BJC FIRE AND SECURITY LIMITED

Register to unlock more data on OkredoRegister

BJC FIRE AND SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02572615

Incorporation date

09/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18 18 Parsons Green Ind. Est., Boulton Road, Stevenage SG1 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1991)
dot icon10/02/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon01/01/2026
Compulsory strike-off action has been discontinued
dot icon31/12/2025
Total exemption full accounts made up to 2025-01-30
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon30/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon18/12/2024
Amended total exemption full accounts made up to 2024-01-30
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-30
dot icon01/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-01-30
dot icon27/02/2023
Total exemption full accounts made up to 2022-01-30
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-01-30
dot icon16/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon03/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon27/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon12/10/2018
Registered office address changed from 55 Beckway Road London SW16 4HB to Unit 18 18 Parsons Green Ind. Est. Boulton Road Stevenage SG1 4QG on 2018-10-12
dot icon21/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon17/01/2018
Unaudited abridged accounts made up to 2017-01-30
dot icon09/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon26/04/2017
Total exemption small company accounts made up to 2016-01-30
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon28/03/2017
First Gazette notice for compulsory strike-off
dot icon31/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon30/10/2016
Previous accounting period shortened from 2016-01-31 to 2016-01-30
dot icon21/04/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon01/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon13/01/2015
Director's details changed for Dean Edgar on 2014-12-02
dot icon22/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon19/02/2014
Termination of appointment of Patricia Edgar as a secretary
dot icon19/02/2014
Register inspection address has been changed from 212 Mendip Way Stevenage Hertfordshire SG1 6GB England
dot icon28/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/04/2013
Registered office address changed from Unit 4 the Maxet Suite Ardent House, Gates Way Stevenage, Herts SG1 3HG England on 2013-04-22
dot icon07/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/09/2012
Registered office address changed from 3 Drapers Way Stevenage Old Town Hertfordshire SG1 3DT England on 2012-09-05
dot icon13/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2011
Registered office address changed from the Barn Warren Court 114 High Street Stevenage Old Town Hertfordshire SG1 3DW on 2011-04-21
dot icon20/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon20/01/2011
Register(s) moved to registered inspection location
dot icon20/01/2011
Register inspection address has been changed
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon27/01/2010
Director's details changed for Dean Edgar on 2009-10-01
dot icon12/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2009
Return made up to 09/01/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/04/2008
Return made up to 09/01/08; full list of members
dot icon07/03/2008
Director's change of particulars / dean edgar / 07/03/2008
dot icon06/06/2007
Return made up to 09/01/07; full list of members
dot icon06/06/2007
Director resigned
dot icon01/06/2007
Registered office changed on 01/06/07 from: 24 luton road chatham kent ME4 5AA
dot icon30/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/05/2007
New secretary appointed
dot icon18/05/2007
Director resigned
dot icon18/05/2007
Secretary resigned
dot icon18/05/2007
Secretary resigned
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/03/2006
Certificate of change of name
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New secretary appointed
dot icon23/01/2006
Return made up to 09/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/01/2005
Return made up to 09/01/05; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/01/2004
Return made up to 09/01/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon15/01/2003
Return made up to 09/01/03; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon11/01/2002
Return made up to 09/01/02; full list of members
dot icon05/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon09/01/2001
Return made up to 09/01/01; full list of members
dot icon14/07/2000
Accounts for a small company made up to 2000-01-31
dot icon17/02/2000
Return made up to 09/01/00; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1999-01-31
dot icon26/05/1999
Return made up to 09/01/99; full list of members
dot icon30/09/1998
Full accounts made up to 1998-01-31
dot icon19/01/1998
Return made up to 09/01/98; no change of members
dot icon03/11/1997
Full accounts made up to 1997-01-31
dot icon16/01/1997
Return made up to 09/01/97; no change of members
dot icon06/10/1996
Full accounts made up to 1996-01-31
dot icon18/01/1996
Return made up to 09/01/96; full list of members
dot icon30/11/1995
Full accounts made up to 1995-01-31
dot icon16/01/1995
Return made up to 09/01/95; no change of members
dot icon12/05/1994
Full accounts made up to 1994-01-31
dot icon25/04/1994
Return made up to 09/01/94; no change of members
dot icon14/03/1994
Registered office changed on 14/03/94 from: 2 the shrubberies george lane south woodford london E18 1DA
dot icon08/03/1994
Accounts for a dormant company made up to 1993-01-31
dot icon10/12/1993
Resolutions
dot icon10/12/1993
Accounts for a dormant company made up to 1992-01-31
dot icon11/05/1993
Return made up to 09/01/93; full list of members
dot icon01/04/1993
Director resigned;new director appointed
dot icon01/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1993
Registered office changed on 24/03/93 from: unit one 144 lea bridge road london E5 9RB
dot icon11/03/1992
Return made up to 09/01/92; full list of members
dot icon11/03/1992
Registered office changed on 11/03/92
dot icon16/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/01/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-70.52 % *

* during past year

Cash in Bank

£60,652.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
263.93K
-
0.00
53.59K
-
2022
0
346.84K
-
0.00
205.73K
-
2023
0
407.92K
-
0.00
60.65K
-
2023
0
407.92K
-
0.00
60.65K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

407.92K £Ascended17.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.65K £Descended-70.52 % *

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
Edgar, Dean
Director
08/02/2006 - Present
14
Still, Brenda Maureen
Director
04/12/1992 - 01/04/2006
-
Still, Kevin Michael
Director
04/12/1992 - 01/04/2006
-
Edgar, Patricia
Secretary
30/11/2006 - 31/12/2013
-
Still, Brenda Maureen
Secretary
04/12/1992 - 01/04/2006
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BJC FIRE AND SECURITY LIMITED

BJC FIRE AND SECURITY LIMITED is an(a) Active company incorporated on 09/01/1991 with the registered office located at Unit 18 18 Parsons Green Ind. Est., Boulton Road, Stevenage SG1 4QG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BJC FIRE AND SECURITY LIMITED?

toggle

BJC FIRE AND SECURITY LIMITED is currently Active. It was registered on 09/01/1991 .

Where is BJC FIRE AND SECURITY LIMITED located?

toggle

BJC FIRE AND SECURITY LIMITED is registered at Unit 18 18 Parsons Green Ind. Est., Boulton Road, Stevenage SG1 4QG.

What does BJC FIRE AND SECURITY LIMITED do?

toggle

BJC FIRE AND SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for BJC FIRE AND SECURITY LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-09 with no updates.