Background WavePink WaveYellow Wave

B.J.S.(LONDON)LIMITED (00582549)

B.J.S.(LONDON)LIMITED (00582549) is an active UK company. incorporated on 17 April 1957. with registered office in Witney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. B.J.S.(LONDON)LIMITED has been registered for 68 years. Current directors include HAFFENDEN, Richard Ian.

Company Number
00582549
Status
active
Type
ltd
Incorporated
17 April 1957
Age
68 years
Address
Suite 6, Chilbrook House Oasis Park, Witney, OX29 4GP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAFFENDEN, Richard Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.J.S.(LONDON)LIMITED

B.J.S.(LONDON)LIMITED is an active company incorporated on 17 April 1957 with the registered office located in Witney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. B.J.S.(LONDON)LIMITED was registered 68 years ago.(SIC: 74990)

Status

active

Active since 68 years ago

Company No

00582549

LTD Company

Age

68 Years

Incorporated 17 April 1957

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Suite 6, Chilbrook House Oasis Park Eynsham Witney, OX29 4GP,

Previous Addresses

, 1 Oasis Park, Stanton Harcourt Road, Eynsham, Witney, OX29 4TP, England
From: 30 September 2016To: 18 December 2025
, 166 Main Road, Sundridge, Sevenoaks, Kent, TN14 6EL
From: 17 April 1957To: 30 September 2016
Timeline

7 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Apr 57
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 16
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HAFFENDEN, Richard Ian

Active
7 Hollymead Road, CoulsdonCR5 3LQ
Secretary
Appointed 25 Mar 2004

HAFFENDEN, Richard Ian

Active
7 Hollymead Road, CoulsdonCR5 3LQ
Born April 1961
Director
Appointed 09 Dec 2004

COUSINS, Eric John

Resigned
38 Doric Avenue, Tunbridge WellsTN4 0QU
Secretary
Appointed N/A
Resigned 25 Nov 1999

MERRIAM, Robert Charles Franklin

Resigned
29 Wickenden Road, SevenoaksTN13 3PL
Secretary
Appointed 25 Nov 1999
Resigned 25 Mar 2004

COUSINS, Eric John

Resigned
38 Doric Avenue, Tunbridge WellsTN4 0QU
Born October 1954
Director
Appointed N/A
Resigned 25 Nov 1999

GRAHAM, Clement, Rev

Resigned
4 Parkgrove Gardens, EdinburghEH4 7QL
Born February 1919
Director
Appointed N/A
Resigned 12 Dec 2002

JOHNSON, Mark, Rev

Resigned
98 Camberwell Grove, LondonSE5 8RF
Born January 1960
Director
Appointed 12 Dec 2002
Resigned 24 Jun 2010

LISSENDEN, Rodney Austin

Resigned
Ryeland 65 Pilgrims Way West, SevenoaksTN14 5JH
Born February 1938
Director
Appointed 12 Dec 2002
Resigned 10 Dec 2009

MACLEDD, Murdo Allan

Resigned
11 St Martins Drive, DartfordDA4 0EY
Born September 1926
Director
Appointed N/A
Resigned 06 Nov 1992

MERRIAM, Robert Charles Franklin

Resigned
29 Wickenden Road, SevenoaksTN13 3PL
Born May 1953
Director
Appointed 25 Nov 1999
Resigned 24 Mar 2004

MOORE, Michael Terrence, Rev

Resigned
165 Marlborough Crescent, SevenoaksTN13 2HW
Born October 1950
Director
Appointed 12 Feb 2002
Resigned 31 Oct 2016

PATERSON, Kenneth Ian, Rev

Resigned
6 Magdalen Road, LondonSW18 3NP
Born July 1930
Director
Appointed N/A
Resigned 06 Nov 1992

PAYN, Peter Richard

Resigned
St Peters Vicarage Bayhall Road, Tunbridge WellsTN2 4TP
Born October 1933
Director
Appointed 04 Nov 1993
Resigned 12 Dec 2002

ROSS, John Stuart

Resigned
165 Marlborough Crescent, SevenoaksTN13 2HW
Born February 1947
Director
Appointed 06 Nov 1992
Resigned 12 Dec 2002

SHEEN, Victor Alfred

Resigned
10 Porters Way, PolegateBN26 6AP
Born August 1917
Director
Appointed N/A
Resigned 04 Nov 1993

Persons with significant control

3

0 Active
3 Ceased

Mr Rodney Austin Lissenden

Ceased
Oasis Park, Stanton Harcourt Road, WitneyOX29 4TP
Born February 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Dec 2025

Rev Mark Johnston

Ceased
Oasis Park, Stanton Harcourt Road, WitneyOX29 4TP
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Dec 2025

Mr Mike Moore

Ceased
Oasis Park, Stanton Harcourt Road, WitneyOX29 4TP
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Dec 2025
Fundings
Financials
Latest Activities

Filing History

122

Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1995
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 November 1994
AAAnnual Accounts
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
24 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363363
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Legacy
27 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Legacy
21 July 1986
288288
Incorporation Company
17 April 1957
NEWINCIncorporation