About

Registered Number: 06126466
Date of Incorporation: 23/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: C/O David Ashley Construction Limited 15 Clover Nook Road, Cotes Park Industrial Estate, Alfreton, Derbyshire, DE55 4RF,

 

Established in 2007, Bkj Construction Ltd are based in Derbyshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
AD01 - Change of registered office address 15 July 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 02 October 2019
MR04 - N/A 07 May 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 25 September 2018
PSC02 - N/A 08 August 2018
PSC07 - N/A 16 March 2018
PSC07 - N/A 16 March 2018
CS01 - N/A 08 March 2018
RESOLUTIONS - N/A 03 October 2017
CC04 - Statement of companies objects 03 October 2017
TM01 - Termination of appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
MR01 - N/A 28 September 2017
AA - Annual Accounts 15 September 2017
MR04 - N/A 01 September 2017
CS01 - N/A 09 March 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 23 February 2016
CH01 - Change of particulars for director 23 February 2016
CH03 - Change of particulars for secretary 23 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 24 July 2012
RESOLUTIONS - N/A 28 February 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
MG01 - Particulars of a mortgage or charge 26 April 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 11 June 2009
395 - Particulars of a mortgage or charge 19 March 2009
395 - Particulars of a mortgage or charge 12 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 16 September 2008
225 - Change of Accounting Reference Date 08 September 2008
363a - Annual Return 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2017 Fully Satisfied

N/A

Legal charge 06 May 2010 Outstanding

N/A

Legal charge 06 May 2010 Outstanding

N/A

Debenture 19 April 2010 Outstanding

N/A

Guarantee & debenture 10 March 2009 Fully Satisfied

N/A

Legal charge 10 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.