Background WavePink WaveYellow Wave

BKJ HOLDINGS LIMITED (10768301)

BKJ HOLDINGS LIMITED (10768301) is an active UK company. incorporated on 12 May 2017. with registered office in Somercotes. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BKJ HOLDINGS LIMITED has been registered for 8 years. Current directors include JOHNSON, Barry, JOHNSON, Kyle Ashley.

Company Number
10768301
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
C/O David Ashley Construction Limited 15 Clover Nook Road, Somercotes, DE55 4RF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
JOHNSON, Barry, JOHNSON, Kyle Ashley
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BKJ HOLDINGS LIMITED

BKJ HOLDINGS LIMITED is an active company incorporated on 12 May 2017 with the registered office located in Somercotes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. BKJ HOLDINGS LIMITED was registered 8 years ago.(SIC: 64203)

Status

active

Active since 8 years ago

Company No

10768301

LTD Company

Age

8 Years

Incorporated 12 May 2017

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

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

Previous Addresses

C/O David Ashley Construction Ltd Lydford Road, Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7RQ United Kingdom
From: 12 May 2017To: 15 July 2020
Timeline

8 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Aug 17
Funding Round
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
New Owner
Mar 18
Loan Secured
Oct 18
Loan Cleared
May 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

JOHNSON, Barry

Active
15 Clover Nook Road, SomercotesDE55 4RF
Born March 1959
Director
Appointed 12 May 2017

JOHNSON, Kyle Ashley

Active
15 Clover Nook Road, SomercotesDE55 4RF
Born October 1987
Director
Appointed 15 Sept 2017

Persons with significant control

2

Mr Kyle Ashley Johnson

Active
15 Clover Nook Road, SomercotesDE55 4RF
Born October 1987

Nature of Control

Voting rights 75 to 100 percent
Notified 15 Sept 2017

Mr Barry Johnson

Active
15 Clover Nook Road, SomercotesDE55 4RF
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
3 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 September 2017
AA01Change of Accounting Reference Date
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
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Incorporation Company
12 May 2017
NEWINCIncorporation