Company NameBBNJ Ltd
DirectorKumar Rakesh
Company StatusActive
Company Number07544026
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Kumar Rakesh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed28 February 2011(same day as company formation)
RoleOwner-Travel
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Puneet Jaggi
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed31 May 2011(3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressTraveldecorum (Bbnj Ltd) 51 Marlowes
51 Marlowes
Hemel Hempstead
Hertfordshire
HP1 1LD
Director NameMr Puneet Jaggi
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed06 March 2018(7 years after company formation)
Appointment Duration2 years (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Kumar Rakesh
100.00%
Ordinary

Financials

Year2014
Net Worth-£117
Cash£7,398
Current Liabilities£12,332

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 4 weeks from now)

Filing History

17 April 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
14 January 2022Micro company accounts made up to 28 February 2021 (3 pages)
31 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
19 June 2020Change of details for Mr Rakesh Kumar as a person with significant control on 18 June 2020 (2 pages)
21 May 2020Change of details for Mr Rakesh Kumar as a person with significant control on 28 March 2019 (2 pages)
29 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
26 March 2020Termination of appointment of Puneet Jaggi as a director on 26 March 2020 (1 page)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
28 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
4 September 2018Registered office address changed from Traveldecorum (Bbnj Ltd) 51 Marlowes 51 Marlowes Hemel Hempstead Hertfordshire HP1 1LD to 86-90 Paul Street London EC2A 4NE on 4 September 2018 (1 page)
9 March 2018Appointment of Mr Puneet Jaggi as a director on 6 March 2018 (2 pages)
16 January 2018Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 May 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 May 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 February 2017Termination of appointment of Puneet Jaggi as a director on 31 January 2017 (1 page)
1 February 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
1 February 2017Termination of appointment of Puneet Jaggi as a director on 31 January 2017 (1 page)
30 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 August 2013 (1 page)
26 June 2013Registered office address changed from Bbnj Ltd (Traveldecorum) Pentax House,Suite 206 South Hill Avenue Harrow Middlesex HA2 0DU England on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Bbnj Ltd (Traveldecorum) Pentax House,Suite 206 South Hill Avenue Harrow Middlesex HA2 0DU England on 26 June 2013 (1 page)
17 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 April 2012Director's details changed for Mr Kumar Rakesh on 15 March 2012 (2 pages)
5 April 2012Director's details changed for Mr Puneet Jaggi on 15 March 2012 (2 pages)
5 April 2012Director's details changed for Mr Kumar Rakesh on 15 March 2012 (2 pages)
5 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Mr Puneet Jaggi on 15 March 2012 (2 pages)
13 February 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 February 2012 (1 page)
31 May 2011Appointment of Mr Puneet Jaggi as a director (2 pages)
31 May 2011Appointment of Mr Puneet Jaggi as a director (2 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)