Company Information for BILTON & JOHNSON (BUILDING) CO LTD
JUNIPER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
05174595
Private Limited Company
Active |
Company Name | |
---|---|
BILTON & JOHNSON (BUILDING) CO LTD | |
Legal Registered Office | |
JUNIPER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in RM7 | |
Company Number | 05174595 | |
---|---|---|
Company ID Number | 05174595 | |
Date formed | 2004-07-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB843619317 |
Last Datalog update: | 2024-01-05 06:41:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WENDY JOHNSON |
||
STEPHEN EDWIN JOHNSON |
||
WENDY JOHNSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OSJ REAL ESTATE LTD | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES | ||
Change of details for Mr Stephen Edwin Johnson as a person with significant control on 2023-01-23 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES | |
CH01 | Director's details changed for Stephen Edwin Johnson on 2022-07-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WENDY JOHNSON on 2022-07-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/22 FROM 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051745950001 | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT MCAULAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/21 FROM 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/21 FROM 1st Floor Upninster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/21 FROM Riverside House 1-5 Como Street Romford RM7 7DN | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051745950002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/06/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN EDWIN JOHNSON | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS WENDY JOHNSON | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/07/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WENDY NAVIN on 2013-07-27 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051745950002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051745950001 | |
AAMD | Amended accounts made up to 2013-03-31 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 08/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Edwin Johnson on 2010-06-18 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WENDY NAVIN / 18/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 30,615 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 21,941 |
Creditors Due Within One Year | 2013-03-31 | £ 3,299,856 |
Creditors Due Within One Year | 2012-03-31 | £ 2,121,936 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BILTON & JOHNSON (BUILDING) CO LTD
Cash Bank In Hand | 2013-03-31 | £ 751,456 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,428,395 |
Current Assets | 2013-03-31 | £ 3,709,102 |
Current Assets | 2012-03-31 | £ 2,373,399 |
Debtors | 2013-03-31 | £ 1,808,214 |
Debtors | 2012-03-31 | £ 248,208 |
Fixed Assets | 2013-03-31 | £ 232,739 |
Fixed Assets | 2012-03-31 | £ 281,564 |
Shareholder Funds | 2013-03-31 | £ 611,370 |
Shareholder Funds | 2012-03-31 | £ 511,086 |
Stocks Inventory | 2013-03-31 | £ 1,149,432 |
Stocks Inventory | 2012-03-31 | £ 696,796 |
Tangible Fixed Assets | 2013-03-31 | £ 131,713 |
Tangible Fixed Assets | 2012-03-31 | £ 145,538 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barnet Council | |
|
Capital Construction and Works |
London Borough of Barnet Council | |
|
Building Repairs & Maintenance |
London Borough of Barnet Council | |
|
Building Repairs & Maintenance |
London Borough of Barnet Council | |
|
Building Repairs & Maintenance |
London Borough of Barnet Council | |
|
Bldg Reps & Maint |
London Borough of Barnet Council | |
|
Bldg Reps & Maint |
London Borough of Barnet Council | |
|
Bldg Reps & Maint |
London Borough of Barnet Council | |
|
Bldg Reps & Maint |
London Borough of Barnet Council | |
|
Bldg Reps & Maint |
London Borough of Barnet Council | |
|
Bldg Reps & Maint |
London Borough of Barnet Council | |
|
Bldg Reps & Maint |
London Borough of Barnet Council | |
|
Bldg Reps & Maint |
London Borough of Barnet Council | |
|
Bldg Reps & Maint |
London Borough of Barnet Council | |
|
Bldg Reps & Maint |
London Borough of Barnet Council | |
|
Bldg Reps & Maint |
London Borough of Barnet Council | |
|
Bldg Reps & Maint |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | BILTON & JOHNSON (BUILDING) CO LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | NEW COVENANT CHURCH | Event Date | 2011-05-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 4226 A petition to wind up the above named Company (Company Number 3240372) of 506-510 Old Kent Road London SE1 5BA presented on 20 May 2011 by BILTON & JOHNSON (BUILDING) CO LIMITED of Riverside House 1-5 Como Street Romford RM7 7DN claiming to be a Creditor of the Company will be heard at Royal Courts of Justice, Strand. London WC2A 2LL on 6 July 2011 , at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 July 2011 . The Petitioners Solicitor is Wortley Byers LLP , Cathedral Place, Brentwood, Essex CM14 4ES . DX 96155 Brentwood 2. (Ref 62/B/24381/15.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |