Background WavePink WaveYellow Wave

BKJ CONSTRUCTION LIMITED (06126466)

BKJ CONSTRUCTION LIMITED (06126466) is an active UK company. incorporated on 23 February 2007. with registered office in Alfreton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BKJ CONSTRUCTION LIMITED has been registered for 19 years. Current directors include JOHNSON, Barry, JOHNSON, Kyle Ashley.

Company Number
06126466
Status
active
Type
ltd
Incorporated
23 February 2007
Age
19 years
Address
C/O David Ashley Construction Limited 15 Clover Nook Road, Alfreton, DE55 4RF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHNSON, Barry, JOHNSON, Kyle Ashley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BKJ CONSTRUCTION LIMITED

BKJ CONSTRUCTION LIMITED is an active company incorporated on 23 February 2007 with the registered office located in Alfreton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BKJ CONSTRUCTION LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06126466

LTD Company

Age

19 Years

Incorporated 23 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

C/O David Ashley Construction Limited 15 Clover Nook Road Cotes Park Industrial Estate Alfreton, DE55 4RF,

Previous Addresses

, 15 Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4RF, England
From: 15 July 2020To: 15 July 2020
, C/O David Ashley Construction Ltd Lydford Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7RQ
From: 23 February 2007To: 15 July 2020
Timeline

8 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Feb 07
Loan Cleared
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Cleared
May 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JOHNSON, Barry

Active
Carr Lane, MatlockDE4 5DR
Secretary
Appointed 23 Feb 2007

JOHNSON, Barry

Active
15 Clover Nook Road, AlfretonDE55 4RF
Born March 1959
Director
Appointed 23 Feb 2007

JOHNSON, Kyle Ashley

Active
15 Clover Nook Road, AlfretonDE55 4RF
Born October 1987
Director
Appointed 15 Sept 2017

JOHNSON, Karen Michelle

Resigned
Lydford Road, AlfretonDE55 7RQ
Born July 1961
Director
Appointed 23 Feb 2007
Resigned 15 Sept 2017

Persons with significant control

5

1 Active
4 Ceased
Cotes Park Industrial Estate, AlfretonDE55 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2017

Mr Barry Johnson

Ceased
Lydford Road, AlfretonDE55 7RQ
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 15 Sept 2017

Mrs Karen Michelle Johnson

Ceased
Lydford Road, AlfretonDE55 7RQ
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 15 Sept 2017

Mr Barry Johnson

Ceased
Lydford Road, AlfretonDE55 7RQ
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 01 Jan 2017

Mrs Karen Johnson

Ceased
Lydford Road, AlfretonDE55 7RQ
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Statement Of Companys Objects
3 October 2017
CC04CC04
Resolution
3 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
15 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Group
24 July 2012
AAAnnual Accounts
Resolution
28 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Group
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Legacy
21 May 2010
MG02MG02
Legacy
13 May 2010
MG01MG01
Legacy
13 May 2010
MG01MG01
Legacy
26 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
8 September 2008
225Change of Accounting Reference Date
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
287Change of Registered Office
Incorporation Company
23 February 2007
NEWINCIncorporation