BJS SPORT LTD

Register to unlock more data on OkredoRegister

BJS SPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09902740

Incorporation date

04/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2015)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon06/11/2025
Compulsory strike-off action has been discontinued
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon21/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon24/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon23/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon29/05/2024
Registered office address changed from 5 Duke Street Southport PR8 1SE England to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2024-05-29
dot icon29/05/2024
Director's details changed for Tom Saunders on 2024-05-29
dot icon29/05/2024
Change of details for Mr Tom Saunders as a person with significant control on 2024-05-29
dot icon10/04/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2023
Notification of Tom Saunders as a person with significant control on 2023-02-27
dot icon21/02/2023
Cessation of Billy Joe Saunders as a person with significant control on 2023-02-20
dot icon21/02/2023
Termination of appointment of Billy Joe Saunders as a director on 2023-02-20
dot icon21/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon13/02/2023
Total exemption full accounts made up to 2020-12-31
dot icon13/12/2022
Compulsory strike-off action has been discontinued
dot icon12/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon02/11/2022
Compulsory strike-off action has been suspended
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon06/04/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon06/04/2022
Registered office address changed from 27 Roe Green Lane Hatfield AL10 0SH England to 5 Duke Street Southport PR8 1SE on 2022-04-06
dot icon08/02/2022
Registered office address changed from Building 2 30 Friern Park London N12 9DA England to 27 Roe Green Lane Hatfield AL10 0SH on 2022-02-08
dot icon07/01/2022
Compulsory strike-off action has been discontinued
dot icon06/01/2022
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2022
Total exemption full accounts made up to 2018-12-31
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon26/05/2021
Compulsory strike-off action has been discontinued
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon08/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon26/02/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon04/04/2019
Registration of charge 099027400001, created on 2019-04-03
dot icon07/03/2019
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon21/12/2018
Director's details changed for Tom Saunders on 2018-12-01
dot icon21/12/2018
Director's details changed for Mr Billy Joe Saunders on 2018-12-01
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon29/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon29/01/2018
Registered office address changed from One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS United Kingdom to Building 2 30 Friern Park London N12 9DA on 2018-01-29
dot icon29/01/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon20/12/2017
Compulsory strike-off action has been discontinued
dot icon09/12/2017
Compulsory strike-off action has been suspended
dot icon07/11/2017
First Gazette notice for compulsory strike-off
dot icon16/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon04/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-72.26 % *

* during past year

Cash in Bank

£615,293.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
23/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.90M
-
0.00
2.22M
-
2022
0
3.35M
-
0.00
615.29K
-
2022
0
3.35M
-
0.00
615.29K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.35M £Descended-13.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

615.29K £Descended-72.26 % *

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
Mr Billy Joe Saunders
Director
04/12/2015 - 20/02/2023
2
Mr Tom Saunders
Director
04/12/2015 - Present
-

Persons with Significant Control

4
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 BJS SPORT LTD

BJS SPORT LTD is an(a) Active company incorporated on 04/12/2015 with the registered office located at C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS. 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 BJS SPORT LTD?

toggle

BJS SPORT LTD is currently Active. It was registered on 04/12/2015 .

Where is BJS SPORT LTD located?

toggle

BJS SPORT LTD is registered at C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS.

What does BJS SPORT LTD do?

toggle

BJS SPORT LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BJS SPORT LTD?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.