Bjl Group Limited
- Liquidation
- Incorporated on 21 Jan 1987
Reg Address: 1 More London Place, London SE1 2AF
Previous Names:
Barrington Johnson Lorains & Partners Limited - 17 Dec 2004
Barrington Johnson Lorains & Partners Limited - 8 Jun 1988
Barrington Johnson & Partners Limited - 3 Apr 1987
Campaign Partnership Limited(The) - 19 Feb 1987
Circlebase Limited - 21 Jan 1987
- Summary The company with name "Bjl Group Limited" is a private limited company and located in 1 More London Place, London SE1 2AF. Bjl Group Limited is currently in liquidation status and it was incorporated on 21 Jan 1987 (37 years 8 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 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Bjl Group 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 | Raymond George Barrett | Director | 9 May 2005 | British | Resigned 21 Mar 2006 |
10 | Iain Kerr | Director | 8 Feb 2001 | British | Resigned 14 Feb 2019 |
11 | Iain Kerr | Secretary | 25 Apr 1999 | British | Resigned 14 Feb 2019 |
12 | Jane Ann Clancy | Director | 1 Jan 1999 | Uk | Resigned 30 Jun 2006 |
13 | Nicolette Ann Unsworth | Director | 19 Mar 1998 | British | Active |
14 | John Emerson | Director | 19 Mar 1998 | British | Resigned 19 Feb 1999 |
15 | Marcus Leigh | Director | 19 Mar 1998 | British | Resigned 25 Aug 2010 |
16 | Nicolette Ann Unsworth | Director | 19 Mar 1998 | British | Resigned 30 Apr 2021 |
17 | Jacqueline Holt | Director | 25 Aug 1997 | British | Resigned 14 Feb 2019 |
18 | Ian David Banner | Director | 1 Jan 1996 | British | Resigned 2 Apr 2002 |
19 | Marlene Ava Tarpey | Secretary | 30 Oct 1995 | - | Resigned 25 Apr 1999 |
20 | Michael Arthur Barrington | Secretary | 3 Feb 1993 | British | Resigned 30 Oct 1995 |
21 | Marlene Ava Tarpey | Secretary | 6 Jan 1992 | - | Resigned 1 Feb 1993 |
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 | Dentsu Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 5 May 2022 | - | Active |
2 | Barrington Johnson Lorains Ltd 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 As Firm Significant Influence Or Control As Firm | 6 Apr 2016 | - | Active |
3 | Barrington Johnson Lorains Ltd 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 As Firm Significant Influence Or Control As Firm | 6 Apr 2016 | - | Ceased 5 May 2022 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Bjl Group Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 7 Feb 2024 | Download PDF |
2 | Address - Change Sail Company With New | 13 Jan 2023 | Download PDF |
3 | Address - Move Registers To Sail Company With New | 13 Jan 2023 | Download PDF |
4 | Insolvency - Legacy | 6 Oct 2022 | Download PDF |
5 | Capital - Statement Company With Date Currency Figure | 6 Oct 2022 | Download PDF |
6 | Resolution | 6 Oct 2022 | Download PDF |
7 | Capital - Legacy | 6 Oct 2022 | Download PDF |
8 | Other - Legacy | 13 Sep 2022 | Download PDF |
9 | Other - Legacy | 13 Sep 2022 | Download PDF |
10 | Accounts - Legacy | 13 Sep 2022 | Download PDF |
11 | Accounts - Audit Exemption Subsiduary | 13 Sep 2022 | Download PDF |
12 | Accounts - Full | 21 Jun 2022 | Download PDF |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 Jun 2022 | Download PDF 1 Pages |
14 | Confirmation Statement - Updates | 16 Jun 2022 | Download PDF |
15 | Persons With Significant Control - Notification Of A Person With Significant Control | 16 Jun 2022 | Download PDF 2 Pages |
16 | Confirmation Statement - No Updates | 21 Jun 2021 | Download PDF |
17 | Officers - Termination Director Company With Name Termination Date | 12 May 2021 | Download PDF |
18 | Accounts - Full | 7 May 2021 | Download PDF |
19 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2021 | Download PDF |
20 | Officers - Termination Director Company With Name Termination Date | 26 Jan 2021 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 26 Jan 2021 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 26 Jan 2021 | Download PDF 2 Pages |
23 | Confirmation Statement - No Updates | 4 Jul 2020 | Download PDF 3 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 9 Mar 2020 | Download PDF 1 Pages |
25 | Accounts - Full | 5 Oct 2019 | Download PDF 28 Pages |
26 | Confirmation Statement - No Updates | 13 Jun 2019 | Download PDF 3 Pages |
27 | Resolution | 26 Feb 2019 | Download PDF 40 Pages |
28 | Officers - Appoint Person Secretary Company With Name Date | 18 Feb 2019 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 15 Feb 2019 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 15 Feb 2019 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 15 Feb 2019 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 15 Feb 2019 | Download PDF 2 Pages |
33 | Mortgage - Satisfy Charge Full | 15 Feb 2019 | Download PDF 1 Pages |
34 | Officers - Termination Secretary Company With Name Termination Date | 15 Feb 2019 | Download PDF 1 Pages |
35 | Address - Change Registered Office Company With Date Old New | 15 Feb 2019 | Download PDF 1 Pages |
36 | Mortgage - Satisfy Charge Full | 30 Oct 2018 | Download PDF 1 Pages |
37 | Accounts - Change Account Reference Date Company Current Extended | 19 Sep 2018 | Download PDF 1 Pages |
38 | Confirmation Statement - Updates | 20 Jun 2018 | Download PDF 5 Pages |
39 | Accounts - Full | 29 Dec 2017 | Download PDF 29 Pages |
40 | Confirmation Statement - Updates | 20 Jun 2017 | Download PDF 5 Pages |
41 | Accounts - Full | 12 Dec 2016 | Download PDF 28 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jun 2016 | Download PDF 4 Pages |
43 | Accounts - Full | 5 Apr 2016 | Download PDF 21 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jun 2015 | Download PDF 4 Pages |
45 | Accounts - Full | 23 Jan 2015 | Download PDF 19 Pages |
46 | Officers - Change Person Director Company With Change Date | 2 Jul 2014 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jul 2014 | Download PDF 4 Pages |
48 | Officers - Change Person Director Company With Change Date | 2 Jul 2014 | Download PDF 2 Pages |
49 | Officers - Change Person Secretary Company With Change Date | 2 Jul 2014 | Download PDF 1 Pages |
50 | Officers - Change Person Director Company With Change Date | 2 Jul 2014 | Download PDF 2 Pages |
51 | Accounts - Full | 4 Mar 2014 | Download PDF 18 Pages |
52 | Mortgage - Create With Deed With Charge Number | 31 Jan 2014 | Download PDF 26 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jun 2013 | Download PDF 6 Pages |
54 | Accounts - Full | 6 Nov 2012 | Download PDF 18 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jun 2012 | Download PDF 6 Pages |
56 | Accounts - Full | 30 Mar 2012 | Download PDF 19 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jun 2011 | Download PDF 6 Pages |
58 | Accounts - Full | 4 Apr 2011 | Download PDF 19 Pages |
59 | Officers - Termination Director Company With Name | 19 Nov 2010 | Download PDF 1 Pages |
60 | Officers - Change Person Director Company With Change Date | 16 Jun 2010 | Download PDF 2 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jun 2010 | Download PDF 6 Pages |
62 | Accounts - Full | 5 Mar 2010 | Download PDF 19 Pages |
63 | Annual Return - Legacy | 30 Jun 2009 | Download PDF 4 Pages |
64 | Accounts - Full | 6 May 2009 | Download PDF 23 Pages |
65 | Annual Return - Legacy | 1 Jul 2008 | Download PDF 4 Pages |
66 | Officers - Legacy | 7 Apr 2008 | Download PDF 1 Pages |
67 | Accounts - Full | 27 Nov 2007 | Download PDF 25 Pages |
68 | Annual Return - Legacy | 20 Jun 2007 | Download PDF 3 Pages |
69 | Accounts - Full | 13 Feb 2007 | Download PDF 22 Pages |
70 | Officers - Legacy | 10 Jul 2006 | Download PDF 1 Pages |
71 | Officers - Legacy | 19 Jun 2006 | Download PDF 1 Pages |
72 | Officers - Legacy | 19 Jun 2006 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 19 Jun 2006 | Download PDF 3 Pages |
74 | Officers - Legacy | 12 Apr 2006 | Download PDF 1 Pages |
75 | Accounts - Full | 21 Feb 2006 | Download PDF 23 Pages |
76 | Officers - Legacy | 13 Jul 2005 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 13 Jul 2005 | Download PDF 3 Pages |
78 | Accounts - Full | 3 May 2005 | Download PDF 22 Pages |
79 | Change Of Name - Certificate Company | 17 Dec 2004 | Download PDF 2 Pages |
80 | Annual Return - Legacy | 25 Jun 2004 | Download PDF 9 Pages |
81 | Officers - Legacy | 5 Apr 2004 | Download PDF 1 Pages |
82 | Officers - Legacy | 5 Apr 2004 | Download PDF 1 Pages |
83 | Capital - Legacy | 3 Apr 2004 | Download PDF 8 Pages |
84 | Mortgage - Legacy | 30 Mar 2004 | Download PDF 3 Pages |
85 | Accounts - Medium | 9 Oct 2003 | Download PDF 17 Pages |
86 | Annual Return - Legacy | 5 Oct 2003 | Download PDF 10 Pages |
87 | Accounts - Medium | 25 Apr 2003 | Download PDF 17 Pages |
88 | Annual Return - Legacy | 2 Oct 2002 | Download PDF 10 Pages |
89 | Officers - Legacy | 6 Sep 2002 | Download PDF 1 Pages |
90 | Officers - Legacy | 6 Sep 2002 | Download PDF 1 Pages |
91 | Accounts - Medium | 27 Mar 2002 | Download PDF 21 Pages |
92 | Annual Return - Legacy | 2 Oct 2001 | Download PDF 9 Pages |
93 | Officers - Legacy | 7 Mar 2001 | Download PDF 2 Pages |
94 | Accounts - Medium | 9 Jan 2001 | Download PDF 20 Pages |
95 | Annual Return - Legacy | 24 Oct 2000 | Download PDF 8 Pages |
96 | Accounts - Medium | 17 Dec 1999 | Download PDF 21 Pages |
97 | Annual Return - Legacy | 14 Oct 1999 | Download PDF 8 Pages |
98 | Officers - Legacy | 14 Oct 1999 | Download PDF 2 Pages |
99 | Officers - Legacy | 24 Aug 1999 | Download PDF 1 Pages |
100 | Officers - Legacy | 12 May 1999 | 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.