Bilton & Johnson (building) Co Ltd

General information

Name:

Bilton & Johnson (building) Co Limited

Office Address:

Juniper House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 05174595

Incorporation date: 2004-07-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bilton & Johnson (building) Co Ltd,registered as Private Limited Company, with headquarters in Juniper House Warley Hill Business Park, The Drive in Brentwood. The headquarters' zip code CM13 3BE. This enterprise has been in existence since 2004. The business Companies House Registration Number is 05174595. The enterprise's classified under the NACE and SIC code 42990 meaning Construction of other civil engineering projects n.e.c.. The business latest filed accounts documents cover the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-06-29.

5 transactions have been registered in 2013 with a sum total of £25,934. In 2012 there was a similar number of transactions (exactly 6) that added up to £180,522. The Council conducted 3 transactions in 2011, this added up to £35,966. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 14 transactions and issued invoices for £242,422. Cooperation with the Barnet London Borough council covered the following areas: Bldg Reps & Maint and Building Repairs & Maintenance.

For this business, many of director's responsibilities have been carried out by James M., Wendy J. and Stephen J.. Amongst these three individuals, Stephen J. has been with the business for the longest time, having become a vital part of officers' team on July 2004. In addition, the director's assignments are often supported by a secretary - Wendy J., who was chosen by this specific business in July 2004.

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 14 July 2021

Latest update: 11 March 2024

Wendy J.

Role: Director

Appointed: 01 August 2014

Latest update: 11 March 2024

Wendy J.

Role: Secretary

Appointed: 08 July 2004

Latest update: 11 March 2024

Stephen J.

Role: Director

Appointed: 08 July 2004

Latest update: 11 March 2024

People with significant control

Stephen J. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stephen J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 8th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Riverside House 1/5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2013

Name:

Cbhc Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Barnet London Borough 5 £ 25 933.94
2013-01-15 5000368613 £ 9 022.00 Bldg Reps & Maint
2013-01-15 5000368612 £ 5 686.00 Bldg Reps & Maint
2013-04-02 5100413333 £ 4 943.24 Building Repairs & Maintenance
2012 Barnet London Borough 6 £ 180 522.00
2012-08-24 5000355611 £ 72 211.00 Bldg Reps & Maint
2012-09-18 5000357389 £ 50 385.00 Bldg Reps & Maint
2012-08-24 5000355610 £ 21 815.00 Bldg Reps & Maint
2011 Barnet London Borough 3 £ 35 965.57
2011-07-20 5000311485 £ 33 855.00 Bldg Reps & Maint
2011-05-12 5000303454 £ 1 058.07 Bldg Reps & Maint
2011-11-16 5000324388 £ 1 052.50 Bldg Reps & Maint

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
19
Company Age

Closest Companies - by postcode