UKBizDB.co.uk

BJL GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bjl Group Limited. The company was founded 37 years ago and was given the registration number 02091777. The firm's registered office is in LONDON. You can find them at 10 Triton Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BJL GROUP LIMITED
Company Number:02091777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1987
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:10 Triton Street, London, England, NW1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Director13 January 2021Active
1, More London Place, London, SE1 2AF

Director13 January 2021Active
Brendon 19 Bollin Hill, Wilmslow, SK9 4AN

Secretary03 February 1993Active
The Cottage Mill Lane, Tean, Stoke On Trent, ST10 4LL

Secretary-Active
Sunlight House, Quay Street, Manchester, M3 3JZ

Secretary25 April 1999Active
10, Triton Street, London, England, NW1 3BF

Secretary14 February 2019Active
19 Durham Crescent, Failsworth, Manchester, M35 0QL

Secretary30 October 1995Active
19 Durham Crescent, Failsworth, Manchester, M35 0QL

Secretary06 January 1992Active
1 Bowdon View, Coe Lane, Millington, Altrincham, WA14 3QY

Director01 January 1996Active
26 Elmwood Road, London, W4 3DZ

Director09 May 2005Active
Brendon 19 Bollin Hill, Wilmslow, SK9 4AN

Director-Active
10, Triton Street, London, England, NW1 3BF

Director14 February 2019Active
The Cottage Mill Lane, Tean, Stoke On Trent, ST10 4LL

Director-Active
Apartment 4 West Lynn, Devisdale Road Bowden, Altrincham, WA14 2AT

Director01 January 1999Active
39 Hawthorn Road, Hale, Altrincham, WA15 9RQ

Director19 March 1998Active
Sunlight House, Quay Street, Manchester, M3 3JZ

Director25 August 1997Active
35 Styal Road, Wilmslow, SK9 4AQ

Director-Active
Sunlight House, Quay Street, Manchester, M3 3JZ

Director08 February 2001Active
8 Talbot Road, Sale Moor, M33 2FW

Director19 March 1998Active
33 Eyebrook Road, Bowdon, Altrincham, WA14 3LQ

Director-Active
10, Triton Street, London, England, NW1 3BF

Director14 February 2019Active
10, Triton Street, London, England, NW1 3BF

Director19 March 1998Active

People with Significant Control

Dentsu Uk Limited
Notified on:05 May 2022
Status:Active
Country of residence:England
Address:10, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Barrington Johnson Lorains Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sunlight House, Quay Street, Manchester, England, M3 3JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-13Address

Move registers to sail company with new address.

Download
2023-01-13Address

Change sail address company with new address.

Download
2022-12-18Address

Change registered office address company with date old address new address.

Download
2022-12-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-18Resolution

Resolution.

Download
2022-10-06Capital

Capital statement capital company with date currency figure.

Download
2022-10-06Resolution

Resolution.

Download
2022-10-06Insolvency

Legacy.

Download
2022-10-06Capital

Legacy.

Download
2022-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-13Accounts

Legacy.

Download
2022-09-13Other

Legacy.

Download
2022-09-13Other

Legacy.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.