BJL GROUP LIMITED

Register to unlock more data on OkredoRegister

BJL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02091777

Incorporation date

21/01/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1987)
dot icon09/12/2024
Return of final meeting in a members' voluntary winding up
dot icon07/02/2024
Liquidators' statement of receipts and payments to 2023-12-01
dot icon13/01/2023
Register inspection address has been changed to 10 Triton Street Regent's Place London NW1 3BF
dot icon13/01/2023
Register(s) moved to registered inspection location 10 Triton Street Regent's Place London NW1 3BF
dot icon18/12/2022
Resolutions
dot icon18/12/2022
Appointment of a voluntary liquidator
dot icon18/12/2022
Declaration of solvency
dot icon18/12/2022
Registered office address changed from 10 Triton Street London NW1 3BF England to 1 More London Place London SE1 2AF on 2022-12-18
dot icon06/10/2022
Statement of capital on 2022-10-06
dot icon06/10/2022
Resolutions
dot icon06/10/2022
Solvency Statement dated 28/09/22
dot icon06/10/2022
Statement by Directors
dot icon13/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon13/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon13/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/06/2022
Full accounts made up to 2020-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon16/06/2022
Notification of Dentsu Uk Limited as a person with significant control on 2022-05-05
dot icon16/06/2022
Cessation of Barrington Johnson Lorains Ltd as a person with significant control on 2022-05-05
dot icon18/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon21/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon12/05/2021
Termination of appointment of Nicolette Ann Unsworth as a director on 2021-04-30
dot icon07/05/2021
Full accounts made up to 2019-12-31
dot icon29/04/2021
Termination of appointment of Anthony William Blease as a director on 2021-04-13
dot icon26/01/2021
Appointment of Mr James Scott Morris as a director on 2021-01-13
dot icon26/01/2021
Appointment of Mr Dennis Romijn as a director on 2021-01-13
dot icon26/01/2021
Termination of appointment of Rachel Sinead Mcdonald as a director on 2021-01-13
dot icon04/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon09/03/2020
Termination of appointment of Andrew John Moberly as a secretary on 2020-02-29
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon26/02/2019
Resolutions
dot icon18/02/2019
Appointment of Andrew John Moberly as a secretary on 2019-02-14
dot icon15/02/2019
Registered office address changed from Sunlight House Quay Street Manchester Lancashire M3 3JZ to 10 Triton Street London NW1 3BF on 2019-02-15
dot icon15/02/2019
Termination of appointment of Iain Kerr as a director on 2019-02-14
dot icon15/02/2019
Termination of appointment of Jacqueline Holt as a director on 2019-02-14
dot icon15/02/2019
Appointment of Mr Anthony William Blease as a director on 2019-02-14
dot icon15/02/2019
Appointment of Rachel Sinead Mcdonald as a director on 2019-02-14
dot icon15/02/2019
Termination of appointment of Iain Kerr as a secretary on 2019-02-14
dot icon15/02/2019
Satisfaction of charge 020917770002 in full
dot icon30/10/2018
Satisfaction of charge 1 in full
dot icon19/09/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon29/12/2017
Full accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon12/12/2016
Full accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon05/04/2016
Full accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon23/01/2015
Full accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon02/07/2014
Director's details changed for Mrs Jacqueline Holt on 2014-06-01
dot icon02/07/2014
Director's details changed for Mr Iain Kerr on 2014-06-01
dot icon02/07/2014
Secretary's details changed for Mr Iain Kerr on 2014-06-01
dot icon02/07/2014
Director's details changed for Mrs Nicolette Ann Unsworth on 2014-06-01
dot icon04/03/2014
Full accounts made up to 2013-06-30
dot icon31/01/2014
Registration of charge 020917770002
dot icon18/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon06/11/2012
Full accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon30/03/2012
Full accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon19/11/2010
Termination of appointment of Marcus Leigh as a director
dot icon16/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon16/06/2010
Director's details changed for Marcus Leigh on 2010-06-11
dot icon05/03/2010
Full accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 11/06/09; full list of members
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 11/06/08; full list of members
dot icon07/04/2008
Appointment terminated director trevor lorains
dot icon27/11/2007
Full accounts made up to 2007-06-30
dot icon20/06/2007
Return made up to 11/06/07; full list of members
dot icon13/02/2007
Full accounts made up to 2006-06-30
dot icon10/07/2006
Director resigned
dot icon19/06/2006
Return made up to 11/06/06; full list of members
dot icon19/06/2006
Director's particulars changed
dot icon19/06/2006
Director's particulars changed
dot icon12/04/2006
Director resigned
dot icon21/02/2006
Full accounts made up to 2005-06-30
dot icon13/07/2005
Return made up to 11/06/05; full list of members
dot icon13/07/2005
New director appointed
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon17/12/2004
Certificate of change of name
dot icon25/06/2004
Return made up to 11/06/04; full list of members
dot icon05/04/2004
Director resigned
dot icon05/04/2004
Director resigned
dot icon03/04/2004
Declaration of assistance for shares acquisition
dot icon30/03/2004
Particulars of mortgage/charge
dot icon09/10/2003
Accounts for a medium company made up to 2003-06-30
dot icon05/10/2003
Return made up to 28/09/03; full list of members
dot icon25/04/2003
Accounts for a medium company made up to 2002-06-30
dot icon02/10/2002
Return made up to 28/09/02; full list of members
dot icon06/09/2002
Secretary's particulars changed
dot icon06/09/2002
Director resigned
dot icon27/03/2002
Accounts for a medium company made up to 2001-06-30
dot icon02/10/2001
Return made up to 28/09/01; full list of members
dot icon07/03/2001
New director appointed
dot icon09/01/2001
Accounts for a medium company made up to 2000-06-30
dot icon24/10/2000
Return made up to 28/09/00; full list of members
dot icon17/12/1999
Accounts for a medium company made up to 1999-06-30
dot icon14/10/1999
Return made up to 28/09/99; no change of members
dot icon14/10/1999
New director appointed
dot icon24/08/1999
Director resigned
dot icon12/05/1999
New secretary appointed
dot icon12/05/1999
Secretary resigned
dot icon14/04/1999
Full accounts made up to 1998-06-30
dot icon07/10/1998
Return made up to 28/09/98; no change of members
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon03/03/1998
Accounts for a small company made up to 1997-06-30
dot icon07/11/1997
Return made up to 28/09/97; full list of members
dot icon29/09/1997
New director appointed
dot icon08/05/1997
Amended accounts made up to 1996-06-30
dot icon25/02/1997
Accounts for a small company made up to 1996-06-30
dot icon22/11/1996
New secretary appointed
dot icon22/11/1996
Return made up to 28/09/96; no change of members
dot icon08/05/1996
£ sr 1498@1 27/06/95
dot icon08/05/1996
Resolutions
dot icon28/02/1996
Full accounts made up to 1995-06-30
dot icon11/01/1996
New director appointed
dot icon14/11/1995
Return made up to 28/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1994-06-30
dot icon23/09/1994
Return made up to 28/09/94; full list of members
dot icon24/05/1994
Accounts for a small company made up to 1993-06-30
dot icon14/10/1993
Secretary resigned;new secretary appointed
dot icon03/10/1993
Return made up to 28/09/93; no change of members
dot icon22/01/1993
Accounts for a small company made up to 1992-06-30
dot icon02/11/1992
Return made up to 28/09/92; full list of members
dot icon13/01/1992
Secretary resigned;director resigned;new director appointed
dot icon15/10/1991
Return made up to 28/09/91; no change of members
dot icon10/10/1991
Accounts for a small company made up to 1991-06-30
dot icon10/10/1991
Ad 30/09/91--------- £ si 650@1=650 £ ic 9350/10000
dot icon04/12/1990
Full accounts made up to 1990-06-30
dot icon04/12/1990
Return made up to 28/09/90; full list of members
dot icon14/11/1989
Return made up to 06/11/89; full list of members
dot icon07/11/1989
Accounts for a small company made up to 1989-06-30
dot icon02/11/1989
Ad 26/02/88--------- £ si 9350@1
dot icon03/05/1989
Accounts for a small company made up to 1988-06-30
dot icon20/04/1989
Secretary resigned;new secretary appointed
dot icon15/03/1989
Return made up to 20/07/88; full list of members
dot icon24/08/1988
Nc inc already adjusted
dot icon14/07/1988
Resolutions
dot icon07/06/1988
Certificate of change of name
dot icon01/06/1988
Registered office changed on 01/06/88 from: canada house 3 chepstow street manchester M1 5ET
dot icon13/05/1988
Secretary resigned;new secretary appointed
dot icon06/05/1988
New director appointed
dot icon06/05/1988
New director appointed
dot icon22/04/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon03/04/1987
Certificate of change of name
dot icon24/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/02/1987
Registered office changed on 24/02/87 from: 124-128 city road london EC1V 2NJ
dot icon19/02/1987
Incorporation
dot icon19/02/1987
Certificate of change of name
dot icon21/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
11/06/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clancy, Jane Ann
Director
01/01/1999 - 30/06/2006
7
Holt, Jacqueline
Director
25/08/1997 - 14/02/2019
7
Emerson, John
Director
19/03/1998 - 19/02/1999
2
Blease, Anthony William
Director
14/02/2019 - 13/04/2021
23
Mcdonald, Rachel Sinead
Director
14/02/2019 - 13/01/2021
13

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BJL GROUP LIMITED

BJL GROUP LIMITED is an(a) Dissolved company incorporated on 21/01/1987 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 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 BJL GROUP LIMITED?

toggle

BJL GROUP LIMITED is currently Dissolved. It was registered on 21/01/1987 and dissolved on 09/03/2025.

Where is BJL GROUP LIMITED located?

toggle

BJL GROUP LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BJL GROUP LIMITED do?

toggle

BJL GROUP LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BJL GROUP LIMITED?

toggle

The latest filing was on 09/12/2024: Return of final meeting in a members' voluntary winding up.