Company NameBJM Research And Consultancy Limited
Company StatusDissolved
Company Number01113373
CategoryPrivate Limited Company
Incorporation Date11 May 1973(50 years, 12 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NamesB.J.M. Research Partners Limited and BJM Research Partners Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert James Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(35 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 16 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address41 Nearwater Lane
Darien
Conneticut
Ct 06820
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed22 January 2009(35 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 16 July 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Douglas John Johnson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 July 2002)
RoleMarket Researcher
Correspondence Address12 Kent Road
East Molesey
Surrey
KT8 9JZ
Director NameMr Ronald Basil Winslow
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address92 Dover Crescent
Bedford
Bedfordshire
MK41 8QH
Director NameNigel Anthony Garth Spackman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(18 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 09 June 2008)
RoleMarket Researcher
Correspondence Address17 Lyndale Avenue
London
NW2 2QB
Director NameMr John William Archer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 July 2002)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressMonkswood Mill Lane
Little Baddow
Chelmsford
Essex
CM3 4SB
Director NameColin Baker
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 July 2002)
RoleMarket Researcher
Correspondence Address25 Aston Road
Raynes Park
London
SW20 8BG
Director NameJohn Robert Goodyear
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(18 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address9 Stanhope Place
Hyde Park Estate
London
W2 2HH
Director NameMr Ian Spencer Brace
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 July 2002)
RoleMarket Researcher
Correspondence Address137 Bengeo Street
Hertford
Hertfordshire
SG14 3EY
Secretary NameMr Ronald Basil Winslow
NationalityBritish
StatusResigned
Appointed08 July 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Dover Crescent
Bedford
Bedfordshire
MK41 8QH
Director NameMrs Margery Kay Hancock
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(19 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 July 2002)
RoleMarket Researcher
Correspondence Address14 Barrow Point Avenue
Pinner
Middlesex
HA5 3HF
Director NameSusan Nosworthy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(20 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2002)
RoleMarket Research
Correspondence Address88 Creffield Road
Acton
London
W3 9PX
Director NameAnne Futerman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(22 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address25 Claybury
Bushey
Watford
Hertfordshire
WD2 3ES
Director NameKay Roberta Drury
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 October 2001)
RoleMarket Research
Correspondence Address19 Kendall Gardens
Sutton
Surrey
SM1 3LL
Director NameNicholas Patrick Stephen Verkerk
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(25 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 July 2002)
RoleResearch
Correspondence Address7 The Woodfields
Sanderstead
Surrey
CR2 0HG
Director NameJohn Philip Boreham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2001)
RoleMarket Research
Correspondence Address76 Westfield Road
Woking
Surrey
GU22 9NG
Director NameAndrew Barker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 2002)
RoleMarket Researcher
Correspondence Address45 Chestnut Lane
Kingsnorth
Ashford
Kent
TN23 3LR
Secretary NameRobert Douglas McLaurin
NationalityBritish
StatusResigned
Appointed30 November 2001(28 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2003)
RoleCompany Director
Correspondence Address17 Clifton Road
London
N22 7XN
Director NameStephen Michael Factor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(29 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 2006)
RoleCompany Director
Correspondence Address7b Connaught House
Clifton Gardens
London
W9 1AL
Director NameEdward Frederick Hoefling
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2005)
RoleCorporate Treasurer
Correspondence Address27 Newlyn Close
Bricket Wood
St. Albans
Hertfordshire
AL2 3UP
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(30 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Secretary NameIan John Portal
NationalityBritish
StatusResigned
Appointed22 July 2003(30 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2006)
RoleSecretary
Correspondence Address8 Shakespeare Road
Harpenden
Hertfordshire
AL5 5ND
Secretary NameMr Paul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed11 October 2006(33 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(34 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodend Drive
Sunninghill
Berkshire
SL5 9BD

Contact

Websitetwitternetworksolutions.co.uk

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70k at £1Tns Research LTD
70.00%
Ordinary
30k at £1Nfo International Gmbh Holding
30.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 December 1994Delivered on: 7 December 1994
Satisfied on: 19 December 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 April 1987Delivered on: 15 April 1987
Satisfied on: 20 January 1994
Persons entitled: The Mbl Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 August 1985Delivered on: 19 August 1985
Satisfied on: 12 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: & stocks shares & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 August 1985Delivered on: 19 August 1985
Satisfied on: 6 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or automotive research and management consultants limited to the chargee.
Particulars: Any sum & sums for the time being standing to the credit of any present & future account of the company with lloyds bank PLC.
Fully Satisfied
14 August 1985Delivered on: 15 August 1985
Satisfied on: 13 May 1987
Persons entitled: Citicorp Investment Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital & the property described in the schedule to the debenture.
Fully Satisfied
22 February 1984Delivered on: 1 March 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M44). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 March 1983Delivered on: 14 March 1983
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific & equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts legal mortgage over l/h eastern section, clerkenwell road london EC1 and/or the proceeds of sale thereof.
Fully Satisfied

Filing History

2 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,000
(3 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,000
(3 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 5 July 2014 (1 page)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,000
(4 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,000
(4 pages)
1 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 5 July 2014 (1 page)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
19 March 2009Appointment terminated secretary paul wright (1 page)
27 January 2009Appointment terminated director paul wright (1 page)
12 December 2008Registered office changed on 12/12/2008 from tns house westgate london W5 1UA (1 page)
11 December 2008Director appointed robert bowtell (1 page)
11 December 2008Appointment terminated director jameson smith (1 page)
4 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 June 2008Appointment terminated director nigel spackman (1 page)
23 January 2008New director appointed (3 pages)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Registered office changed on 04/07/07 from: tns house west gate london W5 1UA (1 page)
4 January 2007Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (2 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 August 2006Return made up to 30/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 July 2005Return made up to 30/06/05; full list of members (8 pages)
20 July 2005Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
15 July 2004Return made up to 30/06/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
20 September 2003Director's particulars changed (1 page)
22 August 2003Registered office changed on 22/08/03 from: 4 - 5 bonhill street london EC2A 4BX (1 page)
7 August 2003New director appointed (3 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (3 pages)
7 August 2003Secretary resigned (1 page)
28 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2002Full accounts made up to 31 December 2001 (14 pages)
8 August 2002Return made up to 30/06/02; full list of members (13 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (1 page)
12 December 2001Full accounts made up to 31 December 2000 (14 pages)
6 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned;director resigned (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 October 2001Director resigned (1 page)
21 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
16 October 2000Full accounts made up to 31 December 1999 (19 pages)
24 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
28 July 2000Return made up to 30/06/00; full list of members (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 August 1999Return made up to 30/06/99; no change of members (8 pages)
8 July 1998Return made up to 30/06/98; full list of members (8 pages)
6 July 1998New director appointed (2 pages)
13 March 1998Full accounts made up to 31 December 1997 (17 pages)
12 August 1997New director appointed (2 pages)
24 July 1997Return made up to 30/06/97; full list of members (8 pages)
4 June 1997Full accounts made up to 31 December 1996 (17 pages)
7 January 1997Registered office changed on 07/01/97 from: 93-99 goswell road london EC1V 7ER (1 page)
16 August 1996Full accounts made up to 31 December 1995 (20 pages)
16 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1996New director appointed (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (20 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1995Return made up to 30/06/95; change of members (8 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1995£ ic 170000/100000 11/01/95 £ sr 70000@1=70000 (1 page)
26 September 1990Memorandum and Articles of Association (26 pages)