Company NameBJB Clerkenwell Limited
Company StatusActive
Company Number03125316
CategoryPrivate Limited Company
Incorporation Date13 November 1995(28 years, 4 months ago)
Previous NameBJB Travel Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Finnbar Hugh Thomas Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Cecil Avenue
Hornchurch
Essex
RM11 2NB
Secretary NameMr Finnbar Hugh Thomas Jones
NationalityBritish
StatusCurrent
Appointed14 July 2003(7 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Cecil Avenue
Hornchurch
Essex
RM11 2NB
Director NameMr Michael Stephen McGing
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2003(7 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Henry Tate Mews
Streatham Common
London
SW16 3HA
Director NameMrs Kim Jones
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMr John Buckley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(same day as company formation)
RoleElectrical Installations Execu
Country of ResidenceEngland
Correspondence Address4 Maybush Road
Hornchurch
Essex
RM11 3LB
Secretary NameLynne Erika Gaffery
NationalityBritish
StatusResigned
Appointed13 November 1995(same day as company formation)
RoleTravel Agent
Correspondence Address30 Mereworth House
2 Lovelinch Close
London
SE15 1JQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewexastravelmanagement.co.uk
Telephone020 72532530
Telephone regionLondon

Location

Registered Address4th Floor Tuition House 27/37 St Georges Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.3k at £1Finnbar Hugh Thomas Jones
9.00%
Ordinary
1.3k at £1Lisa O'connor
5.00%
Ordinary
1.3k at £1Lynne Erika Gaffery
5.00%
Ordinary
10.8k at £1Kim Jones
43.00%
Ordinary
4.5k at £1Michael Stephen Mcging
18.00%
Ordinary
2.5k at £1Ann Mary Athow Rogers Ball
10.00%
Ordinary
2.5k at £1John Joseph Buckley
10.00%
Ordinary

Financials

Year2014
Net Worth£897,337
Cash£2,315
Current Liabilities£274,815

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Charges

28 November 2006Delivered on: 30 November 2006
Satisfied on: 30 December 2009
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held at any of its branches. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 2 February 2004
Satisfied on: 30 December 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 st johns square london t/no LN124107. 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
27 January 2004Delivered on: 2 February 2004
Satisfied on: 30 December 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 58 st john's square london t/no LN124107. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
28 August 2002Delivered on: 4 September 2002
Satisfied on: 30 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 58 st john's square london EC1M 5RJ.
Fully Satisfied
29 August 1997Delivered on: 3 September 1997
Satisfied on: 8 October 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re bjb travel services limited high interest business account 90621080. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
27 June 1996Delivered on: 17 July 1996
Satisfied on: 27 November 2003
Persons entitled: British Telecommunications PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease dated 27TH june 1990.
Particulars: All the deposit monies deposited in the rent deposit account as defined in the deed. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 2 February 2004
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sums deposited or to be deposited in any deposit account held with the bank or any of its branches and any other sums which are deposited into said account.
Outstanding

Filing History

9 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
24 August 2023Previous accounting period extended from 23 September 2022 to 30 September 2022 (1 page)
7 June 2023Previous accounting period shortened from 24 September 2022 to 23 September 2022 (1 page)
1 December 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
10 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
15 September 2022Previous accounting period shortened from 25 September 2021 to 24 September 2021 (1 page)
23 December 2021Satisfaction of charge 6 in full (4 pages)
11 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
31 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
19 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 June 2019Previous accounting period shortened from 26 September 2018 to 25 September 2018 (1 page)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
17 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
4 September 2017Appointment of Mrs Kim Jones as a director on 30 April 2017 (2 pages)
4 September 2017Appointment of Mrs Kim Jones as a director on 30 April 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Previous accounting period shortened from 27 September 2015 to 26 September 2015 (1 page)
23 June 2016Previous accounting period shortened from 27 September 2015 to 26 September 2015 (1 page)
4 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 25,000
(6 pages)
4 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 25,000
(6 pages)
5 October 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 October 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page)
25 June 2015Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page)
28 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 25,000
(6 pages)
28 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 25,000
(6 pages)
5 November 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 November 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 September 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
23 September 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
26 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
26 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
20 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 25,000
(6 pages)
20 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 25,000
(6 pages)
5 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
9 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
9 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
9 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
13 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 January 2010Change of name notice (2 pages)
6 January 2010Change of name notice (2 pages)
6 January 2010Company name changed bjb travel services LIMITED\certificate issued on 06/01/10
  • RES15 ‐ Change company name resolution on 2009-12-23
(6 pages)
6 January 2010Company name changed bjb travel services LIMITED\certificate issued on 06/01/10
  • RES15 ‐ Change company name resolution on 2009-12-23
(6 pages)
21 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
21 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
11 September 2009Director's change of particulars / michael mcging / 14/11/2008 (1 page)
11 September 2009Director's change of particulars / michael mcging / 14/11/2008 (1 page)
7 July 2009Registered office changed on 07/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page)
7 July 2009Registered office changed on 07/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page)
9 December 2008Return made up to 13/11/08; full list of members (5 pages)
9 December 2008Return made up to 13/11/08; full list of members (5 pages)
2 October 2008Full accounts made up to 31 March 2008 (15 pages)
2 October 2008Full accounts made up to 31 March 2008 (15 pages)
6 December 2007Return made up to 13/11/07; full list of members (4 pages)
6 December 2007Return made up to 13/11/07; full list of members (4 pages)
28 September 2007Full accounts made up to 31 March 2007 (17 pages)
28 September 2007Full accounts made up to 31 March 2007 (17 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Return made up to 13/11/06; full list of members (4 pages)
24 November 2006Return made up to 13/11/06; full list of members (4 pages)
17 November 2006Registered office changed on 17/11/06 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
17 November 2006Registered office changed on 17/11/06 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
21 September 2006Full accounts made up to 31 March 2006 (16 pages)
21 September 2006Full accounts made up to 31 March 2006 (16 pages)
8 December 2005Auditor's resignation (1 page)
8 December 2005Auditor's resignation (1 page)
7 December 2005Return made up to 13/11/05; change of members (5 pages)
7 December 2005Return made up to 13/11/05; change of members (5 pages)
30 September 2005Full accounts made up to 31 March 2005 (16 pages)
30 September 2005Full accounts made up to 31 March 2005 (16 pages)
29 January 2005Location of register of directors' interests (1 page)
29 January 2005Return made up to 13/11/04; full list of members (8 pages)
29 January 2005Location of register of directors' interests (1 page)
29 January 2005Location of register of members (1 page)
29 January 2005Location of register of members (1 page)
29 January 2005Return made up to 13/11/04; full list of members (8 pages)
2 August 2004Full accounts made up to 31 March 2004 (16 pages)
2 August 2004Full accounts made up to 31 March 2004 (16 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
2 February 2004Particulars of mortgage/charge (7 pages)
2 February 2004Particulars of mortgage/charge (3 pages)
2 February 2004Particulars of mortgage/charge (3 pages)
2 February 2004Particulars of mortgage/charge (7 pages)
2 February 2004Particulars of mortgage/charge (3 pages)
2 February 2004Particulars of mortgage/charge (3 pages)
11 December 2003Return made up to 13/11/03; full list of members (9 pages)
11 December 2003Return made up to 13/11/03; full list of members (9 pages)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (1 page)
8 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 August 2003Full accounts made up to 31 March 2003 (15 pages)
10 August 2003Full accounts made up to 31 March 2003 (15 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
8 November 2002Return made up to 13/11/02; full list of members (9 pages)
8 November 2002Return made up to 13/11/02; full list of members (9 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2002Return made up to 13/11/01; full list of members (8 pages)
4 February 2002Return made up to 13/11/01; full list of members (8 pages)
1 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 November 2000Return made up to 13/11/00; full list of members (8 pages)
15 November 2000Return made up to 13/11/00; full list of members (8 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 November 1999Return made up to 13/11/99; full list of members (6 pages)
24 November 1999Return made up to 13/11/99; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 1999Return made up to 13/11/98; no change of members (4 pages)
11 January 1999Return made up to 13/11/98; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 April 1998£ ic 50000/25000 02/01/98 £ sr 25000@1=25000 (1 page)
22 April 1998£ ic 50000/25000 02/01/98 £ sr 25000@1=25000 (1 page)
11 December 1997Director's particulars changed (1 page)
11 December 1997Director's particulars changed (1 page)
25 November 1997Return made up to 13/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1997Return made up to 13/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1997Particulars of mortgage/charge (4 pages)
3 September 1997Particulars of mortgage/charge (4 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 November 1996Return made up to 13/11/96; full list of members (6 pages)
28 November 1996Return made up to 13/11/96; full list of members (6 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
23 May 1996Accounting reference date notified as 31/03 (1 page)
23 May 1996Accounting reference date notified as 31/03 (1 page)
17 May 1996Ad 30/04/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 May 1996Ad 30/04/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 November 1995Registered office changed on 28/11/95 from: nelson house 58 wimbledon hill road london SW19 7PA (1 page)
28 November 1995Registered office changed on 28/11/95 from: nelson house 58 wimbledon hill road london SW19 7PA (1 page)
22 November 1995Director resigned;new director appointed (2 pages)
22 November 1995Director resigned;new director appointed (2 pages)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
22 November 1995New director appointed (2 pages)
13 November 1995Incorporation (24 pages)
13 November 1995Incorporation (24 pages)