Barrington Johnson Lorains Limited
- Active
- Incorporated on 21 Apr 1997
Reg Address: 10 Triton Street, London NW1 3BF, England
Previous Names:
Bjl Group Limited - 1 Jul 1997
Daledream Limited - 21 Apr 1997
- Summary The company with name "Barrington Johnson Lorains Limited" is a private limited company and located in 10 Triton Street, London NW1 3BF. Barrington Johnson Lorains Limited is currently in active status and it was incorporated on 21 Apr 1997 (27 years 5 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2022, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Barrington Johnson Lorains Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | James Scott Morris | Director | 13 Jan 2021 | British | Active |
2 | James Scott Morris | Director | 13 Jan 2021 | British | Active |
3 | Dennis Romijn | Director | 13 Jan 2021 | Dutch | Active |
4 | Anthony William Blease | Director | 14 Feb 2019 | British | Active |
5 | Andrew John Moberly | Secretary | 14 Feb 2019 | - | Resigned 29 Feb 2020 |
6 | Rachel Sinead Mcdonald | Director | 14 Feb 2019 | British | Resigned 13 Jan 2021 |
7 | Anthony William Blease | Director | 14 Feb 2019 | British | Resigned 13 Apr 2021 |
8 | Rachel Sinead Mcdonald | Director | 14 Feb 2019 | British | Resigned 13 Jan 2021 |
9 | Jane Ann Clancy | Director | 26 Mar 2004 | Uk | Resigned 30 Jun 2006 |
10 | Jacqueline Holt | Director | 26 Mar 2004 | British | Resigned 14 Feb 2019 |
11 | Nicolette Ann Unsworth | Director | 26 Mar 2004 | British | Resigned 14 Feb 2019 |
12 | Iain Kerr | Director | 26 Mar 2004 | British | Resigned 14 Feb 2019 |
13 | Iain Kerr | Secretary | 25 Apr 1999 | British | Resigned 14 Feb 2019 |
14 | Marlene Ava Tarpey | Secretary | 23 Jun 1997 | British | Resigned 25 Apr 1999 |
15 | Marlene Ava Tarpey | Secretary | 23 Jun 1997 | - | Resigned 25 Apr 1999 |
16 | Michael Arthur Barrington | Director | 23 Jun 1997 | British | Resigned 26 Mar 2004 |
17 | Stephen Michael Johnson | Director | 23 Jun 1997 | British | Resigned 26 Mar 2004 |
18 | Trevor John Lorains | Director | 23 Jun 1997 | British | Resigned 16 Jan 2008 |
19 | LONDON LAW SERVICES LIMITED | Nominee Director | 21 Apr 1997 | - | Resigned 23 Jun 1997 |
20 | LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 21 Apr 1997 | - | Resigned 23 Jun 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Hallco 990 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Barrington Johnson Lorains Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 6 Sep 2022 | Download PDF |
2 | Gazette - Notice Voluntary | 21 Jun 2022 | Download PDF |
3 | Dissolution - Application Strike Off Company | 13 Jun 2022 | Download PDF |
4 | Accounts - Full | 7 May 2021 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 27 Apr 2021 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 25 Jan 2021 | Download PDF 1 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 25 Jan 2021 | Download PDF 2 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 25 Jan 2021 | Download PDF 2 Pages |
10 | Confirmation Statement - No Updates | 27 Apr 2020 | Download PDF 3 Pages |
11 | Officers - Termination Secretary Company With Name Termination Date | 9 Mar 2020 | Download PDF 1 Pages |
12 | Accounts - Full | 5 Oct 2019 | Download PDF 17 Pages |
13 | Confirmation Statement - No Updates | 3 Apr 2019 | Download PDF 3 Pages |
14 | Resolution | 26 Feb 2019 | Download PDF 40 Pages |
15 | Officers - Appoint Person Secretary Company With Name Date | 18 Feb 2019 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 15 Feb 2019 | Download PDF 1 Pages |
17 | Officers - Termination Secretary Company With Name Termination Date | 15 Feb 2019 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 15 Feb 2019 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 15 Feb 2019 | Download PDF 2 Pages |
20 | Mortgage - Satisfy Charge Full | 15 Feb 2019 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 15 Feb 2019 | Download PDF 1 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 15 Feb 2019 | Download PDF 1 Pages |
23 | Address - Change Registered Office Company With Date Old New | 15 Feb 2019 | Download PDF 1 Pages |
24 | Mortgage - Satisfy Charge Full | 30 Oct 2018 | Download PDF 2 Pages |
25 | Accounts - Change Account Reference Date Company Current Extended | 19 Sep 2018 | Download PDF 1 Pages |
26 | Confirmation Statement - Updates | 5 Apr 2018 | Download PDF 5 Pages |
27 | Accounts - Small | 29 Dec 2017 | Download PDF 6 Pages |
28 | Confirmation Statement - Updates | 12 Apr 2017 | Download PDF 5 Pages |
29 | Accounts - Full | 12 Dec 2016 | Download PDF 14 Pages |
30 | Accounts - Full | 6 Apr 2016 | Download PDF 12 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Apr 2016 | Download PDF 4 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Apr 2015 | Download PDF 4 Pages |
33 | Accounts - Full | 23 Jan 2015 | Download PDF 12 Pages |
34 | Officers - Change Person Secretary Company With Change Date | 2 Jul 2014 | Download PDF 1 Pages |
35 | Officers - Change Person Director Company With Change Date | 2 Jul 2014 | Download PDF 2 Pages |
36 | Officers - Change Person Director Company With Change Date | 2 Jul 2014 | Download PDF 2 Pages |
37 | Officers - Change Person Director Company With Change Date | 2 Jul 2014 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2014 | Download PDF 6 Pages |
39 | Accounts - Full | 4 Mar 2014 | Download PDF 12 Pages |
40 | Mortgage - Create With Deed With Charge Number | 31 Jan 2014 | Download PDF 26 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Apr 2013 | Download PDF 6 Pages |
42 | Accounts - Full | 6 Nov 2012 | Download PDF 12 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 4 May 2012 | Download PDF 6 Pages |
44 | Accounts - Full | 30 Mar 2012 | Download PDF 12 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Apr 2011 | Download PDF 6 Pages |
46 | Accounts - Full | 4 Apr 2011 | Download PDF 14 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Apr 2010 | Download PDF 5 Pages |
48 | Accounts - Full | 5 Mar 2010 | Download PDF 12 Pages |
49 | Accounts - Full | 6 May 2009 | Download PDF 11 Pages |
50 | Annual Return - Legacy | 15 Apr 2009 | Download PDF 4 Pages |
51 | Address - Legacy | 15 Apr 2009 | Download PDF 1 Pages |
52 | Address - Legacy | 15 Apr 2009 | Download PDF 1 Pages |
53 | Address - Legacy | 15 Apr 2009 | Download PDF 1 Pages |
54 | Annual Return - Legacy | 8 Apr 2008 | Download PDF 4 Pages |
55 | Officers - Legacy | 7 Apr 2008 | Download PDF 1 Pages |
56 | Accounts - Full | 6 Dec 2007 | Download PDF 12 Pages |
57 | Address - Legacy | 25 Apr 2007 | Download PDF 1 Pages |
58 | Annual Return - Legacy | 25 Apr 2007 | Download PDF 2 Pages |
59 | Address - Legacy | 25 Apr 2007 | Download PDF 1 Pages |
60 | Address - Legacy | 25 Apr 2007 | Download PDF 1 Pages |
61 | Accounts - Full | 13 Feb 2007 | Download PDF 12 Pages |
62 | Officers - Legacy | 10 Jul 2006 | Download PDF 1 Pages |
63 | Annual Return - Legacy | 6 Apr 2006 | Download PDF 8 Pages |
64 | Accounts - Full | 21 Feb 2006 | Download PDF 12 Pages |
65 | Accounts - Full | 3 May 2005 | Download PDF 12 Pages |
66 | Annual Return - Legacy | 10 Apr 2005 | Download PDF 3 Pages |
67 | Annual Return - Legacy | 4 May 2004 | Download PDF 7 Pages |
68 | Officers - Legacy | 5 Apr 2004 | Download PDF 1 Pages |
69 | Officers - Legacy | 5 Apr 2004 | Download PDF 2 Pages |
70 | Officers - Legacy | 5 Apr 2004 | Download PDF 2 Pages |
71 | Officers - Legacy | 5 Apr 2004 | Download PDF 1 Pages |
72 | Officers - Legacy | 5 Apr 2004 | Download PDF 2 Pages |
73 | Officers - Legacy | 5 Apr 2004 | Download PDF 2 Pages |
74 | Capital - Legacy | 3 Apr 2004 | Download PDF 8 Pages |
75 | Resolution | 3 Apr 2004 | Download PDF 2 Pages |
76 | Resolution | 3 Apr 2004 | Download PDF |
77 | Capital - Legacy | 3 Apr 2004 | Download PDF 8 Pages |
78 | Mortgage - Legacy | 30 Mar 2004 | Download PDF 3 Pages |
79 | Accounts - Medium | 9 Oct 2003 | Download PDF 11 Pages |
80 | Annual Return - Legacy | 3 Jun 2003 | Download PDF 7 Pages |
81 | Accounts - Medium | 25 Apr 2003 | Download PDF 11 Pages |
82 | Annual Return - Legacy | 26 Apr 2002 | Download PDF 7 Pages |
83 | Accounts - Medium | 27 Mar 2002 | Download PDF 12 Pages |
84 | Annual Return - Legacy | 18 May 2001 | Download PDF 7 Pages |
85 | Accounts - Small | 9 Jan 2001 | Download PDF 7 Pages |
86 | Annual Return - Legacy | 19 May 2000 | Download PDF 7 Pages |
87 | Accounts - Small | 17 Dec 1999 | Download PDF 7 Pages |
88 | Officers - Legacy | 12 May 1999 | Download PDF 1 Pages |
89 | Officers - Legacy | 12 May 1999 | Download PDF 2 Pages |
90 | Annual Return - Legacy | 19 Apr 1999 | Download PDF 4 Pages |
91 | Accounts - Full | 13 Mar 1999 | Download PDF 14 Pages |
92 | Incorporation - Memorandum Articles | 15 May 1998 | Download PDF 15 Pages |
93 | Change Of Name - Certificate Company | 13 May 1998 | Download PDF 2 Pages |
94 | Annual Return - Legacy | 13 May 1998 | Download PDF 6 Pages |
95 | Resolution | 12 Aug 1997 | Download PDF 1 Pages |
96 | Capital - Legacy | 12 Aug 1997 | Download PDF 2 Pages |
97 | Capital - Legacy | 12 Aug 1997 | Download PDF 1 Pages |
98 | Resolution | 12 Aug 1997 | Download PDF 1 Pages |
99 | Accounts - Legacy | 1 Aug 1997 | Download PDF |
100 | Officers - Legacy | 5 Jul 1997 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.