BJK & E HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BJK & E HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04122227

Incorporation date

11/12/2000

Size

Dormant

Contacts

Registered address

Registered address

Sea Containers, 18 Upper Ground, London SE1 9ETCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2000)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon26/09/2023
Application to strike the company off the register
dot icon25/09/2023
Termination of appointment of Shil Patel as a director on 2023-09-25
dot icon25/09/2023
Termination of appointment of Kelly Mccarley as a director on 2023-09-25
dot icon14/09/2023
Appointment of Mr Scott Michael Clark as a director on 2023-09-12
dot icon04/09/2023
Termination of appointment of Paul Richard Keeble as a director on 2023-09-01
dot icon01/09/2023
Statement by Directors
dot icon01/09/2023
Resolutions
dot icon01/09/2023
Solvency Statement dated 31/08/23
dot icon01/09/2023
Statement of capital on 2023-09-01
dot icon22/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/06/2022
Appointment of Paul Richard Keeble as a director on 2022-06-21
dot icon23/06/2022
Appointment of Kelly Mccarley as a director on 2022-06-15
dot icon23/06/2022
Termination of appointment of David Martin Fletcher as a director on 2022-06-20
dot icon23/06/2022
Termination of appointment of Paul Hutchison as a director on 2022-06-14
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon10/02/2022
Change of details for Wpp Samson Limited as a person with significant control on 2018-12-05
dot icon10/02/2022
Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26
dot icon14/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon17/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/02/2020
Appointment of Mr David Martin Fletcher as a director on 2020-02-07
dot icon10/02/2020
Termination of appointment of Anna Hickey as a director on 2020-02-01
dot icon08/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon29/08/2019
Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers 18 Upper Ground London SE1 9ET on 2019-08-29
dot icon13/06/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon12/06/2019
Compulsory strike-off action has been discontinued
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
First Gazette notice for compulsory strike-off
dot icon14/02/2019
Full accounts made up to 2017-12-31
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Appointment of Mr Paul Hutchison as a director on 2018-09-27
dot icon28/09/2018
Termination of appointment of Sandeep Vohra as a director on 2018-09-28
dot icon28/09/2018
Appointment of Anna Hickey as a director on 2018-09-27
dot icon20/09/2018
Registered office address changed from Alphabeta 5th Floor 14 - 18 Finsbury Square London EC2A 2AH England to 27 Farm Street London W1J 5RJ on 2018-09-20
dot icon20/09/2018
Appointment of Wpp Group (Nominees) Limited as a secretary on 2018-09-03
dot icon20/09/2018
Termination of appointment of Jason Stephen Bond as a secretary on 2018-09-03
dot icon03/09/2018
Termination of appointment of Timothy Irwin as a director on 2018-08-31
dot icon03/09/2018
Termination of appointment of Jason Stephen Bond as a director on 2018-08-31
dot icon12/06/2018
Termination of appointment of Steven Alan Mcculloch as a director on 2018-06-12
dot icon02/02/2018
Confirmation statement made on 2017-12-11 with updates
dot icon18/01/2018
Notification of Wpp Samson Limited as a person with significant control on 2017-09-28
dot icon18/01/2018
Cessation of Mediaedge:Cia (Uk) Holdings Limited as a person with significant control on 2017-09-28
dot icon04/12/2017
Appointment of Mr Shil Patel as a director on 2017-11-30
dot icon01/12/2017
Appointment of Mr Sandeep Vohra as a director
dot icon01/12/2017
Appointment of Mr Sandeep Vohra as a director on 2017-11-30
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon06/12/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Appointment of Mr Timothy Irwin as a director on 2016-05-09
dot icon18/05/2016
Termination of appointment of David John Bryan as a director on 2016-05-09
dot icon03/02/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon02/02/2016
Registered office address changed from 1 Paris Garden London SE1 8NU to Alphabeta 5th Floor 14 - 18 Finsbury Square London EC2A 2AH on 2016-02-02
dot icon11/08/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon25/11/2014
Full accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon12/11/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon31/12/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Full accounts made up to 2010-12-31
dot icon10/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon19/01/2011
Appointment of David John Bryan as a director
dot icon19/01/2011
Termination of appointment of Thomas Knox as a director
dot icon19/01/2011
Appointment of Jason Stephen Bond as a director
dot icon19/01/2011
Appointment of Jason Stephen Bond as a secretary
dot icon19/01/2011
Termination of appointment of Steven Alan Mcculloch as a secretary
dot icon05/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Appointment of Steven Alan Mcculloch as a secretary
dot icon22/03/2010
Termination of appointment of David Bryan as a director
dot icon22/03/2010
Termination of appointment of David Bryan as a secretary
dot icon22/03/2010
Appointment of Thomas Francis Needham Knox as a director
dot icon18/03/2010
Appointment of Steven Alan Mcculloch as a director
dot icon18/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon07/01/2010
Termination of appointment of Mark Lund as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 11/12/08; full list of members
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 11/12/07; full list of members
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 11/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Director resigned
dot icon20/04/2006
Secretary resigned;director resigned
dot icon20/04/2006
New secretary appointed;new director appointed
dot icon30/01/2006
Director resigned
dot icon30/01/2006
New director appointed
dot icon21/12/2005
Return made up to 11/12/05; full list of members
dot icon10/11/2005
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon04/02/2005
Director's particulars changed
dot icon17/12/2004
Return made up to 11/12/04; full list of members
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 11/12/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon16/04/2003
Director resigned
dot icon11/04/2003
New director appointed
dot icon19/03/2003
Director's particulars changed
dot icon19/03/2003
Secretary resigned
dot icon14/03/2003
New secretary appointed
dot icon04/02/2003
Return made up to 11/12/02; full list of members
dot icon17/08/2002
Auditor's resignation
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
Director resigned
dot icon03/01/2002
Return made up to 11/12/01; full list of members
dot icon22/11/2001
Director resigned
dot icon01/11/2001
Director resigned
dot icon01/11/2001
New director appointed
dot icon08/07/2001
New director appointed
dot icon10/05/2001
Secretary resigned
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Ad 18/04/01--------- £ si 998@1=998 £ ic 2/1000
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New secretary appointed
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Registered office changed on 25/04/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon06/03/2001
Certificate of change of name
dot icon11/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcanena, Fiona
Director
27/04/2001 - 28/03/2003
23
WPP GROUP (NOMINEES) LIMITED
Corporate Secretary
03/09/2018 - Present
56
Lund, Mark
Director
18/04/2001 - 20/05/2009
19
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
11/12/2000 - 15/03/2001
1755
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Secretary
11/12/2000 - 18/03/2001
612

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BJK & E HOLDINGS LIMITED

BJK & E HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/12/2000 with the registered office located at Sea Containers, 18 Upper Ground, London SE1 9ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BJK & E HOLDINGS LIMITED?

toggle

BJK & E HOLDINGS LIMITED is currently Dissolved. It was registered on 11/12/2000 and dissolved on 19/12/2023.

Where is BJK & E HOLDINGS LIMITED located?

toggle

BJK & E HOLDINGS LIMITED is registered at Sea Containers, 18 Upper Ground, London SE1 9ET.

What does BJK & E HOLDINGS LIMITED do?

toggle

BJK & E HOLDINGS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BJK & E HOLDINGS LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.