMr Neville Roy Bull
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(10 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address32 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishStock
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBillericay

Shareholders

1 at £1Barbara Joyce Bull
100.00%
Ordinary

Financials

Year2014
Net Worth£650
Cash£35,047
Current Liabilities£39,348

Accounts

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

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

3 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
19 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
9 December 2022Termination of appointment of Neville Roy Bull as a director on 9 December 2022 (1 page)
22 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
21 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
20 February 2020Notification of Neville Roy Bull as a person with significant control on 21 March 2019 (2 pages)
15 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(5 pages)
22 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(5 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(5 pages)
3 January 2014Appointment of Mr Neville Roy Bull as a director (2 pages)
3 January 2014Appointment of Mr Neville Roy Bull as a director (2 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
20 April 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 April 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
8 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
19 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
28 April 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 April 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Barbara Joyce Bull on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Barbara Joyce Bull on 19 February 2010 (2 pages)
16 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 March 2008Return made up to 19/02/08; full list of members (3 pages)
3 March 2008Return made up to 19/02/08; full list of members (3 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 February 2007Return made up to 19/02/07; full list of members (2 pages)
21 February 2007Return made up to 19/02/07; full list of members (2 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 February 2006Return made up to 19/02/06; full list of members (2 pages)
21 February 2006Return made up to 19/02/06; full list of members (2 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 February 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
28 February 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 April 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 April 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
6 March 2004Return made up to 19/02/04; full list of members (6 pages)
6 March 2004Return made up to 19/02/04; full list of members (6 pages)
14 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 32 well lane, stock ingatestone essex CM4 9LZ (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 32 well lane, stock ingatestone essex CM4 9LZ (1 page)
4 March 2003New secretary appointed (2 pages)
19 February 2003Incorporation (9 pages)
19 February 2003Incorporation (9 pages)