BILTON & JOHNSON (BUILDING) CO LTD

Register to unlock more data on OkredoRegister

BILTON & JOHNSON (BUILDING) CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05174595

Incorporation date

08/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Palmers Crow Green Road, Pilgrims Hatch, Brentwood, Essex CM15 9RPCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2004)
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon17/04/2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 4 Palmers Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 2025-04-17
dot icon17/04/2025
Secretary's details changed for Wendy Johnson on 2025-04-17
dot icon17/04/2025
Director's details changed for Mrs Wendy Johnson on 2025-04-17
dot icon17/04/2025
Director's details changed for Mr James Robert Mcaulay on 2025-04-17
dot icon03/04/2025
Registered office address changed from 4 Palmers Crow Green Road Pilgrims Hatch Brentwood CM15 9RP England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-03
dot icon03/02/2025
Registered office address changed from New Derwent House 69-73 Theobald's Road London WC1X 8TA England to 4 Palmers Crow Green Road Pilgrims Hatch Brentwood CM15 9RP on 2025-02-03
dot icon11/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Registration of charge 051745950003, created on 2024-07-15
dot icon11/07/2024
Director's details changed for Stephen Edwin Johnson on 2024-07-08
dot icon11/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon17/06/2024
Director's details changed for Stephen Edwin Johnson on 2024-06-17
dot icon17/06/2024
Secretary's details changed for Wendy Johnson on 2024-06-17
dot icon17/06/2024
Director's details changed for Mrs Wendy Johnson on 2024-06-17
dot icon17/06/2024
Director's details changed for Mr James Robert Mcaulay on 2024-06-17
dot icon14/06/2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobald's Road London WC1X 8TA on 2024-06-14
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon24/01/2023
Change of details for Mr Stephen Edwin Johnson as a person with significant control on 2023-01-23
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon06/07/2022
Director's details changed for Mr James Robert Mcaulay on 2022-07-06
dot icon06/07/2022
Director's details changed for Mrs Wendy Johnson on 2022-07-06
dot icon06/07/2022
Secretary's details changed for Wendy Johnson on 2022-07-06
dot icon06/07/2022
Director's details changed for Stephen Edwin Johnson on 2022-07-06
dot icon06/07/2022
Registered office address changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-07-06
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Satisfaction of charge 051745950001 in full
dot icon29/07/2021
Appointment of Mr James Robert Mcaulay as a director on 2021-07-14
dot icon08/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon23/02/2021
Registered office address changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 2021-02-23
dot icon22/02/2021
Registered office address changed from 1st Floor Upninster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 2021-02-22
dot icon17/02/2021
Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN to 1st Floor Upninster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 2021-02-17
dot icon02/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon26/11/2019
Satisfaction of charge 051745950002 in full
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon12/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon30/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Notification of Stephen Edwin Johnson as a person with significant control on 2016-04-06
dot icon14/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon01/06/2016
Accounts for a medium company made up to 2016-03-31
dot icon28/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon09/07/2015
Accounts for a medium company made up to 2015-03-31
dot icon23/09/2014
Accounts for a medium company made up to 2014-03-31
dot icon23/09/2014
Appointment of Ms Wendy Johnson as a director on 2014-08-01
dot icon10/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon07/01/2014
Secretary's details changed for Wendy Navin on 2013-07-27
dot icon04/01/2014
Registration of charge 051745950002
dot icon24/12/2013
Registration of charge 051745950001
dot icon29/07/2013
Amended accounts made up to 2013-03-31
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon11/08/2011
Accounts for a small company made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon12/07/2010
Director's details changed for Stephen Edwin Johnson on 2010-06-18
dot icon12/07/2010
Secretary's details changed for Wendy Navin on 2010-06-18
dot icon09/07/2009
Accounts for a small company made up to 2009-03-31
dot icon08/07/2009
Return made up to 08/07/09; full list of members
dot icon16/12/2008
Accounts for a small company made up to 2008-03-31
dot icon29/07/2008
Return made up to 08/07/08; full list of members
dot icon08/11/2007
Accounts for a small company made up to 2007-03-31
dot icon13/08/2007
Return made up to 08/07/07; full list of members
dot icon13/08/2007
Director's particulars changed
dot icon13/08/2007
Secretary's particulars changed
dot icon23/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 08/07/06; full list of members
dot icon18/07/2005
Return made up to 08/07/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2004
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon08/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

13
2023
change arrow icon-51.61 % *

* during past year

Cash in Bank

£676,987.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
12
1.07M
-
0.00
745.23K
-
2022
14
1.01M
-
0.00
1.40M
-
2023
13
1.02M
-
0.00
676.99K
-
2023
13
1.02M
-
0.00
676.99K
-

Employees

2023

Employees

13 Descended-7 % *

Net Assets(GBP)

1.02M £Ascended0.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

676.99K £Descended-51.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Wendy
Director
01/08/2014 - Present
3
Johnson, Stephen Edwin
Director
08/07/2004 - Present
5
Mcaulay, James Robert
Director
14/07/2021 - Present
1
Johnson, Wendy
Secretary
08/07/2004 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BILTON & JOHNSON (BUILDING) CO LTD

BILTON & JOHNSON (BUILDING) CO LTD is an(a) Active company incorporated on 08/07/2004 with the registered office located at 4 Palmers Crow Green Road, Pilgrims Hatch, Brentwood, Essex CM15 9RP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BILTON & JOHNSON (BUILDING) CO LTD?

toggle

BILTON & JOHNSON (BUILDING) CO LTD is currently Active. It was registered on 08/07/2004 .

Where is BILTON & JOHNSON (BUILDING) CO LTD located?

toggle

BILTON & JOHNSON (BUILDING) CO LTD is registered at 4 Palmers Crow Green Road, Pilgrims Hatch, Brentwood, Essex CM15 9RP.

What does BILTON & JOHNSON (BUILDING) CO LTD do?

toggle

BILTON & JOHNSON (BUILDING) CO LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does BILTON & JOHNSON (BUILDING) CO LTD have?

toggle

BILTON & JOHNSON (BUILDING) CO LTD had 13 employees in 2023.

What is the latest filing for BILTON & JOHNSON (BUILDING) CO LTD?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-03-31.