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.

# Name Status
1 Stink Digital Limited
Mutual People: James Scott Morris
Active
2 Stink Limited
Mutual People: James Scott Morris
Active
3 Whitespace (Scotland) Limited
Mutual People: James Scott Morris , Dennis Romijn , Anthony William Blease
Liquidation
4 Karida Manufacturing Limited
Mutual People: James Scott Morris
Active
5 Gleam Digital Limited
Mutual People: James Scott Morris
Active
6 Gleam Futures Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
7 Gleam Group Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
8 Isobar London Limited
Mutual People: James Scott Morris , Dennis Romijn
Liquidation
9 Hallco 990 Limited
Mutual People: James Scott Morris , Dennis Romijn , Anthony William Blease
Active - Proposal To Strike Off
10 John Brown Publishing Group Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
11 John Brown Acquisitions Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
12 John Brown Catalogues Limited
Mutual People: James Scott Morris , Dennis Romijn
dissolved
13 John Brown Digital Limited
Mutual People: James Scott Morris , Dennis Romijn
dissolved
14 John Brown Magazines Limited
Mutual People: James Scott Morris , Dennis Romijn
Liquidation
15 Bjl Group Limited
Mutual People: James Scott Morris , Dennis Romijn , Anthony William Blease
Liquidation
16 Gleam Futures International Holdings Limited
Mutual People: James Scott Morris
Active
17 Isobar Commerce Global Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
18 Re:Production Limited
Mutual People: James Scott Morris , Dennis Romijn , Anthony William Blease
Active
19 Aquila Insight Ltd
Mutual People: Dennis Romijn
Liquidation
20 Heavyweight Sports Marketing Limited
Mutual People: Dennis Romijn , Anthony William Blease
Liquidation
21 Merkle Marketing Limited
Mutual People: Dennis Romijn
Active
22 Merkle Uk One Limited
Mutual People: Dennis Romijn
Active
23 Merkle Uk Three Limited
Mutual People: Dennis Romijn
Active
24 David Wood & Associates Limited
Mutual People: Dennis Romijn
Active
25 Posterscope Limited
Mutual People: Dennis Romijn
Active - Proposal To Strike Off
26 Avid Media Ltd
Mutual People: Dennis Romijn
Active
27 D 2 D Limited
Mutual People: Dennis Romijn
dissolved
28 Ashton-On-Mersey Golf Club Limited
Mutual People: Anthony William Blease
Active
29 S M R S Ltd
Mutual People: Anthony William Blease
Active
30 Dentsu Manchester Limited
Mutual People: Anthony William Blease
Liquidation
31 Amnet Manchester Limited
Mutual People: Anthony William Blease
dissolved
32 Carat Media Limited
Mutual People: Anthony William Blease
Liquidation
33 Dentsu Edinburgh Limited
Mutual People: Anthony William Blease
dissolved
34 Dentsu Leeds Limited
Mutual People: Anthony William Blease
dissolved
35 Storm Marketing Solutions Limited
Mutual People: Anthony William Blease
dissolved
36 Vizeum Manchester Limited
Mutual People: Anthony William Blease
dissolved
37 Touchpoint Communications Limited
Mutual People: Anthony William Blease
dissolved