BIZNIS CARDS LIMITED

Register to unlock more data on OkredoRegister

BIZNIS CARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04361403

Incorporation date

28/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rear Of 81 High Street, Wallingford, Oxfordshire OX10 0BXCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2002)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon25/02/2026
Director's details changed for Yumi Gunji Jardine on 2024-08-31
dot icon25/02/2026
Change of details for Marc Jardine as a person with significant control on 2024-08-31
dot icon25/02/2026
Change of details for Yumi Gunji-Jardine as a person with significant control on 2024-08-31
dot icon25/02/2026
Change of details for Mr Myles Jardine as a person with significant control on 2024-08-31
dot icon23/02/2026
Director's details changed for Yumi Gunji Jardine on 2024-08-31
dot icon23/02/2026
Director's details changed for Mr Marc Jardine on 2024-08-31
dot icon23/02/2026
Director's details changed for Mr Myles Gunji-Jardine on 2024-08-31
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon29/08/2023
Director's details changed for Yumi Gunji Jardine on 2023-08-25
dot icon25/08/2023
Director's details changed for Mr Myles Gunji-Jardine on 2023-08-25
dot icon25/08/2023
Director's details changed for Marc Jardine on 2023-08-25
dot icon18/07/2023
Director's details changed for Yumi Gunji Jardine on 2023-07-16
dot icon18/07/2023
Secretary's details changed for Marc Gunji Jardine on 2023-07-16
dot icon18/07/2023
Director's details changed for Yumi Gunji Jardine on 2023-07-16
dot icon17/07/2023
Director's details changed for Mr Myles Gunji-Jardine on 2023-07-17
dot icon16/07/2023
Registered office address changed from Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG United Kingdom to Rear of 81 High Street Wallingford Oxfordshire OX10 0BX on 2023-07-16
dot icon16/07/2023
Director's details changed for Marc Gunji-Jardine on 2023-07-16
dot icon16/07/2023
Director's details changed for Mr Myles Gunji-Jardine on 2023-07-16
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/03/2023
Confirmation statement made on 2023-01-28 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon17/06/2021
Micro company accounts made up to 2020-06-30
dot icon14/06/2021
Director's details changed for Yumi Gunji Jardine on 2021-06-13
dot icon13/06/2021
Director's details changed for Mr Myles Gunji-Jardine on 2021-06-13
dot icon13/06/2021
Director's details changed for Marc Gunji-Jardine on 2021-06-13
dot icon25/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon02/02/2021
Director's details changed for Yumi Gunji Jardine on 2019-03-17
dot icon31/01/2021
Director's details changed for Mr Myles Gunji-Jardine on 2019-03-17
dot icon31/01/2021
Director's details changed for Marc Gunji-Jardine on 2021-01-31
dot icon06/11/2020
Director's details changed for Yumi Gunji Jardine on 2020-11-05
dot icon05/11/2020
Director's details changed for Marc Gunji-Jardine on 2020-11-05
dot icon05/11/2020
Director's details changed for Mr Myles Gunji-Jardine on 2020-11-05
dot icon04/11/2020
Change of details for Yumi Gunji-Jardine as a person with significant control on 2020-11-01
dot icon04/11/2020
Change of details for Mr Myles Gunji-Jardine as a person with significant control on 2020-11-01
dot icon04/11/2020
Change of details for Marc Gunji-Jardine as a person with significant control on 2020-11-01
dot icon28/03/2020
Micro company accounts made up to 2019-06-30
dot icon30/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon04/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon26/04/2018
Registered office address changed from 10a St Martin's Street Wallingford Oxfordshire OX10 0AL to Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG on 2018-04-26
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon02/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon10/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon02/04/2015
Appointment of Marc Gunji-Jardine as a director on 2015-04-02
dot icon02/04/2015
Appointment of Mr Myles Gunji-Jardine as a director on 2015-04-02
dot icon21/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon09/07/2014
Termination of appointment of Marc Gunji Jardine as a director
dot icon11/02/2014
Director's details changed for Yumi Gunji Jardine on 2014-02-11
dot icon11/02/2014
Director's details changed for Marc Gunji Jardine on 2014-02-11
dot icon11/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/04/2013
Current accounting period extended from 2013-01-31 to 2013-06-30
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/04/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon27/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/03/2009
Return made up to 28/01/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/06/2008
Return made up to 28/01/08; full list of members
dot icon30/06/2008
Director's change of particulars / yumi gunji jardine / 23/06/2008
dot icon21/04/2008
Director and secretary's change of particulars / marc gunji jardine / 01/01/2008
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/02/2007
Return made up to 28/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon31/01/2006
Return made up to 28/01/06; full list of members
dot icon30/01/2006
Director's particulars changed
dot icon30/01/2006
Secretary's particulars changed;director's particulars changed
dot icon27/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon06/04/2005
Registered office changed on 06/04/05 from: 3 wormald road wallingford oxfordshire OX10 9BD
dot icon21/02/2005
Return made up to 28/01/05; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon25/03/2004
Return made up to 28/01/04; full list of members
dot icon20/01/2004
Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2
dot icon29/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon25/02/2003
Return made up to 28/01/03; full list of members
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New secretary appointed;new director appointed
dot icon12/02/2002
Director resigned
dot icon12/02/2002
Secretary resigned
dot icon12/02/2002
Registered office changed on 12/02/02 from: 271 high street uxbridge middlesex UB8 1LQ
dot icon28/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-94.01 % *

* during past year

Cash in Bank

£2,387.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
23.26K
-
0.00
50.16K
-
2022
3
15.68K
-
0.00
39.85K
-
2023
3
18.73K
-
0.00
2.39K
-
2023
3
18.73K
-
0.00
2.39K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

18.73K £Ascended19.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.39K £Descended-94.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunji Jardine, Yumi
Director
28/01/2002 - Present
1
Jardine, Marc
Director
02/04/2015 - Present
6
Gunji Jardine, Marc
Director
28/01/2002 - 01/05/2014
-
Gunji-Jardine, Myles
Director
02/04/2015 - Present
2
Whiteaker, Andrew Paul
Secretary
28/01/2002 - 28/01/2002
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIZNIS CARDS LIMITED

BIZNIS CARDS LIMITED is an(a) Active company incorporated on 28/01/2002 with the registered office located at Rear Of 81 High Street, Wallingford, Oxfordshire OX10 0BX. There are currently 4 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 BIZNIS CARDS LIMITED?

toggle

BIZNIS CARDS LIMITED is currently Active. It was registered on 28/01/2002 .

Where is BIZNIS CARDS LIMITED located?

toggle

BIZNIS CARDS LIMITED is registered at Rear Of 81 High Street, Wallingford, Oxfordshire OX10 0BX.

What does BIZNIS CARDS LIMITED do?

toggle

BIZNIS CARDS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BIZNIS CARDS LIMITED have?

toggle

BIZNIS CARDS LIMITED had 3 employees in 2023.

What is the latest filing for BIZNIS CARDS LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.