B.J.R. FOODS LIMITED

Register to unlock more data on OkredoRegister

B.J.R. FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01481551

Incorporation date

26/02/1980

Size

Full

Contacts

Registered address

Registered address

Suite 201 Churchill House 120 Bunns Lane, London NW7 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1980)
dot icon31/08/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon06/06/2025
Full accounts made up to 2024-12-29
dot icon30/09/2024
Full accounts made up to 2023-12-24
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-25
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon13/12/2022
Director's details changed for Mr Zafar Abbasi on 2022-12-01
dot icon13/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon20/10/2022
Director's details changed for Mr Iqbal Suleman on 2022-10-20
dot icon20/10/2022
Change of details for Mr Anar Ziya Mammadov as a person with significant control on 2022-10-20
dot icon19/10/2022
Registered office address changed from First Floor 7-8 Conduit Street London W1S 2XF to Suite 201 Churchill House 120 Bunns Lane London NW7 2AS on 2022-10-20
dot icon19/10/2022
Change of details for Mr Anar Ziya Mammadov as a person with significant control on 2022-10-20
dot icon19/10/2022
Director's details changed for Mr Iqbal Suleman on 2022-10-20
dot icon19/10/2022
Director's details changed for Mr Zafar Abbasi on 2022-10-20
dot icon28/03/2022
Full accounts made up to 2021-12-26
dot icon15/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon14/12/2021
Full accounts made up to 2020-12-27
dot icon24/10/2021
Satisfaction of charge 014815510014 in full
dot icon22/07/2021
Notification of Anar Ziya Mammadov as a person with significant control on 2021-07-23
dot icon22/07/2021
Withdrawal of a person with significant control statement on 2021-07-23
dot icon04/05/2021
Full accounts made up to 2019-12-29
dot icon04/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon17/12/2020
Registration of charge 014815510014, created on 2020-12-18
dot icon18/05/2020
Previous accounting period extended from 2019-11-30 to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon04/09/2019
Full accounts made up to 2018-11-25
dot icon06/02/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon05/09/2018
Full accounts made up to 2017-11-26
dot icon27/03/2018
Amended full accounts made up to 2016-11-27
dot icon08/02/2018
Confirmation statement made on 2017-12-02 with no updates
dot icon01/02/2018
Total exemption full accounts made up to 2016-11-27
dot icon13/02/2017
Appointment of Mr Iqbal Suleman as a director on 2017-01-01
dot icon01/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon27/11/2016
Full accounts made up to 2015-11-30
dot icon18/11/2016
Compulsory strike-off action has been discontinued
dot icon31/10/2016
First Gazette notice for compulsory strike-off
dot icon15/02/2016
Appointment of Mr Zafar Abbasi as a director on 2016-02-16
dot icon14/01/2016
Termination of appointment of Bakhtiyar Sadigli as a director on 2016-01-15
dot icon11/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon07/09/2015
Full accounts made up to 2014-11-30
dot icon11/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon03/09/2014
Full accounts made up to 2013-11-30
dot icon03/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon14/01/2014
Director's details changed for Mr Bakhtiyar Sadigli on 2014-01-01
dot icon20/12/2013
Satisfaction of charge 8 in full
dot icon20/12/2013
Satisfaction of charge 9 in full
dot icon20/12/2013
Satisfaction of charge 11 in full
dot icon20/12/2013
Satisfaction of charge 12 in full
dot icon20/12/2013
Satisfaction of charge 5 in full
dot icon20/12/2013
Satisfaction of charge 13 in full
dot icon20/12/2013
Satisfaction of charge 7 in full
dot icon25/11/2013
Appointment of Mr Bakhtiyar Hilal Oglu Sadigli as a director
dot icon21/11/2013
Termination of appointment of Aly Janmohamed as a director
dot icon21/11/2013
Registered office address changed from 64 Wolsey Road Moor Park Northwood Middlesex HA6 2EH on 2013-11-22
dot icon21/11/2013
Termination of appointment of Samirah Janmohamed as a secretary
dot icon21/11/2013
Resolutions
dot icon14/11/2013
Satisfaction of charge 6 in full
dot icon19/08/2013
Full accounts made up to 2012-11-30
dot icon09/05/2013
Auditor's resignation
dot icon14/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-11-30
dot icon09/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon30/08/2011
Full accounts made up to 2010-11-30
dot icon09/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon05/07/2010
Accounts for a small company made up to 2009-11-30
dot icon24/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon10/09/2009
Accounts for a small company made up to 2008-11-30
dot icon09/02/2009
Return made up to 09/01/09; full list of members
dot icon10/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/08/2008
Accounts for a small company made up to 2007-11-30
dot icon24/04/2008
Return made up to 09/01/08; no change of members
dot icon13/08/2007
Accounts for a small company made up to 2006-11-30
dot icon25/01/2007
Return made up to 09/01/07; full list of members
dot icon24/01/2007
Particulars of mortgage/charge
dot icon15/06/2006
Accounts for a small company made up to 2005-11-30
dot icon18/01/2006
Return made up to 09/01/06; full list of members
dot icon08/12/2005
Accounting reference date extended from 31/08/05 to 30/11/05
dot icon10/11/2005
Registered office changed on 11/11/05 from: 141 king street great yarmouth norfolk NR30 2PQ
dot icon24/04/2005
Declaration of assistance for shares acquisition
dot icon24/04/2005
Resolutions
dot icon24/04/2005
New secretary appointed
dot icon24/04/2005
New director appointed
dot icon24/04/2005
Director resigned
dot icon24/04/2005
Director resigned
dot icon24/04/2005
Director resigned
dot icon24/04/2005
Secretary resigned
dot icon24/04/2005
Registered office changed on 25/04/05 from: 458 leyland road L0ST0CK hall PREST0N lancs
dot icon20/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon14/04/2005
Particulars of mortgage/charge
dot icon14/04/2005
Particulars of mortgage/charge
dot icon14/04/2005
Particulars of mortgage/charge
dot icon14/04/2005
Particulars of mortgage/charge
dot icon14/04/2005
Particulars of mortgage/charge
dot icon14/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon07/02/2005
Return made up to 09/01/05; full list of members
dot icon30/01/2005
Accounts for a small company made up to 2004-08-31
dot icon11/06/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Accounts for a medium company made up to 2003-08-31
dot icon19/01/2004
Return made up to 09/01/04; full list of members
dot icon18/06/2003
Accounts for a medium company made up to 2002-08-31
dot icon23/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Return made up to 16/01/03; full list of members
dot icon23/06/2002
Accounts for a medium company made up to 2001-08-31
dot icon22/01/2002
Return made up to 16/01/02; full list of members
dot icon15/08/2001
Particulars of mortgage/charge
dot icon10/05/2001
Accounts for a medium company made up to 2000-08-31
dot icon29/01/2001
Director's particulars changed
dot icon29/01/2001
Return made up to 16/01/01; full list of members
dot icon25/06/2000
Accounts for a small company made up to 1999-08-31
dot icon12/03/2000
Return made up to 16/01/00; full list of members
dot icon24/02/1999
Particulars of mortgage/charge
dot icon24/02/1999
Return made up to 16/01/99; full list of members
dot icon18/02/1999
Director's particulars changed
dot icon18/02/1999
Director's particulars changed
dot icon17/01/1999
Accounts for a small company made up to 1998-08-31
dot icon12/07/1998
Accounts for a small company made up to 1997-08-31
dot icon09/02/1998
Return made up to 16/01/98; no change of members
dot icon02/07/1997
Accounts for a small company made up to 1996-08-31
dot icon05/03/1997
Return made up to 16/01/97; no change of members
dot icon27/08/1996
Declaration of satisfaction of mortgage/charge
dot icon26/06/1996
Particulars of contract relating to shares
dot icon26/06/1996
Ad 31/08/91--------- £ si 10100@1
dot icon16/06/1996
Return made up to 16/01/96; full list of members
dot icon16/06/1996
Ad 31/08/91--------- £ si 10100@1
dot icon16/06/1996
Resolutions
dot icon16/06/1996
Nc inc already adjusted 31/08/91
dot icon09/06/1996
New director appointed
dot icon08/06/1996
Accounts for a small company made up to 1995-08-31
dot icon22/02/1996
Secretary resigned
dot icon20/11/1995
New secretary appointed
dot icon02/07/1995
Accounts for a small company made up to 1994-08-31
dot icon14/01/1995
Return made up to 16/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/06/1994
Full accounts made up to 1993-08-31
dot icon05/02/1994
Return made up to 16/01/94; no change of members
dot icon29/06/1993
Full accounts made up to 1992-08-31
dot icon25/01/1993
Return made up to 16/01/93; full list of members
dot icon01/07/1992
Full accounts made up to 1991-08-31
dot icon19/01/1992
Return made up to 16/01/92; no change of members
dot icon07/09/1991
Full accounts made up to 1990-08-31
dot icon22/07/1991
Return made up to 28/02/91; no change of members
dot icon12/03/1990
Full accounts made up to 1989-08-31
dot icon12/03/1990
Return made up to 16/01/90; full list of members
dot icon22/03/1989
Return made up to 20/01/89; full list of members
dot icon22/03/1989
Full accounts made up to 1988-08-31
dot icon13/11/1988
Full accounts made up to 1987-08-31
dot icon13/11/1988
Return made up to 12/10/88; full list of members
dot icon06/10/1987
Return made up to 25/06/87; full list of members
dot icon26/11/1986
Full accounts made up to 1986-08-31
dot icon17/06/1983
Accounts made up to 1982-08-31
dot icon28/04/1982
Annual return made up to 23/04/82
dot icon28/04/1982
Accounts made up to 1981-08-31
dot icon25/02/1980
Miscellaneous
dot icon25/02/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon26 *

* during past year

Number of employees

743
2022
change arrow icon-8.75 % *

* during past year

Cash in Bank

£4,677,197.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
717
9.24M
-
0.00
5.13M
-
2022
743
8.06M
-
38.15M
4.68M
-
2022
743
8.06M
-
38.15M
4.68M
-

Employees

2022

Employees

743 Ascended4 % *

Net Assets(GBP)

8.06M £Descended-12.79 % *

Total Assets(GBP)

-

Turnover(GBP)

38.15M £Ascended- *

Cash in Bank(GBP)

4.68M £Descended-8.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Janmohamed, Aly Hassanali Moleaina
Director
07/04/2005 - 11/11/2013
43
Abbasi, Zafar
Director
16/02/2016 - Present
9
Suleman, Iqbal
Director
01/01/2017 - Present
15
Sadigli, Bakhtiyar
Director
11/11/2013 - 14/01/2016
32
Janmohamed, Samirah
Secretary
07/04/2005 - 11/11/2013
3

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

33
WALTERS RESOURCES LIMITEDHirwaun House, Hirwaun Ind Estate, Hirwaun Aberdare CF44 9UL
Active

Category:

Open cast coal working

Comp. code:

01900234

Reg. date:

28/03/1985

Turnover:

-

No. of employees:

529
JE RESTAURANTS LIMITEDThe Ca'D'Oro, 45 Gordon Street, Glasgow G1 3PE
Active

Category:

Other retail sale of food in specialised stores

Comp. code:

SC504238

Reg. date:

24/04/2015

Turnover:

-

No. of employees:

934
S&PB RETAIL LIMITED1 Calverley Road, Oulton, Leeds LS26 8JD
Active

Category:

Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores

Comp. code:

12570881

Reg. date:

24/04/2020

Turnover:

-

No. of employees:

972
QD MARKET TOWNS LIMITEDWestbridge Lodge Pendock Lane, Bradmore, Nottingham NG11 6PQ
Active

Category:

Other retail sale in non-specialised stores

Comp. code:

08528927

Reg. date:

14/05/2013

Turnover:

-

No. of employees:

619
WILSON VALE CATERING MANAGEMENT LIMITEDThe Lighthouse, 368 Gray's Inn Road, London WC1X 8BB
Active

Category:

Event catering activities

Comp. code:

04306005

Reg. date:

17/10/2001

Turnover:

-

No. of employees:

679

Description

copy info iconCopy

About B.J.R. FOODS LIMITED

B.J.R. FOODS LIMITED is an(a) Active company incorporated on 26/02/1980 with the registered office located at Suite 201 Churchill House 120 Bunns Lane, London NW7 2AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 743 according to last financial statements.

Frequently Asked Questions

What is the current status of B.J.R. FOODS LIMITED?

toggle

B.J.R. FOODS LIMITED is currently Active. It was registered on 26/02/1980 .

Where is B.J.R. FOODS LIMITED located?

toggle

B.J.R. FOODS LIMITED is registered at Suite 201 Churchill House 120 Bunns Lane, London NW7 2AS.

What does B.J.R. FOODS LIMITED do?

toggle

B.J.R. FOODS LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does B.J.R. FOODS LIMITED have?

toggle

B.J.R. FOODS LIMITED had 743 employees in 2022.

What is the latest filing for B.J.R. FOODS LIMITED?

toggle

The latest filing was on 31/08/2025: Confirmation statement made on 2025-08-31 with no updates.