B C J BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

B C J BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04867840

Incorporation date

15/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4 Wragby Close, Wolverhampton WV9 5LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2003)
dot icon28/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon20/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon17/08/2024
Micro company accounts made up to 2023-10-31
dot icon10/04/2024
Change of details for Antony Cresswell as a person with significant control on 2024-04-10
dot icon10/04/2024
Secretary's details changed for Antony Cresswell on 2024-04-10
dot icon10/04/2024
Director's details changed for Antony Cresswell on 2024-04-10
dot icon10/04/2024
Change of details for Robert Jones as a person with significant control on 2024-04-10
dot icon10/04/2024
Director's details changed for Robert Jones on 2024-04-10
dot icon09/04/2024
Director's details changed for Antony Cresswell on 2024-03-15
dot icon09/04/2024
Change of details for Robert Jones as a person with significant control on 2024-03-15
dot icon09/04/2024
Change of details for Antony Cresswell as a person with significant control on 2024-03-15
dot icon09/04/2024
Registered office address changed from Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom to 4 Wragby Close Wolverhampton WV9 5LH on 2024-04-09
dot icon09/04/2024
Director's details changed for Robert Jones on 2024-03-15
dot icon08/04/2024
Registered office address changed from 18 Waterside Way Penderford Wolverhampton West Midlands WV9 5LL to Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 2024-04-08
dot icon31/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/09/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/10/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon10/09/2020
Secretary's details changed for Anthony Cresswell on 2020-09-10
dot icon10/09/2020
Change of details for Antony Creswell as a person with significant control on 2020-09-10
dot icon10/09/2020
Secretary's details changed for Anthony Creswell on 2020-09-10
dot icon10/09/2020
Director's details changed for Antony Creswell on 2020-09-10
dot icon10/09/2020
Director's details changed for Anthony Creswell on 2020-09-09
dot icon25/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/09/2017
Confirmation statement made on 2017-08-15 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon17/08/2015
Termination of appointment of George Berry as a director on 2014-12-09
dot icon03/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon16/08/2010
Director's details changed for Anthony Creswell on 2010-08-15
dot icon16/08/2010
Director's details changed for Robert Jones on 2010-08-15
dot icon16/08/2010
Director's details changed for George Berry on 2010-08-15
dot icon14/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/09/2009
Return made up to 15/08/09; full list of members
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/10/2008
Return made up to 15/08/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon09/10/2007
Return made up to 15/08/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/10/2006
Return made up to 15/08/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon12/09/2005
Return made up to 15/08/05; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/12/2004
Accounting reference date extended from 31/08/04 to 31/10/04
dot icon27/10/2004
Return made up to 15/08/04; full list of members
dot icon14/10/2003
Ad 04/09/03--------- £ si 29@1=29 £ ic 1/30
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Registered office changed on 14/10/03 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New secretary appointed;new director appointed
dot icon14/10/2003
New director appointed
dot icon15/08/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£80,878.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.62K
-
0.00
80.88K
-
2021
3
4.62K
-
0.00
80.88K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

4.62K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Robert
Director
04/09/2003 - Present
2
Antony Cresswell
Director
04/09/2003 - Present
2
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Nominee Secretary
14/08/2003 - 03/09/2003
386
Allsopp, Nicholas James
Nominee Director
14/08/2003 - 03/09/2003
587
Cresswell, Antony
Secretary
04/09/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B C J BUILDING CONTRACTORS LIMITED

B C J BUILDING CONTRACTORS LIMITED is an(a) Active company incorporated on 15/08/2003 with the registered office located at 4 Wragby Close, Wolverhampton WV9 5LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of B C J BUILDING CONTRACTORS LIMITED?

toggle

B C J BUILDING CONTRACTORS LIMITED is currently Active. It was registered on 15/08/2003 .

Where is B C J BUILDING CONTRACTORS LIMITED located?

toggle

B C J BUILDING CONTRACTORS LIMITED is registered at 4 Wragby Close, Wolverhampton WV9 5LH.

What does B C J BUILDING CONTRACTORS LIMITED do?

toggle

B C J BUILDING CONTRACTORS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does B C J BUILDING CONTRACTORS LIMITED have?

toggle

B C J BUILDING CONTRACTORS LIMITED had 3 employees in 2021.

What is the latest filing for B C J BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-15 with no updates.