BJB LIMITED

Register to unlock more data on OkredoRegister

BJB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01343956

Incorporation date

14/12/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1977)
dot icon10/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2021
Satisfaction of charge 3 in full
dot icon09/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/02/2020
Change of details for Dr Brian Joseph Berenblut as a person with significant control on 2016-04-06
dot icon06/02/2020
Notification of Fajga Berenblut as a person with significant control on 2016-04-06
dot icon06/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Appointment of Mr Felix Porumb as a director on 2018-12-17
dot icon21/03/2018
Compulsory strike-off action has been discontinued
dot icon20/03/2018
First Gazette notice for compulsory strike-off
dot icon19/03/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/10/2011
Full accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mrs Fajga Berenblut on 2010-01-11
dot icon11/01/2010
Director's details changed for Dr Brian Joseph Berenblut on 2010-01-11
dot icon11/01/2010
Secretary's details changed for Mrs Fajga Berenblut on 2010-01-11
dot icon24/08/2009
Registered office changed on 24/08/2009 from 14 kirby street london EC1N 8TS
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon09/01/2009
Director's change of particulars / brian berenblut / 02/10/2008
dot icon09/01/2009
Director and secretary's change of particulars / fajga berenblut / 02/10/2008
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Registered office changed on 16/05/07 from: treasure house 19-21 hatton garden london EC1N 8LF
dot icon03/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
Return made up to 31/12/06; full list of members
dot icon29/03/2007
Particulars of mortgage/charge
dot icon22/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon22/01/2007
Group of companies' accounts made up to 2005-03-31
dot icon28/02/2006
Return made up to 31/12/05; full list of members
dot icon18/08/2005
Certificate of change of name
dot icon10/03/2005
Group of companies' accounts made up to 2004-03-31
dot icon07/03/2005
Return made up to 31/12/04; full list of members
dot icon05/08/2004
Particulars of mortgage/charge
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon29/12/2003
Return made up to 31/12/03; full list of members
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon07/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon13/03/2002
Group of companies' accounts made up to 2001-03-31
dot icon15/02/2002
Return made up to 31/12/01; full list of members
dot icon23/02/2001
Return made up to 31/12/00; full list of members
dot icon18/12/2000
Full group accounts made up to 2000-03-31
dot icon06/09/2000
Registered office changed on 06/09/00 from: treasure house 19-21 hatton garden london EC1N 8BA
dot icon03/03/2000
Return made up to 31/12/99; full list of members
dot icon06/10/1999
Accounts for a medium company made up to 1999-03-31
dot icon08/05/1999
Return made up to 31/12/98; full list of members
dot icon08/05/1999
Return made up to 31/12/97; full list of members
dot icon24/01/1999
Registered office changed on 24/01/99 from: 72A high street edgware middlesex HA8 7EJ
dot icon03/08/1998
Accounts for a medium company made up to 1998-03-31
dot icon11/02/1998
Accounts for a medium company made up to 1997-03-31
dot icon04/09/1997
Return made up to 31/12/96; full list of members
dot icon21/11/1996
Accounts for a small company made up to 1996-03-31
dot icon25/02/1996
Auditor's resignation
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon12/05/1995
Registered office changed on 12/05/95 from: 22 hillcrest avenue edgware middlesex HA8 8PA
dot icon04/05/1995
Return made up to 31/12/94; full list of members
dot icon02/03/1995
Certificate of change of name
dot icon02/03/1995
Certificate of change of name
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/02/1994
Accounts for a small company made up to 1993-03-31
dot icon11/01/1994
Return made up to 31/12/93; no change of members
dot icon16/06/1993
Return made up to 31/12/92; no change of members
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon10/04/1992
Accounts for a small company made up to 1991-03-31
dot icon23/01/1992
Return made up to 31/12/91; full list of members
dot icon12/04/1991
Return made up to 31/12/90; no change of members
dot icon17/12/1990
Accounts for a small company made up to 1990-03-31
dot icon04/04/1990
Return made up to 31/12/89; no change of members
dot icon19/12/1989
Full accounts made up to 1989-03-31
dot icon04/04/1989
Accounts for a small company made up to 1988-03-31
dot icon04/04/1989
Return made up to 31/12/88; full list of members
dot icon17/06/1988
Accounts for a small company made up to 1987-03-31
dot icon17/06/1988
Return made up to 31/12/87; no change of members
dot icon11/12/1987
Accounts for a small company made up to 1983-03-31
dot icon11/12/1987
Accounts for a small company made up to 1984-03-31
dot icon11/12/1987
Accounts for a small company made up to 1986-03-31
dot icon11/12/1987
Accounts made up to 1985-03-31
dot icon11/12/1987
Secretary's particulars changed;director's particulars changed
dot icon10/12/1987
Return made up to 31/12/85; full list of members
dot icon10/12/1987
Return made up to 31/12/86; no change of members
dot icon30/11/1987
Restoration by order of the court
dot icon15/09/1987
Dissolution
dot icon05/05/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/06/1983
Particulars of mortgage/charge
dot icon30/07/1979
Particulars of mortgage/charge
dot icon14/12/1977
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
312.26K
-
0.00
201.96K
-
2022
14
11.86K
-
0.00
147.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porumb, Felix
Director
17/12/2018 - Present
-

Persons with Significant Control

2
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 BJB LIMITED

BJB LIMITED is an(a) Active company incorporated on 14/12/1977 with the registered office located at Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BJB LIMITED?

toggle

BJB LIMITED is currently Active. It was registered on 14/12/1977 .

Where is BJB LIMITED located?

toggle

BJB LIMITED is registered at Tavistock House South, Tavistock Square, London WC1H 9LG.

What does BJB LIMITED do?

toggle

BJB LIMITED operates in the Wholesale of watches and jewellery (46.48 - SIC 2007) sector.

What is the latest filing for BJB LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-12-31 with no updates.