BJB CLERKENWELL LIMITED

Register to unlock more data on OkredoRegister

BJB CLERKENWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03125316

Incorporation date

13/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Tuition House 27/37 St Georges Road, Wimbledon, London SW19 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1995)
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/08/2023
Previous accounting period extended from 2022-09-23 to 2022-09-30
dot icon07/06/2023
Previous accounting period shortened from 2022-09-24 to 2022-09-23
dot icon01/12/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon15/09/2022
Previous accounting period shortened from 2021-09-25 to 2021-09-24
dot icon23/12/2021
Satisfaction of charge 6 in full
dot icon11/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon31/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/06/2019
Previous accounting period shortened from 2018-09-26 to 2018-09-25
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon04/09/2017
Appointment of Mrs Kim Jones as a director on 2017-04-30
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/06/2016
Previous accounting period shortened from 2015-09-27 to 2015-09-26
dot icon04/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/06/2015
Previous accounting period shortened from 2014-09-28 to 2014-09-27
dot icon28/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2014
Previous accounting period shortened from 2013-09-29 to 2013-09-28
dot icon26/06/2014
Previous accounting period shortened from 2013-09-30 to 2013-09-29
dot icon20/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon09/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon11/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon10/01/2011
Accounts for a small company made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon09/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/01/2010
Certificate of change of name
dot icon06/01/2010
Change of name notice
dot icon21/10/2009
Accounts for a small company made up to 2009-03-31
dot icon11/09/2009
Director's change of particulars / michael mcging / 14/11/2008
dot icon07/07/2009
Registered office changed on 07/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU
dot icon09/12/2008
Return made up to 13/11/08; full list of members
dot icon02/10/2008
Full accounts made up to 2008-03-31
dot icon06/12/2007
Return made up to 13/11/07; full list of members
dot icon28/09/2007
Full accounts made up to 2007-03-31
dot icon30/11/2006
Particulars of mortgage/charge
dot icon24/11/2006
Return made up to 13/11/06; full list of members
dot icon17/11/2006
Registered office changed on 17/11/06 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA
dot icon21/09/2006
Full accounts made up to 2006-03-31
dot icon08/12/2005
Auditor's resignation
dot icon07/12/2005
Return made up to 13/11/05; change of members
dot icon30/09/2005
Full accounts made up to 2005-03-31
dot icon29/01/2005
Return made up to 13/11/04; full list of members
dot icon29/01/2005
Location of register of directors' interests
dot icon29/01/2005
Location of register of members
dot icon02/08/2004
Full accounts made up to 2004-03-31
dot icon22/07/2004
Director resigned
dot icon02/02/2004
Particulars of mortgage/charge
dot icon02/02/2004
Particulars of mortgage/charge
dot icon02/02/2004
Particulars of mortgage/charge
dot icon11/12/2003
Return made up to 13/11/03; full list of members
dot icon27/11/2003
Declaration of satisfaction of mortgage/charge
dot icon10/10/2003
Declaration of satisfaction of mortgage/charge
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon10/08/2003
Full accounts made up to 2003-03-31
dot icon05/08/2003
New director appointed
dot icon25/07/2003
New secretary appointed
dot icon25/07/2003
Secretary resigned
dot icon08/11/2002
Return made up to 13/11/02; full list of members
dot icon04/09/2002
Particulars of mortgage/charge
dot icon02/09/2002
Accounts for a small company made up to 2002-03-31
dot icon04/02/2002
Return made up to 13/11/01; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2001-03-31
dot icon18/12/2000
Resolutions
dot icon15/11/2000
Return made up to 13/11/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-03-31
dot icon24/11/1999
Return made up to 13/11/99; full list of members
dot icon14/10/1999
Accounts for a small company made up to 1999-03-31
dot icon11/01/1999
Return made up to 13/11/98; no change of members
dot icon25/08/1998
Accounts for a small company made up to 1998-03-31
dot icon22/04/1998
Resolutions
dot icon22/04/1998
£ ic 50000/25000 02/01/98 £ sr 25000@1=25000
dot icon11/12/1997
Director's particulars changed
dot icon25/11/1997
Return made up to 13/11/97; no change of members
dot icon03/09/1997
Particulars of mortgage/charge
dot icon29/07/1997
Accounts for a small company made up to 1997-03-31
dot icon28/11/1996
Return made up to 13/11/96; full list of members
dot icon17/07/1996
Particulars of mortgage/charge
dot icon23/05/1996
Accounting reference date notified as 31/03
dot icon17/05/1996
Ad 30/04/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon28/11/1995
Registered office changed on 28/11/95 from: nelson house 58 wimbledon hill road london SW19 7PA
dot icon22/11/1995
New director appointed
dot icon22/11/1995
Director resigned;new director appointed
dot icon22/11/1995
Secretary resigned;new secretary appointed
dot icon13/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+57.28 % *

* during past year

Cash in Bank

£22,900.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.08M
-
0.00
14.56K
-
2022
3
3.09M
-
0.00
22.90K
-
2022
3
3.09M
-
0.00
22.90K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

3.09M £Ascended0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.90K £Ascended57.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Kim
Director
30/04/2017 - Present
-
Mcging, Michael Stephen
Director
22/07/2003 - Present
2
Jones, Finnbar Hugh Thomas
Director
13/11/1995 - Present
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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BJB CLERKENWELL LIMITED

BJB CLERKENWELL LIMITED is an(a) Active company incorporated on 13/11/1995 with the registered office located at 4th Floor Tuition House 27/37 St Georges Road, Wimbledon, London SW19 4EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BJB CLERKENWELL LIMITED?

toggle

BJB CLERKENWELL LIMITED is currently Active. It was registered on 13/11/1995 .

Where is BJB CLERKENWELL LIMITED located?

toggle

BJB CLERKENWELL LIMITED is registered at 4th Floor Tuition House 27/37 St Georges Road, Wimbledon, London SW19 4EU.

What does BJB CLERKENWELL LIMITED do?

toggle

BJB CLERKENWELL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BJB CLERKENWELL LIMITED have?

toggle

BJB CLERKENWELL LIMITED had 3 employees in 2022.

What is the latest filing for BJB CLERKENWELL LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-08 with no updates.