BHK & MJC LIMITED

Register to unlock more data on OkredoRegister

BHK & MJC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03607053

Incorporation date

30/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

123 Albert Road, London N22 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1998)
dot icon17/02/2026
Cessation of Brian Henry Knight as a person with significant control on 2026-02-17
dot icon17/02/2026
Termination of appointment of Brian Henry Knight as a secretary on 2026-02-17
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon16/05/2022
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 123 Albert Road London N22 7AG on 2022-05-16
dot icon27/04/2022
Termination of appointment of Brian Henry Knight as a director on 2022-04-26
dot icon26/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon24/08/2021
Director's details changed for Mr Brian Henry Knight on 2021-07-29
dot icon24/08/2021
Secretary's details changed for Mr Brian Henry Knight on 2021-07-29
dot icon24/08/2021
Director's details changed for Mr Malcolm John Crompton on 2021-07-29
dot icon22/12/2020
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2020-12-22
dot icon04/08/2020
Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ on 2020-08-04
dot icon04/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon24/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon20/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon28/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon28/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon10/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon10/08/2010
Director's details changed for Brian Henry Knight on 2009-10-01
dot icon10/08/2010
Director's details changed for Malcolm John Crompton on 2009-10-01
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/08/2009
Return made up to 30/07/09; full list of members
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 30/07/08; full list of members
dot icon10/08/2007
Return made up to 30/07/07; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/08/2006
Return made up to 30/07/06; full list of members
dot icon19/07/2006
Registered office changed on 19/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 30/07/05; full list of members
dot icon05/08/2004
Return made up to 30/07/04; full list of members
dot icon15/07/2004
New director appointed
dot icon13/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/10/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon11/08/2003
Return made up to 30/07/03; full list of members
dot icon27/11/2002
Accounts for a dormant company made up to 2002-07-31
dot icon05/08/2002
Return made up to 30/07/02; full list of members
dot icon08/01/2002
Accounts for a dormant company made up to 2001-07-31
dot icon08/08/2001
Return made up to 30/07/01; full list of members
dot icon25/06/2001
Accounts for a dormant company made up to 2000-07-31
dot icon30/05/2001
Registered office changed on 30/05/01 from: 47 upsdell avenue palmers green london N13 6JP
dot icon27/09/2000
Return made up to 30/07/00; full list of members
dot icon02/06/2000
Accounts for a dormant company made up to 1999-07-31
dot icon31/08/1999
Return made up to 30/07/99; full list of members
dot icon15/10/1998
Secretary resigned
dot icon15/10/1998
Director resigned
dot icon15/10/1998
Registered office changed on 15/10/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
dot icon15/10/1998
New director appointed
dot icon15/10/1998
New secretary appointed
dot icon30/07/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
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
3
13.95K
-
0.00
12.16K
-
2022
2
19.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crompton, Malcolm John
Director
04/09/1998 - Present
-
Knight, Brian Henry
Secretary
04/09/1998 - 17/02/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BHK & MJC LIMITED

BHK & MJC LIMITED is an(a) Active company incorporated on 30/07/1998 with the registered office located at 123 Albert Road, London N22 7AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BHK & MJC LIMITED?

toggle

BHK & MJC LIMITED is currently Active. It was registered on 30/07/1998 .

Where is BHK & MJC LIMITED located?

toggle

BHK & MJC LIMITED is registered at 123 Albert Road, London N22 7AG.

What does BHK & MJC LIMITED do?

toggle

BHK & MJC LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BHK & MJC LIMITED?

toggle

The latest filing was on 17/02/2026: Cessation of Brian Henry Knight as a person with significant control on 2026-02-17.