Company NameBJB Limited
Company StatusActive
Company Number01343956
CategoryPrivate Limited Company
Incorporation Date14 December 1977(46 years, 4 months ago)
Previous NamesBJB Silver Import Limited and BJB Import Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameDr Brian Joseph Berenblut
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMrs Fajga Berenblut
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMrs Fajga Berenblut
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Felix Porumb
Date of BirthDecember 1980 (Born 43 years ago)
NationalityRomanian
StatusCurrent
Appointed17 December 2018(41 years after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG

Contact

Websitebemyparent.org.uk

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Brian Joseph Berenblut
50.00%
Ordinary
1 at £1Fajga Berenblut
50.00%
Ordinary

Financials

Year2014
Turnover£5,853,049
Gross Profit£712,960
Net Worth£3,593,022
Cash£789,797
Current Liabilities£987,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 March 2007Delivered on: 29 March 2007
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.
Outstanding
30 July 2004Delivered on: 5 August 2004
Persons entitled: Anglo Irish Asset Finance (T/a Anglo Irish Development Finance)

Classification: Charge of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 50 ordinary shares of £1 each in kirby street investments limited, all rights in respect of any dividends and any other distributions or payment arising in connection with the shares, all rights, shares, warrants, instruments, moneys, benefits and other property in respect of any of the shares. See the mortgage charge document for full details.
Outstanding
15 June 1983Delivered on: 18 June 1983
Satisfied on: 21 August 2007
Persons entitled: Lloyds 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 & floating charges on the undetaking and all property and assets present and future including goodwill uncalled capital & all fixtures (including trade fixtures) fixed plant & machinery and heritable property in scotland (see doc. M12 for details).
Fully Satisfied
25 July 1979Delivered on: 31 July 1979
Satisfied on: 3 May 2007
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: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital & all fixtures (including trade fixures) fixed plant & machinery and heritable property in scotland (see doc. M11 for details).
Fully Satisfied

Filing History

19 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 February 2021Satisfaction of charge 3 in full (2 pages)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 February 2020Change of details for Dr Brian Joseph Berenblut as a person with significant control on 6 April 2016 (2 pages)
6 February 2020Notification of Fajga Berenblut as a person with significant control on 6 April 2016 (2 pages)
6 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 December 2018Appointment of Mr Felix Porumb as a director on 17 December 2018 (2 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
19 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
10 January 2016Full accounts made up to 31 March 2015 (19 pages)
10 January 2016Full accounts made up to 31 March 2015 (19 pages)
8 January 2015Full accounts made up to 31 March 2014 (19 pages)
8 January 2015Full accounts made up to 31 March 2014 (19 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
20 December 2013Full accounts made up to 31 March 2013 (20 pages)
20 December 2013Full accounts made up to 31 March 2013 (20 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Full accounts made up to 31 March 2012 (20 pages)
4 January 2013Full accounts made up to 31 March 2012 (20 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 October 2011Full accounts made up to 31 March 2011 (21 pages)
19 October 2011Full accounts made up to 31 March 2011 (21 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
22 December 2010Full accounts made up to 31 March 2010 (22 pages)
22 December 2010Full accounts made up to 31 March 2010 (22 pages)
3 February 2010Full accounts made up to 31 March 2009 (22 pages)
3 February 2010Full accounts made up to 31 March 2009 (22 pages)
11 January 2010Secretary's details changed for Mrs Fajga Berenblut on 11 January 2010 (1 page)
11 January 2010Secretary's details changed for Mrs Fajga Berenblut on 11 January 2010 (1 page)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Dr Brian Joseph Berenblut on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Fajga Berenblut on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mrs Fajga Berenblut on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Dr Brian Joseph Berenblut on 11 January 2010 (2 pages)
24 August 2009Registered office changed on 24/08/2009 from 14 kirby street london EC1N 8TS (1 page)
24 August 2009Registered office changed on 24/08/2009 from 14 kirby street london EC1N 8TS (1 page)
31 January 2009Full accounts made up to 31 March 2008 (25 pages)
31 January 2009Full accounts made up to 31 March 2008 (25 pages)
9 January 2009Director's change of particulars / brian berenblut / 02/10/2008 (1 page)
9 January 2009Director's change of particulars / brian berenblut / 02/10/2008 (1 page)
9 January 2009Director and secretary's change of particulars / fajga berenblut / 02/10/2008 (1 page)
9 January 2009Director and secretary's change of particulars / fajga berenblut / 02/10/2008 (1 page)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (21 pages)
2 February 2008Full accounts made up to 31 March 2007 (21 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Registered office changed on 16/05/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
16 May 2007Registered office changed on 16/05/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 April 2007Return made up to 31/12/06; full list of members (2 pages)
12 April 2007Return made up to 31/12/06; full list of members (2 pages)
29 March 2007Particulars of mortgage/charge (9 pages)
29 March 2007Particulars of mortgage/charge (9 pages)
22 January 2007Group of companies' accounts made up to 31 March 2005 (22 pages)
22 January 2007Group of companies' accounts made up to 31 March 2005 (22 pages)
22 January 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
22 January 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
28 February 2006Return made up to 31/12/05; full list of members (5 pages)
28 February 2006Return made up to 31/12/05; full list of members (5 pages)
18 August 2005Company name changed bjb import LIMITED\certificate issued on 18/08/05 (2 pages)
18 August 2005Company name changed bjb import LIMITED\certificate issued on 18/08/05 (2 pages)
10 March 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
10 March 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
7 March 2005Return made up to 31/12/04; full list of members (5 pages)
7 March 2005Return made up to 31/12/04; full list of members (5 pages)
5 August 2004Particulars of mortgage/charge (6 pages)
5 August 2004Particulars of mortgage/charge (6 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
29 December 2003Return made up to 31/12/03; full list of members (7 pages)
29 December 2003Return made up to 31/12/03; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (5 pages)
7 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
7 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
13 March 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
13 March 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
15 February 2002Return made up to 31/12/01; full list of members (5 pages)
15 February 2002Return made up to 31/12/01; full list of members (5 pages)
23 February 2001Return made up to 31/12/00; full list of members (5 pages)
23 February 2001Return made up to 31/12/00; full list of members (5 pages)
18 December 2000Full group accounts made up to 31 March 2000 (20 pages)
18 December 2000Full group accounts made up to 31 March 2000 (20 pages)
6 September 2000Registered office changed on 06/09/00 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
6 September 2000Registered office changed on 06/09/00 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
3 March 2000Return made up to 31/12/99; full list of members (5 pages)
3 March 2000Return made up to 31/12/99; full list of members (5 pages)
6 October 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
6 October 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
8 May 1999Return made up to 31/12/98; full list of members (5 pages)
8 May 1999Return made up to 31/12/97; full list of members (5 pages)
8 May 1999Return made up to 31/12/98; full list of members (5 pages)
8 May 1999Return made up to 31/12/97; full list of members (5 pages)
24 January 1999Registered office changed on 24/01/99 from: 72A high street edgware middlesex HA8 7EJ (1 page)
24 January 1999Registered office changed on 24/01/99 from: 72A high street edgware middlesex HA8 7EJ (1 page)
3 August 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
3 August 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
11 February 1998Accounts for a medium company made up to 31 March 1997 (14 pages)
11 February 1998Accounts for a medium company made up to 31 March 1997 (14 pages)
4 September 1997Return made up to 31/12/96; full list of members (6 pages)
4 September 1997Return made up to 31/12/96; full list of members (6 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 February 1996Auditor's resignation (1 page)
25 February 1996Auditor's resignation (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
4 May 1995Return made up to 31/12/94; full list of members (6 pages)
4 May 1995Return made up to 31/12/94; full list of members (6 pages)
2 March 1995Company name changed\certificate issued on 02/03/95 (2 pages)
2 March 1995Company name changed\certificate issued on 02/03/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 June 1983Particulars of mortgage/charge (3 pages)
18 June 1983Particulars of mortgage/charge (3 pages)
30 July 1979Particulars of mortgage/charge (4 pages)
30 July 1979Particulars of mortgage/charge (4 pages)
14 December 1977Incorporation (13 pages)
14 December 1977Incorporation (13 pages)