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.

# 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 Barrington Johnson Lorains Limited
Mutual People: James Scott Morris , Dennis Romijn , Anthony William Blease , Nicolette Ann Unsworth
Active
10 Hallco 990 Limited
Mutual People: James Scott Morris , Dennis Romijn , Anthony William Blease , Nicolette Ann Unsworth
Active - Proposal To Strike Off
11 John Brown Publishing Group Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
12 John Brown Acquisitions Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
13 John Brown Catalogues Limited
Mutual People: James Scott Morris , Dennis Romijn
dissolved
14 John Brown Digital Limited
Mutual People: James Scott Morris , Dennis Romijn
dissolved
15 John Brown Magazines Limited
Mutual People: James Scott Morris , Dennis Romijn
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
38 Great Northern Events (Nw) Ltd
Mutual People: Nicolette Ann Unsworth
Active