Background WavePink WaveYellow Wave

BKJ LEISURE LIMITED (08291453)

BKJ LEISURE LIMITED (08291453) is an active UK company. incorporated on 13 November 2012. with registered office in Somercotes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BKJ LEISURE LIMITED has been registered for 13 years. Current directors include JOHNSON, Amelia Kara, JOHNSON, Karen Michelle.

Company Number
08291453
Status
active
Type
ltd
Incorporated
13 November 2012
Age
13 years
Address
15 C/O David Ashley Construction Limited, Somercotes, DE55 4RF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHNSON, Amelia Kara, JOHNSON, Karen Michelle
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BKJ LEISURE LIMITED

BKJ LEISURE LIMITED is an active company incorporated on 13 November 2012 with the registered office located in Somercotes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BKJ LEISURE LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08291453

LTD Company

Age

13 Years

Incorporated 13 November 2012

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

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

Previous Addresses

, C/O David Ashley Construction Limited 15 Clvoer Nook Road, Cotes Park Industrial Estate, Somercotes, Derbyshire, DE55 4RF, England
From: 15 July 2020To: 4 August 2020
, C/O David Ashley Construction Limited, Bkj Leisure Limited Lydford Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7RQ
From: 16 December 2014To: 15 July 2020
, Lydford Road Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7RQ
From: 13 November 2012To: 16 December 2014
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Secured
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOHNSON, Amelia Kara

Active
15 Clover Nook Road, SomercotesDE55 4RF
Born June 1991
Director
Appointed 29 Oct 2024

JOHNSON, Karen Michelle

Active
C/O David Ashley Construction Limited, SomercotesDE55 4RF
Born July 1961
Director
Appointed 13 Nov 2012

JOHNSON, Barry

Resigned
C/O David Ashley Construction Limited, SomercotesDE55 4RF
Born March 1959
Director
Appointed 13 Nov 2012
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Bkj Leisure Holdings Limited

Active
15 Clover Nook Road, SomercotesDE55 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Barry Johnson

Ceased
C/O David Ashley Construction Limited, SomercotesDE55 4RF
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2016
Ceased 29 Oct 2024

Mrs Karen Michelle Johnson

Ceased
C/O David Ashley Construction Limited, SomercotesDE55 4RF
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Resolution
17 November 2024
RESOLUTIONSResolutions
Memorandum Articles
17 November 2024
MAMA
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC03Notification of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 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
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Incorporation Company
13 November 2012
NEWINCIncorporation