Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.J.S.(LONDON)LIMITED
Company Information for

B.J.S.(LONDON)LIMITED

1 OASIS PARK, STANTON HARCOURT ROAD, EYNSHAM, WITNEY, OX29 4TP,
Company Registration Number
00582549
Private Limited Company
Active

Company Overview

About B.j.s.(london)limited
B.J.S.(LONDON)LIMITED was founded on 1957-04-17 and has its registered office in Witney. The organisation's status is listed as "Active". B.j.s.(london)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B.J.S.(LONDON)LIMITED
 
Legal Registered Office
1 OASIS PARK, STANTON HARCOURT ROAD
EYNSHAM
WITNEY
OX29 4TP
Other companies in TN14
 
Filing Information
Company Number 00582549
Company ID Number 00582549
Date formed 1957-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 18:19:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.J.S.(LONDON)LIMITED
Is this data useful to you?
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.

Company Officers of B.J.S.(LONDON)LIMITED

Current Directors
Officer Role Date Appointed
RICHARD IAN HAFFENDEN
Company Secretary 2004-03-25
RICHARD IAN HAFFENDEN
Director 2004-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TERRENCE MOORE
Director 2002-02-12 2016-10-31
MARK JOHNSON
Director 2002-12-12 2010-06-24
RODNEY AUSTIN LISSENDEN
Director 2002-12-12 2009-12-10
ROBERT CHARLES FRANKLIN MERRIAM
Company Secretary 1999-11-25 2004-03-25
ROBERT CHARLES FRANKLIN MERRIAM
Director 1999-11-25 2004-03-24
CLEMENT GRAHAM
Director 1991-11-22 2002-12-12
PETER RICHARD PAYN
Director 1993-11-04 2002-12-12
JOHN STUART ROSS
Director 1992-11-06 2002-12-12
ERIC JOHN COUSINS
Company Secretary 1991-11-22 1999-11-25
ERIC JOHN COUSINS
Director 1991-11-22 1999-11-25
VICTOR ALFRED SHEEN
Director 1991-11-22 1993-11-04
MURDO ALLAN MACLEDD
Director 1991-11-22 1992-11-06
KENNETH IAN PATERSON
Director 1991-11-22 1992-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IAN HAFFENDEN INTERNATIONAL MISSION TO JEWISH PEOPLE Company Secretary 2004-03-25 CURRENT 1976-04-14 Active
RICHARD IAN HAFFENDEN JCS ACCOUNTANTS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
RICHARD IAN HAFFENDEN CORINNE COURT LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
RICHARD IAN HAFFENDEN INTERNATIONAL MISSION TO JEWISH PEOPLE Director 1993-03-25 CURRENT 1976-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-29CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-11-17MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-09-04DISS40Compulsory strike-off action has been discontinued
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-08-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 90
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TERRENCE MOORE
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/16 FROM 166 Main Road Sundridge Sevenoaks Kent TN14 6EL
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 90
2015-12-04AR0122/11/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 90
2015-01-22AR0122/11/14 ANNUAL RETURN FULL LIST
2014-06-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 90
2013-12-12AR0122/11/13 ANNUAL RETURN FULL LIST
2013-07-18AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0122/11/12 ANNUAL RETURN FULL LIST
2012-06-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0122/11/11 ANNUAL RETURN FULL LIST
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0122/11/10 ANNUAL RETURN FULL LIST
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY LISSENDEN
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2010-12-16AA01Previous accounting period extended from 31/03/10 TO 30/09/10
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-01AR0122/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MICHAEL TERRENCE MOORE / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY AUSTIN LISSENDEN / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MARK JOHNSON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN HAFFENDEN / 01/12/2009
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-17363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-02-12363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-10363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-12-16288aNEW DIRECTOR APPOINTED
2005-02-16288bDIRECTOR RESIGNED
2005-02-16363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-01288bSECRETARY RESIGNED
2004-04-01288aNEW SECRETARY APPOINTED
2003-12-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-09363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-02-12288bDIRECTOR RESIGNED
2003-02-12288bDIRECTOR RESIGNED
2003-02-12288bDIRECTOR RESIGNED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-23363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-19363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2000-12-21363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-12-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-01363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1998-11-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-26363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-01-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-12363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1997-04-09288cSECRETARY'S PARTICULARS CHANGED
1996-11-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-26363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
1995-11-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-24363sRETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS
1957-04-17New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to B.J.S.(LONDON)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.J.S.(LONDON)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B.J.S.(LONDON)LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 B.J.S.(LONDON)LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 90
Current Assets 2011-10-01 £ 90
Debtors 2011-10-01 £ 90
Shareholder Funds 2011-10-01 £ 90

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.J.S.(LONDON)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.J.S.(LONDON)LIMITED
Trademarks
We have not found any records of B.J.S.(LONDON)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.J.S.(LONDON)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as B.J.S.(LONDON)LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where B.J.S.(LONDON)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.J.S.(LONDON)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.J.S.(LONDON)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.