Background WavePink WaveYellow Wave

BJ ONE CONTRACTS LTD (08622219)

BJ ONE CONTRACTS LTD (08622219) is an active UK company. incorporated on 24 July 2013. with registered office in Ongar. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BJ ONE CONTRACTS LTD has been registered for 12 years. Current directors include LEITH, Ian Wallace, TYLER-CURTIS, Deborah.

Company Number
08622219
Status
active
Type
ltd
Incorporated
24 July 2013
Age
12 years
Address
30 Brook Lodge, Ongar, CM5 9JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEITH, Ian Wallace, TYLER-CURTIS, Deborah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BJ ONE CONTRACTS LTD

BJ ONE CONTRACTS LTD is an active company incorporated on 24 July 2013 with the registered office located in Ongar. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BJ ONE CONTRACTS LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08622219

LTD Company

Age

12 Years

Incorporated 24 July 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

BJ ONE PROPERTIES LIMITED
From: 24 July 2013To: 17 November 2021
Contact
Address

30 Brook Lodge High Street Ongar, CM5 9JX,

Previous Addresses

30 Brook Lodge High Street Ongar CM5 9JX England
From: 29 June 2020To: 2 July 2020
The Tyler Suite, Blakes Golf Club Epping Road North Weald Epping CM16 6RZ England
From: 15 October 2018To: 29 June 2020
1a Queens Mews Queens Road Buckhurst Hill Essex IG9 5AZ England
From: 2 December 2015To: 15 October 2018
2 Brook Lodge High Street Ongar Essex CM5 9JX
From: 10 June 2014To: 2 December 2015
138 High Road Ongar Essex CM5 9JH United Kingdom
From: 24 July 2013To: 10 June 2014
Timeline

22 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Nov 13
Loan Secured
Apr 15
Loan Secured
May 15
Loan Secured
Nov 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Jan 18
Loan Secured
Jan 18
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
New Owner
Dec 20
Director Joined
Apr 21
Loan Cleared
Mar 22
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEITH, Ian Wallace

Active
Jardine Road, LondonE1W 3WA
Born July 1947
Director
Appointed 27 Apr 2021

TYLER-CURTIS, Deborah

Active
Brook Lodge, OngarCM5 9JX
Born September 1960
Director
Appointed 01 Jul 2020

LEITH, Ian Wallace

Resigned
Brook Lodge, OngarCM5 9JX
Born July 1947
Director
Appointed 01 Mar 2020
Resigned 01 Jul 2020

TYLER-CURTIS, Deborah

Resigned
High Street, OngarCM5 9JX
Born September 1960
Director
Appointed 24 Jul 2013
Resigned 01 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Ms Deborah Tyler-Curtis

Active
Brook Lodge, OngarCM5 9JX
Born September 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2020

Mr Ian Wallace Leith

Ceased
Brook Lodge, OngarCM5 9JX
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2020
Ceased 01 Jul 2020

Ms Deborah Tyler Curtis

Ceased
Brook Lodge, OngarCM5 9JX
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2016
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 December 2019
REC2REC2
Liquidation Receiver Cease To Act Receiver
10 December 2019
RM02RM02
Liquidation Receiver Appointment Of Receiver
26 November 2019
RM01RM01
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2018
AA01Change of Accounting Reference Date
Resolution
12 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Incorporation Company
24 July 2013
NEWINCIncorporation