B.J.'S LEISURE LIMITED

Register to unlock more data on OkredoRegister

B.J.'S LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02207145

Incorporation date

21/12/1987

Size

Dormant

Contacts

Registered address

Registered address

23 Heddon Street (Second Floor), 23 Heddon Street (Second Floor), London, W1b 4bq W1B 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1987)
dot icon12/03/2026
Registered office address changed from Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL England to 23 Heddon Street (Second Floor) 23 Heddon Street (Second Floor) London W1B 4BQ W1B 4BQ on 2026-03-12
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon02/02/2026
Accounts for a dormant company made up to 2025-04-27
dot icon02/12/2025
Termination of appointment of Phillip Nigel Blain as a secretary on 2025-11-30
dot icon02/12/2025
Appointment of Mr Archie Christopher Julian Seymour as a secretary on 2025-11-30
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon04/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon24/06/2024
Termination of appointment of James Peter Steiner as a director on 2024-06-14
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon16/01/2024
Appointment of Mr Archie Christopher Julian Seymour as a director on 2024-01-09
dot icon27/10/2023
Current accounting period extended from 2023-10-31 to 2024-04-30
dot icon04/10/2023
Accounts for a small company made up to 2022-10-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon11/10/2022
Accounts for a small company made up to 2021-10-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon26/05/2022
Accounts for a small company made up to 2020-10-31
dot icon20/09/2021
Change of details for Addbudget Limited as a person with significant control on 2021-09-17
dot icon15/07/2021
Accounts for a small company made up to 2019-10-31
dot icon08/07/2021
Appointment of Mr James Peter Steiner as a director on 2021-06-23
dot icon08/07/2021
Director's details changed for Mr William Edward Philip Noble on 2021-06-23
dot icon30/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon01/10/2020
Termination of appointment of David James Horrocks as a director on 2020-09-30
dot icon06/08/2020
Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 2020-08-06
dot icon20/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon20/12/2019
Director's details changed for Mr William Edward Philip Noble on 2019-08-08
dot icon08/11/2019
Full accounts made up to 2018-10-31
dot icon16/07/2019
Registration of charge 022071450002, created on 2019-06-28
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon17/01/2019
Termination of appointment of Ian Imrie as a director on 2018-12-31
dot icon17/01/2019
Appointment of Mr William Edward Philip Noble as a director on 2018-12-31
dot icon07/08/2018
Full accounts made up to 2017-10-31
dot icon27/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon10/08/2017
Full accounts made up to 2016-10-31
dot icon28/06/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon28/06/2017
Notification of Addbudget Limited as a person with significant control on 2016-04-06
dot icon08/08/2016
Full accounts made up to 2015-10-31
dot icon15/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon14/12/2015
Full accounts made up to 2014-10-31
dot icon04/11/2015
Compulsory strike-off action has been discontinued
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon26/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon06/11/2014
Full accounts made up to 2013-10-31
dot icon14/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon14/07/2014
Termination of appointment of David Harmon Biesterfield as a director on 2014-06-27
dot icon02/07/2014
Termination of appointment of David Biesterfield as a director
dot icon02/06/2014
Director's details changed for Mr David Harmon Biesterfield on 2014-05-27
dot icon27/05/2014
Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 2014-05-27
dot icon02/08/2013
Full accounts made up to 2012-10-31
dot icon02/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-10-31
dot icon16/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon04/08/2011
Full accounts made up to 2010-10-31
dot icon28/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon25/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/08/2010
Full accounts made up to 2009-10-31
dot icon22/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon22/06/2010
Director's details changed for Mr David Harmon Biesterfield on 2009-12-14
dot icon09/12/2009
Secretary's details changed for Phillip Nigel Blain on 2009-11-30
dot icon23/11/2009
Director's details changed for David James Horrocks on 2009-11-23
dot icon29/10/2009
Director's details changed for Ian Imrie on 2009-10-14
dot icon29/08/2009
Full accounts made up to 2008-10-31
dot icon14/07/2009
Return made up to 21/06/09; full list of members
dot icon05/04/2009
Director appointed david james horrocks
dot icon29/08/2008
Full accounts made up to 2007-10-31
dot icon08/07/2008
Return made up to 21/06/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon08/01/2008
Director resigned
dot icon07/09/2007
Full accounts made up to 2006-10-31
dot icon04/07/2007
Return made up to 21/06/07; full list of members
dot icon04/07/2007
Director's particulars changed
dot icon18/01/2007
New secretary appointed
dot icon18/01/2007
Secretary resigned;director resigned
dot icon11/10/2006
New director appointed
dot icon05/09/2006
Full accounts made up to 2005-10-31
dot icon26/07/2006
Return made up to 21/06/06; full list of members
dot icon29/03/2006
Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG
dot icon09/12/2005
Full accounts made up to 2004-10-31
dot icon29/06/2005
Return made up to 21/06/05; full list of members
dot icon28/01/2005
Full accounts made up to 2004-04-06
dot icon10/09/2004
Accounting reference date shortened from 31/03/05 to 31/10/04
dot icon28/06/2004
Return made up to 21/06/04; full list of members
dot icon23/04/2004
Registered office changed on 23/04/04 from: wakefield house, 32 high street pinner, middlesex HA5 5PW
dot icon21/04/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New secretary appointed;new director appointed
dot icon14/04/2004
Secretary resigned;director resigned
dot icon01/12/2003
Accounts for a small company made up to 2003-03-31
dot icon14/08/2003
Return made up to 21/06/03; full list of members
dot icon30/12/2002
Accounts for a small company made up to 2002-03-31
dot icon01/08/2002
Return made up to 21/06/02; full list of members
dot icon29/11/2001
Accounts for a small company made up to 2001-03-31
dot icon08/07/2001
Return made up to 21/06/01; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-03-31
dot icon26/07/2000
Return made up to 21/06/00; full list of members
dot icon25/11/1999
Accounts for a small company made up to 1999-03-31
dot icon07/07/1999
Return made up to 21/06/99; no change of members
dot icon04/12/1998
Accounts for a small company made up to 1998-03-31
dot icon05/08/1998
Return made up to 21/06/98; no change of members
dot icon30/09/1997
Accounts for a small company made up to 1997-03-31
dot icon18/07/1997
Return made up to 21/06/97; full list of members
dot icon09/01/1997
Accounts for a small company made up to 1996-04-30
dot icon09/08/1996
Accounting reference date shortened from 30/04 to 31/03
dot icon18/07/1996
Return made up to 21/06/96; no change of members
dot icon18/01/1996
Accounts for a small company made up to 1995-04-30
dot icon21/07/1995
Return made up to 21/06/95; no change of members
dot icon13/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 21/06/94; full list of members
dot icon18/01/1994
Accounts for a small company made up to 1993-04-30
dot icon07/07/1993
Return made up to 21/06/93; no change of members
dot icon16/11/1992
Accounts for a small company made up to 1992-04-30
dot icon24/07/1992
Return made up to 21/06/92; no change of members
dot icon05/12/1991
Particulars of mortgage/charge
dot icon25/11/1991
Accounts for a small company made up to 1991-04-30
dot icon22/08/1991
Return made up to 21/06/91; full list of members; amend
dot icon30/06/1991
Return made up to 21/06/91; full list of members
dot icon02/10/1990
Return made up to 21/08/90; full list of members
dot icon05/09/1990
Accounts for a small company made up to 1990-04-30
dot icon18/10/1989
Return made up to 21/06/89; full list of members
dot icon10/08/1989
Accounts for a small company made up to 1989-04-30
dot icon05/07/1989
Accounting reference date shortened from 31/03 to 30/04
dot icon22/03/1988
Wd 22/02/88 pd 18/01/88--------- £ si 2@1
dot icon22/03/1988
Wd 22/02/88 ad 18/01/88--------- £ si 98@1=98 £ ic 2/100
dot icon12/01/1988
Secretary resigned;new secretary appointed
dot icon21/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noble, William Edward Philip
Director
31/12/2018 - Present
81
Imrie, Ian
Director
05/04/2004 - 30/12/2018
58
Horrocks, David James
Director
29/03/2009 - 29/09/2020
110
Biesterfield, David Harmon
Director
05/04/2004 - 26/06/2014
68
Whitelaw, Robert James
Director
06/04/2004 - 05/01/2007
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.J.'S LEISURE LIMITED

B.J.'S LEISURE LIMITED is an(a) Active company incorporated on 21/12/1987 with the registered office located at 23 Heddon Street (Second Floor), 23 Heddon Street (Second Floor), London, W1b 4bq W1B 4BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.J.'S LEISURE LIMITED?

toggle

B.J.'S LEISURE LIMITED is currently Active. It was registered on 21/12/1987 .

Where is B.J.'S LEISURE LIMITED located?

toggle

B.J.'S LEISURE LIMITED is registered at 23 Heddon Street (Second Floor), 23 Heddon Street (Second Floor), London, W1b 4bq W1B 4BQ.

What does B.J.'S LEISURE LIMITED do?

toggle

B.J.'S LEISURE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for B.J.'S LEISURE LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL England to 23 Heddon Street (Second Floor) 23 Heddon Street (Second Floor) London W1B 4BQ W1B 4BQ on 2026-03-12.