Company NameBk James Limited
DirectorBrian Keith James
Company StatusActive
Company Number06881451
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Brian Keith James
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Woodside Avenue
Benfleet
SS7 4NN
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address144 Woodside Avenue
Benfleet
SS7 4NN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt George's
Built Up AreaSouthend-on-Sea

Shareholders

15 at £1Brian K. James
75.00%
Ordinary
5 at £1Donna L. James
25.00%
Ordinary

Financials

Year2014
Net Worth£128
Cash£131
Current Liabilities£8,743

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (overdue)

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
3 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
16 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
12 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
30 October 2019Registered office address changed from 35 Websters Way Rayleigh Essex SS6 8JQ England to 144 Woodside Avenue Benfleet SS7 4NN on 30 October 2019 (1 page)
15 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
15 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
12 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 September 2016Registered office address changed from 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW to 35 Websters Way Rayleigh Essex SS6 8JQ on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW to 35 Websters Way Rayleigh Essex SS6 8JQ on 16 September 2016 (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
22 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 20
(6 pages)
22 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 20
(6 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 20
(3 pages)
9 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 20
(3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
18 August 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 20
(3 pages)
18 August 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 20
(3 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 20
(3 pages)
29 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 20
(3 pages)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Brian Keith James on 20 April 2011 (2 pages)
18 May 2011Director's details changed for Brian Keith James on 20 April 2011 (2 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
5 July 2010Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB on 5 July 2010 (1 page)
3 July 2010Director's details changed for Brian Keith James on 20 April 2010 (2 pages)
3 July 2010Director's details changed for Brian Keith James on 20 April 2010 (2 pages)
4 May 2009Director appointed brian keith james (2 pages)
4 May 2009Ad 20/04/09-20/04/09\gbp si 18@1=18\gbp ic 2/20\ (2 pages)
4 May 2009Registered office changed on 04/05/2009 from msb house 2 denham road canvey island essex SS8 9HB (1 page)
4 May 2009Director appointed brian keith james (2 pages)
4 May 2009Ad 20/04/09-20/04/09\gbp si 18@1=18\gbp ic 2/20\ (2 pages)
4 May 2009Registered office changed on 04/05/2009 from msb house 2 denham road canvey island essex SS8 9HB (1 page)
22 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
22 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
22 April 2009Appointment terminated director aderyn hurworth (1 page)
22 April 2009Appointment terminated director aderyn hurworth (1 page)
20 April 2009Incorporation (6 pages)
20 April 2009Incorporation (6 pages)