B J CHANT & SONS LIMITED

Register to unlock more data on OkredoRegister

B J CHANT & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03314097

Incorporation date

06/02/1997

Size

Small

Contacts

Registered address

Registered address

257a Pavilion Road, London SW1X 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1997)
dot icon10/04/2026
Director's details changed for Mr Vicente Castellano Ortega on 2026-04-10
dot icon10/04/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon24/12/2025
Accounts for a small company made up to 2025-03-30
dot icon31/07/2025
Termination of appointment of Jacqueline Louise, Sara Bahbout as a director on 2025-07-29
dot icon30/07/2025
Appointment of Mr Vicente Castellano Ortega as a director on 2025-07-29
dot icon30/07/2025
Appointment of Mr Simon Tutt as a director on 2025-07-29
dot icon30/07/2025
Appointment of Mr Paolo Porta as a director on 2025-07-29
dot icon30/07/2025
Termination of appointment of Jacques . Bahbout as a director on 2025-07-29
dot icon30/07/2025
Termination of appointment of Armando Patrick Marino Macrory as a director on 2025-07-29
dot icon30/07/2025
Termination of appointment of Stefano Giacomelli as a director on 2025-07-29
dot icon30/07/2025
Termination of appointment of Yvonne Carol Robinson as a director on 2025-07-29
dot icon25/07/2025
Information not on the register a statement of satisfaction of charge was removed on 25/07/2025 as it is no longer considered to form part of the register.
dot icon14/05/2025
Satisfaction of charge 033140970005 in full
dot icon31/03/2025
Accounts for a small company made up to 2024-03-31
dot icon28/03/2024
Accounts for a small company made up to 2023-04-02
dot icon19/02/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon15/05/2023
Director's details changed for Mr Jacques Louise, Sara Bahbout on 2023-05-06
dot icon15/05/2023
Director's details changed for Mr Jacques Louise, Sara Bahbout on 2023-05-14
dot icon31/03/2023
Full accounts made up to 2022-03-27
dot icon27/02/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon18/11/2022
Director's details changed for Mr Jacques Louise, Sara Bahbout on 2022-11-17
dot icon31/05/2022
Director's details changed for Mr Jacques Louise, Sara Bahbout on 2022-05-30
dot icon11/04/2022
Director's details changed for Mr Jacques Louise, Sara Bahbout on 2022-03-28
dot icon31/03/2022
Full accounts made up to 2021-03-28
dot icon09/03/2022
Director's details changed for Ms Jacqueline Louise, Sara Bahbout on 2022-02-28
dot icon09/03/2022
Director's details changed for Ms Jacqueline Louise, Sara Bahbout on 2022-02-28
dot icon09/03/2022
Director's details changed for Ms Jacqueline Louise, Sara Bahbout on 2022-02-28
dot icon09/03/2022
Director's details changed for Ms Jacqueline Louise, Sara Bahbout on 2022-02-28
dot icon08/03/2022
Change of details for Frank Smythson Limited as a person with significant control on 2022-02-28
dot icon08/03/2022
Appointment of Mr Armando Patrick Marino Macrory as a director on 2022-02-28
dot icon08/03/2022
Appointment of Ms Jacqueline Louise, Sara Bahbout as a director on 2022-02-28
dot icon08/03/2022
Director's details changed for Mr Stefano Giacomelli on 2022-02-28
dot icon08/03/2022
Appointment of Miss Isabella Gaiotto as a secretary on 2022-02-28
dot icon08/03/2022
Director's details changed for Mr Stefano Giacomelli on 2022-02-28
dot icon08/03/2022
Director's details changed for Jacques Bahbout on 2022-02-28
dot icon08/03/2022
Director's details changed for Jacques Bahbout on 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon06/04/2021
Registered office address changed from 24-25 New Bond Street London W1S 2RR England to 257a Pavilion Road 257a Pavilion Road London SW1X 0BP on 2021-04-06
dot icon31/03/2021
Full accounts made up to 2020-03-29
dot icon11/03/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon23/09/2020
Appointment of Mr Stefano Giacomelli as a director on 2020-09-15
dot icon22/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon06/01/2020
Accounts for a small company made up to 2019-03-31
dot icon08/01/2019
Accounts for a small company made up to 2018-04-01
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon01/05/2018
Satisfaction of charge 2 in full
dot icon01/05/2018
Satisfaction of charge 3 in full
dot icon01/05/2018
Satisfaction of charge 4 in full
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon07/09/2017
Registered office address changed from 40 New Bond Street London W1S 2DE to 24-25 New Bond Street London W1S 2RR on 2017-09-07
dot icon12/06/2017
Registration of charge 033140970005, created on 2017-06-09
dot icon01/06/2017
Director's details changed for Yvonne Carol Bahbout on 2017-05-31
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-27
dot icon10/10/2016
Termination of appointment of Mark David Daley as a director on 2016-05-16
dot icon28/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2015-03-29
dot icon17/08/2015
Appointment of Mr Mark David Daley as a director on 2015-07-27
dot icon18/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-03-30
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/12/2012
Full accounts made up to 2012-03-25
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/08/2011
Full accounts made up to 2011-03-27
dot icon14/03/2011
Termination of appointment of Annie Guerard as a secretary
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/07/2010
Full accounts made up to 2010-03-28
dot icon27/05/2010
Termination of appointment of Patrick Byng as a director
dot icon23/03/2010
Auditor's resignation
dot icon17/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon09/01/2010
Appointment of Yvonne Carol Bahbout as a director
dot icon18/12/2009
Termination of appointment of Sion Kearsey as a director
dot icon18/12/2009
Termination of appointment of Mark Esiri as a director
dot icon18/12/2009
Appointment of Jacques Bahbout as a director
dot icon06/08/2009
Return made up to 31/12/08; full list of members
dot icon16/07/2009
Miscellaneous
dot icon11/05/2009
Appointment terminated secretary sanjay patel
dot icon11/05/2009
Secretary appointed annie guerard
dot icon18/02/2009
Full accounts made up to 2008-03-31
dot icon18/11/2008
Return made up to 31/12/07; full list of members
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon20/09/2007
Director's particulars changed
dot icon27/03/2007
Return made up to 31/12/06; full list of members
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon06/04/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon14/02/2006
Director resigned
dot icon14/02/2006
New secretary appointed
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon03/02/2006
Declaration of assistance for shares acquisition
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Secretary resigned
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
Registered office changed on 03/02/06 from: riverside house, 1 plumpton road, hoddesdon, hertfordshire EN11 0LB
dot icon02/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon19/08/2005
Accounts for a small company made up to 2004-12-31
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon05/03/2004
Accounts for a small company made up to 2003-12-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon03/03/2003
Accounts for a small company made up to 2002-12-31
dot icon22/01/2003
Return made up to 31/12/02; no change of members
dot icon25/02/2002
Return made up to 06/02/02; full list of members
dot icon20/02/2002
Accounts for a small company made up to 2001-12-31
dot icon16/03/2001
£ ic 705051/624051 05/03/01 £ sr 81000@1=81000
dot icon27/02/2001
Accounts for a small company made up to 2000-12-31
dot icon21/02/2001
Return made up to 06/02/01; full list of members
dot icon11/07/2000
Director resigned
dot icon11/07/2000
New director appointed
dot icon23/02/2000
Accounts for a small company made up to 1999-12-31
dot icon15/02/2000
Return made up to 06/02/00; full list of members
dot icon19/01/2000
Resolutions
dot icon19/01/2000
£ nc 500000/1000000 29/06/99
dot icon25/11/1999
Ad 25/10/99--------- £ si 45593@1=45593 £ ic 413000/458593
dot icon02/11/1999
Particulars of mortgage/charge
dot icon07/10/1999
Accounts for a small company made up to 1998-12-31
dot icon29/06/1999
Registered office changed on 29/06/99 from: unit 5, pindar works pindar road, hoddesdon, hertfordshire EN11 0BZ
dot icon23/02/1999
Return made up to 06/02/99; no change of members
dot icon16/11/1998
Nc inc already adjusted 03/11/98
dot icon16/11/1998
Resolutions
dot icon15/04/1998
Accounts for a small company made up to 1997-12-31
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Nc inc already adjusted 09/12/97
dot icon10/02/1998
Return made up to 06/02/98; full list of members
dot icon16/12/1997
Ad 16/09/97-09/12/97 £ si 78000@1=78000 £ ic 334002/412002
dot icon16/12/1997
Resolutions
dot icon27/11/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon17/07/1997
Ad 10/07/97--------- £ si 34000@1=34000 £ ic 300002/334002
dot icon03/05/1997
Ad 22/04/97--------- £ si 300000@1=300000 £ ic 2/300002
dot icon03/05/1997
Resolutions
dot icon03/05/1997
£ nc 1000/350000 24/04/97
dot icon19/03/1997
Registered office changed on 19/03/97 from: bridge house, 181 queen victoria street, london, EC4V 4DD
dot icon19/03/1997
Secretary resigned
dot icon19/03/1997
New secretary appointed;new director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
Director resigned
dot icon19/03/1997
New director appointed
dot icon06/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

41
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
07/01/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
1.46M
-
0.00
80.00K
-
2022
41
1.56M
-
2.72M
0.00
-
2022
41
1.56M
-
2.72M
0.00
-

Employees

2022

Employees

41 Ascended0 % *

Net Assets(GBP)

1.56M £Ascended6.57 % *

Total Assets(GBP)

-

Turnover(GBP)

2.72M £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kearsey, Sion Paul
Director
23/01/2006 - 16/12/2009
25
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
06/02/1997 - 06/02/1997
10896
WILDMAN & BATTELL LIMITED
Nominee Director
06/02/1997 - 06/02/1997
10915
Esiri, Mark Leslie Vivian
Director
23/01/2006 - 16/12/2009
89
Chant, Jonathan William
Director
06/02/1997 - 23/01/2006
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

164
GASKAINS LIMITEDNorham Farm, Selling, Faversham, Kent ME13 9RL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

00458217

Reg. date:

27/08/1948

Turnover:

-

No. of employees:

-
M. WRIGHT & SONS LIMITEDQuorn Mills, Quorn, Loughborough, Leicestershire LE12 8FZ
Active

Category:

Manufacture of other technical and industrial textiles

Comp. code:

04105474

Reg. date:

10/11/2000

Turnover:

-

No. of employees:

-
ADVANCED COATED PRODUCTS LIMITEDThe Vineyards Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire GL51 8NH
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

09418056

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-
DARK WOODS COFFEE LTDUnit 3 Holme Mills, West Slaithwaite Road, Huddersfield HD7 6LS
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08805935

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

-
WILLIAM 10 LTDFlat 23 90, John Adams Court Church Street, London N9 9XA
Active

Category:

Manufacture of breakfast cereals and cereals-based food

Comp. code:

14142086

Reg. date:

30/05/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B J CHANT & SONS LIMITED

B J CHANT & SONS LIMITED is an(a) Active company incorporated on 06/02/1997 with the registered office located at 257a Pavilion Road, London SW1X 0BP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of B J CHANT & SONS LIMITED?

toggle

B J CHANT & SONS LIMITED is currently Active. It was registered on 06/02/1997 .

Where is B J CHANT & SONS LIMITED located?

toggle

B J CHANT & SONS LIMITED is registered at 257a Pavilion Road, London SW1X 0BP.

What does B J CHANT & SONS LIMITED do?

toggle

B J CHANT & SONS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does B J CHANT & SONS LIMITED have?

toggle

B J CHANT & SONS LIMITED had 41 employees in 2022.

What is the latest filing for B J CHANT & SONS LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Mr Vicente Castellano Ortega on 2026-04-10.