London
NW1 3BF
Director Name | Mr Dennis Romijn |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 13 January 2021(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Mr Michael Arthur Barrington |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 2004) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | Brendon 19 Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Mr Stephen Michael Johnson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 2004) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 35 Styal Road Wilmslow Cheshire SK9 4AQ |
Director Name | Trevor John Lorains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 January 2008) |
Role | Advertising |
Correspondence Address | 33 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LQ |
Secretary Name | Mrs Marlene Ava Tarpey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 1999) |
Role | Advertising |
Correspondence Address | 19 Durham Crescent Failsworth Manchester Lancashire M35 0QL |
Secretary Name | Mr Iain Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(2 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bjl Group Ltd Sunlight House Quay Street Manchester M3 3JZ |
Director Name | Ms Jane Ann Clancy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 4 West Lynn Devisdale Road Bowden Altrincham Cheshire WA14 2AT |
Director Name | Ms Jacqueline Holt |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bjl Group Ltd Sunlight House Quay Street Manchester M3 3JZ |
Director Name | Mr Iain Kerr |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bjl Group Ltd Sunlight House Quay Street Manchester M3 3JZ |
Director Name | Mrs Nicolette Ann Unsworth |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bjl Group Ltd Sunlight House Quay Street Manchester M3 3JZ |
Director Name | Mr Anthony William Blease |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Mrs Rachel Sinead McDonald |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street London NW1 3BF |
Secretary Name | Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 14 February 2019(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | bjl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8317141 |
Telephone region | Manchester |
Registered Address | 10 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
8.5k at £1 | Hallco 990 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,505 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 January 2014 | Delivered 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 2004 | Delivered 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 |
6 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2022 | Application to strike the company off the register (3 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
17 March 2022 | Solvency Statement dated 14/03/22 (1 page) |
17 March 2022 | Statement of capital on 17 March 2022
|
17 March 2022 | Statement by Directors (1 page) |
17 March 2022 | Resolutions
|
11 October 2021 | Full accounts made up to 31 December 2020 (16 pages) |
7 May 2021 | Full accounts made up to 31 December 2019 (15 pages) |
29 April 2021 | Termination of appointment of Anthony William Blease as a director on 13 April 2021 (1 page) |
27 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
25 January 2021 | Appointment of Mr James Scott Morris as a director on 13 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Rachel Sinead Mcdonald as a director on 13 January 2021 (1 page) |
25 January 2021 | Appointment of Mr Dennis Romijn as a director on 13 January 2021 (2 pages) |
27 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
9 March 2020 | Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
3 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
26 February 2019 | Resolutions
|
18 February 2019 | Appointment of Andrew John Moberly as a secretary on 14 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Nicolette Ann Unsworth as a director on 14 February 2019 (1 page) |
15 February 2019 | Appointment of Mr Anthony William Blease as a director on 14 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Iain Kerr as a director on 14 February 2019 (1 page) |
15 February 2019 | Registered 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 2019 | Termination of appointment of Iain Kerr as a secretary on 14 February 2019 (1 page) |
15 February 2019 | Satisfaction of charge 033569690002 in full (1 page) |
15 February 2019 | Termination of appointment of Jacqueline Holt as a director on 14 February 2019 (1 page) |
15 February 2019 | Appointment of Rachel Sinead Mcdonald as a director on 14 February 2019 (2 pages) |
30 October 2018 | Satisfaction of charge 1 in full (2 pages) |
19 September 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
5 April 2018 | Confirmation statement made on 1 April 2018 with updates (5 pages) |
29 December 2017 | Accounts for a small company made up to 30 June 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 December 2016 | Full accounts made up to 30 June 2016 (14 pages) |
12 December 2016 | Full accounts made up to 30 June 2016 (14 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
23 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
2 July 2014 | Director's details changed for Mr Iain Kerr on 1 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Iain Kerr on 1 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Jacqueline Holt on 1 June 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Mr Iain Kerr on 1 June 2014 (1 page) |
2 July 2014 | Director's details changed for Mrs Nicolette Ann Unsworth on 1 June 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Mr Iain Kerr on 1 June 2014 (1 page) |
2 July 2014 | Director's details changed for Mrs Jacqueline Holt on 1 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Nicolette Ann Unsworth on 1 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Jacqueline Holt on 1 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Iain Kerr on 1 June 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Mr Iain Kerr on 1 June 2014 (1 page) |
2 July 2014 | Director's details changed for Mrs Nicolette Ann Unsworth on 1 June 2014 (2 pages) |
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
4 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
4 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
31 January 2014 | Registration of charge 033569690002 (26 pages) |
31 January 2014 | Registration of charge 033569690002 (26 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
6 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
4 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from sunlight house quay street manchester M3 3JZ (1 page) |
15 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from sunlight house quay street manchester M3 3JZ (1 page) |
15 April 2009 | Location of debenture register (1 page) |
8 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
7 April 2008 | Appointment terminated director trevor lorains (1 page) |
7 April 2008 | Appointment terminated director trevor lorains (1 page) |
6 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
6 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
25 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 201 sunlight house quay street manchester M3 3LE (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 201 sunlight house quay street manchester M3 3LE (1 page) |
25 April 2007 | Location of register of members (1 page) |
25 April 2007 | Location of debenture register (1 page) |
25 April 2007 | Location of register of members (1 page) |
25 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
25 April 2007 | Location of debenture register (1 page) |
13 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
13 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
21 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
21 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
10 April 2005 | Return made up to 01/04/05; full list of members
|
10 April 2005 | Return made up to 01/04/05; full list of members
|
4 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
3 April 2004 | Resolutions
|
3 April 2004 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2004 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2004 | Resolutions
|
3 April 2004 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2004 | Declaration of assistance for shares acquisition (8 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Accounts for a medium company made up to 30 June 2003 (11 pages) |
9 October 2003 | Accounts for a medium company made up to 30 June 2003 (11 pages) |
3 June 2003 | Return made up to 21/04/03; full list of members (7 pages) |
3 June 2003 | Return made up to 21/04/03; full list of members (7 pages) |
25 April 2003 | Accounts for a medium company made up to 30 June 2002 (11 pages) |
25 April 2003 | Accounts for a medium company made up to 30 June 2002 (11 pages) |
26 April 2002 | Return made up to 21/04/02; full list of members
|
26 April 2002 | Return made up to 21/04/02; full list of members
|
27 March 2002 | Accounts for a medium company made up to 30 June 2001 (12 pages) |
27 March 2002 | Accounts for a medium company made up to 30 June 2001 (12 pages) |
18 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
18 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
19 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
17 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
19 April 1999 | Return made up to 21/04/99; no change of members
|
19 April 1999 | Return made up to 21/04/99; no change of members
|
13 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
13 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
15 May 1998 | Memorandum and Articles of Association (15 pages) |
15 May 1998 | Memorandum and Articles of Association (15 pages) |
13 May 1998 | Company name changed bjl group LIMITED\certificate issued on 14/05/98 (2 pages) |
13 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
13 May 1998 | Company name changed bjl group LIMITED\certificate issued on 14/05/98 (2 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | £ nc 100/10000 30/06/97 (1 page) |
12 August 1997 | Ad 30/06/97--------- £ si 8502@1=8502 £ ic 2/8504 (2 pages) |
12 August 1997 | Ad 30/06/97--------- £ si 8502@1=8502 £ ic 2/8504 (2 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | £ nc 100/10000 30/06/97 (1 page) |
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
5 July 1997 | Registered office changed on 05/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 July 1997 | New secretary appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Secretary resigned (1 page) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New secretary appointed (2 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Secretary resigned (1 page) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Registered office changed on 05/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 July 1997 | Company name changed daledream LIMITED\certificate issued on 01/07/97 (2 pages) |
4 July 1997 | Company name changed daledream LIMITED\certificate issued on 01/07/97 (2 pages) |
21 April 1997 | Incorporation (13 pages) |
21 April 1997 | Incorporation (13 pages) |