Company NameBarrington Johnson Lorains Limited
Company StatusDissolved
Company Number03356969
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)
Previous NamesDaledream Limited and BJL Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Scott Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2021(23 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMr Dennis Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed13 January 2021(23 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMr Michael Arthur Barrington
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 2004)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressBrendon 19 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMr Stephen Michael Johnson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 2004)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address35 Styal Road
Wilmslow
Cheshire
SK9 4AQ
Director NameTrevor John Lorains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(2 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 January 2008)
RoleAdvertising
Correspondence Address33 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LQ
Secretary NameMrs Marlene Ava Tarpey
NationalityBritish
StatusResigned
Appointed23 June 1997(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 1999)
RoleAdvertising
Correspondence Address19 Durham Crescent
Failsworth
Manchester
Lancashire
M35 0QL
Secretary NameMr Iain Kerr
NationalityBritish
StatusResigned
Appointed25 April 1999(2 years after company formation)
Appointment Duration19 years, 10 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bjl Group Ltd Sunlight House
Quay Street
Manchester
M3 3JZ
Director NameMs Jane Ann Clancy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4 West Lynn
Devisdale Road Bowden
Altrincham
Cheshire
WA14 2AT
Director NameMs Jacqueline Holt
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(6 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bjl Group Ltd Sunlight House
Quay Street
Manchester
M3 3JZ
Director NameMr Iain Kerr
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(6 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bjl Group Ltd Sunlight House
Quay Street
Manchester
M3 3JZ
Director NameMrs Nicolette Ann Unsworth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(6 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bjl Group Ltd Sunlight House
Quay Street
Manchester
M3 3JZ
Director NameMr Anthony William Blease
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(21 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMrs Rachel Sinead McDonald
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
London
NW1 3BF
Secretary NameAndrew John Moberly
StatusResigned
Appointed14 February 2019(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebjl.co.uk
Email address[email protected]
Telephone0161 8317141
Telephone regionManchester

Location

Registered Address10 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8.5k at £1Hallco 990 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,505

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 January 2014Delivered on: 31 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 March 2004Delivered on: 30 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h and l/h property, together with all present and future buildings, fixtures (including trade and tenant's fixtures), plant and machinery, present and future licences, benefit of all other agreements relating to land, goodwill and uncalled capital, all present and future stocks, shares and other securities owned. See the mortgage charge document for full details.
Outstanding

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
13 June 2022Application to strike the company off the register (3 pages)
1 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
17 March 2022Solvency Statement dated 14/03/22 (1 page)
17 March 2022Statement of capital on 17 March 2022
  • GBP 1
(4 pages)
17 March 2022Statement by Directors (1 page)
17 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 October 2021Full accounts made up to 31 December 2020 (16 pages)
7 May 2021Full accounts made up to 31 December 2019 (15 pages)
29 April 2021Termination of appointment of Anthony William Blease as a director on 13 April 2021 (1 page)
27 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
25 January 2021Appointment of Mr James Scott Morris as a director on 13 January 2021 (2 pages)
25 January 2021Termination of appointment of Rachel Sinead Mcdonald as a director on 13 January 2021 (1 page)
25 January 2021Appointment of Mr Dennis Romijn as a director on 13 January 2021 (2 pages)
27 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (17 pages)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
26 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
18 February 2019Appointment of Andrew John Moberly as a secretary on 14 February 2019 (2 pages)
15 February 2019Termination of appointment of Nicolette Ann Unsworth as a director on 14 February 2019 (1 page)
15 February 2019Appointment of Mr Anthony William Blease as a director on 14 February 2019 (2 pages)
15 February 2019Termination of appointment of Iain Kerr as a director on 14 February 2019 (1 page)
15 February 2019Registered office address changed from C/O Bjl Group Ltd Sunlight House Quay Street Manchester M3 3JZ to 10 Triton Street London NW1 3BF on 15 February 2019 (1 page)
15 February 2019Termination of appointment of Iain Kerr as a secretary on 14 February 2019 (1 page)
15 February 2019Satisfaction of charge 033569690002 in full (1 page)
15 February 2019Termination of appointment of Jacqueline Holt as a director on 14 February 2019 (1 page)
15 February 2019Appointment of Rachel Sinead Mcdonald as a director on 14 February 2019 (2 pages)
30 October 2018Satisfaction of charge 1 in full (2 pages)
19 September 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
5 April 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
29 December 2017Accounts for a small company made up to 30 June 2017 (6 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 December 2016Full accounts made up to 30 June 2016 (14 pages)
12 December 2016Full accounts made up to 30 June 2016 (14 pages)
6 April 2016Full accounts made up to 30 June 2015 (12 pages)
6 April 2016Full accounts made up to 30 June 2015 (12 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 8,505
(4 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 8,505
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8,505
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8,505
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8,505
(4 pages)
23 January 2015Full accounts made up to 30 June 2014 (12 pages)
23 January 2015Full accounts made up to 30 June 2014 (12 pages)
2 July 2014Director's details changed for Mr Iain Kerr on 1 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Iain Kerr on 1 June 2014 (2 pages)
2 July 2014Director's details changed for Mrs Jacqueline Holt on 1 June 2014 (2 pages)
2 July 2014Secretary's details changed for Mr Iain Kerr on 1 June 2014 (1 page)
2 July 2014Director's details changed for Mrs Nicolette Ann Unsworth on 1 June 2014 (2 pages)
2 July 2014Secretary's details changed for Mr Iain Kerr on 1 June 2014 (1 page)
2 July 2014Director's details changed for Mrs Jacqueline Holt on 1 June 2014 (2 pages)
2 July 2014Director's details changed for Mrs Nicolette Ann Unsworth on 1 June 2014 (2 pages)
2 July 2014Director's details changed for Mrs Jacqueline Holt on 1 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Iain Kerr on 1 June 2014 (2 pages)
2 July 2014Secretary's details changed for Mr Iain Kerr on 1 June 2014 (1 page)
2 July 2014Director's details changed for Mrs Nicolette Ann Unsworth on 1 June 2014 (2 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 8,505
(6 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 8,505
(6 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 8,505
(6 pages)
4 March 2014Full accounts made up to 30 June 2013 (12 pages)
4 March 2014Full accounts made up to 30 June 2013 (12 pages)
31 January 2014Registration of charge 033569690002 (26 pages)
31 January 2014Registration of charge 033569690002 (26 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
6 November 2012Full accounts made up to 30 June 2012 (12 pages)
6 November 2012Full accounts made up to 30 June 2012 (12 pages)
4 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
30 March 2012Full accounts made up to 30 June 2011 (12 pages)
30 March 2012Full accounts made up to 30 June 2011 (12 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
4 April 2011Full accounts made up to 30 June 2010 (14 pages)
4 April 2011Full accounts made up to 30 June 2010 (14 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
5 March 2010Full accounts made up to 30 June 2009 (12 pages)
5 March 2010Full accounts made up to 30 June 2009 (12 pages)
6 May 2009Full accounts made up to 30 June 2008 (11 pages)
6 May 2009Full accounts made up to 30 June 2008 (11 pages)
15 April 2009Registered office changed on 15/04/2009 from sunlight house quay street manchester M3 3JZ (1 page)
15 April 2009Return made up to 01/04/09; full list of members (4 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Return made up to 01/04/09; full list of members (4 pages)
15 April 2009Location of debenture register (1 page)
15 April 2009Registered office changed on 15/04/2009 from sunlight house quay street manchester M3 3JZ (1 page)
15 April 2009Location of debenture register (1 page)
8 April 2008Return made up to 01/04/08; full list of members (4 pages)
8 April 2008Return made up to 01/04/08; full list of members (4 pages)
7 April 2008Appointment terminated director trevor lorains (1 page)
7 April 2008Appointment terminated director trevor lorains (1 page)
6 December 2007Full accounts made up to 30 June 2007 (12 pages)
6 December 2007Full accounts made up to 30 June 2007 (12 pages)
25 April 2007Return made up to 01/04/07; full list of members (2 pages)
25 April 2007Registered office changed on 25/04/07 from: 201 sunlight house quay street manchester M3 3LE (1 page)
25 April 2007Registered office changed on 25/04/07 from: 201 sunlight house quay street manchester M3 3LE (1 page)
25 April 2007Location of register of members (1 page)
25 April 2007Location of debenture register (1 page)
25 April 2007Location of register of members (1 page)
25 April 2007Return made up to 01/04/07; full list of members (2 pages)
25 April 2007Location of debenture register (1 page)
13 February 2007Full accounts made up to 30 June 2006 (12 pages)
13 February 2007Full accounts made up to 30 June 2006 (12 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
6 April 2006Return made up to 01/04/06; full list of members (8 pages)
6 April 2006Return made up to 01/04/06; full list of members (8 pages)
21 February 2006Full accounts made up to 30 June 2005 (12 pages)
21 February 2006Full accounts made up to 30 June 2005 (12 pages)
3 May 2005Full accounts made up to 30 June 2004 (12 pages)
3 May 2005Full accounts made up to 30 June 2004 (12 pages)
10 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 May 2004Return made up to 21/04/04; full list of members (7 pages)
4 May 2004Return made up to 21/04/04; full list of members (7 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
3 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 April 2004Declaration of assistance for shares acquisition (8 pages)
3 April 2004Declaration of assistance for shares acquisition (8 pages)
3 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 April 2004Declaration of assistance for shares acquisition (8 pages)
3 April 2004Declaration of assistance for shares acquisition (8 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
9 October 2003Accounts for a medium company made up to 30 June 2003 (11 pages)
9 October 2003Accounts for a medium company made up to 30 June 2003 (11 pages)
3 June 2003Return made up to 21/04/03; full list of members (7 pages)
3 June 2003Return made up to 21/04/03; full list of members (7 pages)
25 April 2003Accounts for a medium company made up to 30 June 2002 (11 pages)
25 April 2003Accounts for a medium company made up to 30 June 2002 (11 pages)
26 April 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2002Accounts for a medium company made up to 30 June 2001 (12 pages)
27 March 2002Accounts for a medium company made up to 30 June 2001 (12 pages)
18 May 2001Return made up to 21/04/01; full list of members (7 pages)
18 May 2001Return made up to 21/04/01; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 May 2000Return made up to 21/04/00; full list of members (7 pages)
19 May 2000Return made up to 21/04/00; full list of members (7 pages)
17 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
17 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (1 page)
19 April 1999Return made up to 21/04/99; no change of members
  • 363(287) ‐ Registered office changed on 19/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1999Return made up to 21/04/99; no change of members
  • 363(287) ‐ Registered office changed on 19/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1999Full accounts made up to 30 June 1998 (14 pages)
13 March 1999Full accounts made up to 30 June 1998 (14 pages)
15 May 1998Memorandum and Articles of Association (15 pages)
15 May 1998Memorandum and Articles of Association (15 pages)
13 May 1998Company name changed bjl group LIMITED\certificate issued on 14/05/98 (2 pages)
13 May 1998Return made up to 21/04/98; full list of members (6 pages)
13 May 1998Return made up to 21/04/98; full list of members (6 pages)
13 May 1998Company name changed bjl group LIMITED\certificate issued on 14/05/98 (2 pages)
12 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 August 1997£ nc 100/10000 30/06/97 (1 page)
12 August 1997Ad 30/06/97--------- £ si 8502@1=8502 £ ic 2/8504 (2 pages)
12 August 1997Ad 30/06/97--------- £ si 8502@1=8502 £ ic 2/8504 (2 pages)
12 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 August 1997£ nc 100/10000 30/06/97 (1 page)
12 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1997Registered office changed on 05/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997Secretary resigned (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997New secretary appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 1997Company name changed daledream LIMITED\certificate issued on 01/07/97 (2 pages)
4 July 1997Company name changed daledream LIMITED\certificate issued on 01/07/97 (2 pages)
21 April 1997Incorporation (13 pages)
21 April 1997Incorporation (13 pages)