About

Registered Number: 05197533
Date of Incorporation: 04/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Riverside House, 1/5 Como Street, Romford, Essex, RM7 7DN,

 

Founded in 2004, Bilton & Johnson (Electrical) Co Ltd are based in Romford. Belcher, Rebecca Diane, Belcher, Rebecca Diane, Bilton, Stephen James, Foster, Marc Steven, Bilton, Diane Marion are listed as the directors of Bilton & Johnson (Electrical) Co Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELCHER, Rebecca Diane 07 July 2020 - 1
BILTON, Stephen James 04 August 2004 - 1
FOSTER, Marc Steven 08 October 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BELCHER, Rebecca Diane 20 April 2015 - 1
BILTON, Diane Marion 04 August 2004 20 April 2015 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AP01 - Appointment of director 07 July 2020
CH03 - Change of particulars for secretary 07 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 27 October 2017
PSC07 - N/A 13 September 2017
PSC02 - N/A 13 September 2017
CS01 - N/A 13 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 12 August 2016
CH03 - Change of particulars for secretary 07 January 2016
AD01 - Change of registered office address 06 January 2016
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 05 August 2015
AA - Annual Accounts 24 June 2015
CH03 - Change of particulars for secretary 08 June 2015
AP03 - Appointment of secretary 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 23 May 2013
AP01 - Appointment of director 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 30 May 2012
AD01 - Change of registered office address 13 December 2011
CERTNM - Change of name certificate 02 December 2011
CONNOT - N/A 02 December 2011
CERTNM - Change of name certificate 21 October 2011
CONNOT - N/A 21 October 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 04 August 2010
CH03 - Change of particulars for secretary 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 05 July 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 23 August 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 31 August 2005
225 - Change of Accounting Reference Date 20 September 2004
NEWINC - New incorporation documents 04 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.