BJL GROUP LIMITED
MANCHESTER BARRINGTON JOHNSON LORAINS & PARTNERS LIMITED

Hellopages » Greater Manchester » Manchester » M3 3JZ

Company number 02091777
Status Active
Incorporation Date 21 January 1987
Company Type Private Limited Company
Address SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, LANCASHIRE, M3 3JZ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 8,502 ; Full accounts made up to 30 June 2015. The most likely internet sites of BJL GROUP LIMITED are www.bjlgroup.co.uk, and www.bjl-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bjl Group Limited is a Private Limited Company. The company registration number is 02091777. Bjl Group Limited has been working since 21 January 1987. The present status of the company is Active. The registered address of Bjl Group Limited is Sunlight House Quay Street Manchester Lancashire M3 3jz. . KERR, Iain is a Secretary of the company. HOLT, Jacqueline is a Director of the company. KERR, Iain is a Director of the company. UNSWORTH, Nicolette Ann is a Director of the company. Secretary BARRINGTON, Michael Arthur has been resigned. Secretary BURKE, Barbara has been resigned. Secretary TARPEY, Marlene Ava has been resigned. Secretary TARPEY, Marlene Ava has been resigned. Director BANNER, Ian David has been resigned. Director BARRETT, Raymond George has been resigned. Director BARRINGTON, Michael Arthur has been resigned. Director BURKE, Barbara has been resigned. Director CLANCY, Jane Ann has been resigned. Director EMERSON, John has been resigned. Director JOHNSON, Stephen Michael has been resigned. Director LEIGH, Marcus has been resigned. Director LORAINS, Trevor John has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
KERR, Iain
Appointed Date: 25 April 1999

Director
HOLT, Jacqueline
Appointed Date: 25 August 1997
67 years old

Director
KERR, Iain
Appointed Date: 08 February 2001
65 years old

Director
UNSWORTH, Nicolette Ann
Appointed Date: 19 March 1998
65 years old

Resigned Directors

Secretary
BARRINGTON, Michael Arthur
Resigned: 30 October 1995
Appointed Date: 03 February 1993

Secretary
BURKE, Barbara
Resigned: 30 December 1991

Secretary
TARPEY, Marlene Ava
Resigned: 25 April 1999
Appointed Date: 30 October 1995

Secretary
TARPEY, Marlene Ava
Resigned: 01 February 1993
Appointed Date: 06 January 1992

Director
BANNER, Ian David
Resigned: 02 April 2002
Appointed Date: 01 January 1996
64 years old

Director
BARRETT, Raymond George
Resigned: 21 March 2006
Appointed Date: 09 May 2005
67 years old

Director
BARRINGTON, Michael Arthur
Resigned: 26 March 2004
79 years old

Director
BURKE, Barbara
Resigned: 30 December 1991
76 years old

Director
CLANCY, Jane Ann
Resigned: 30 June 2006
Appointed Date: 01 January 1999
58 years old

Director
EMERSON, John
Resigned: 19 February 1999
Appointed Date: 19 March 1998
67 years old

Director
JOHNSON, Stephen Michael
Resigned: 26 March 2004
81 years old

Director
LEIGH, Marcus
Resigned: 25 August 2010
Appointed Date: 19 March 1998
65 years old

Director
LORAINS, Trevor John
Resigned: 16 January 2008
74 years old

BJL GROUP LIMITED Events

12 Dec 2016
Full accounts made up to 30 June 2016
21 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 8,502

05 Apr 2016
Full accounts made up to 30 June 2015
15 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 8,502

23 Jan 2015
Full accounts made up to 30 June 2014
...
... and 101 more events
24 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Feb 1987
Registered office changed on 24/02/87 from: 124-128 city road london EC1V 2NJ

19 Feb 1987
Incorporation
19 Feb 1987
Company name changed circlebase LIMITED\certificate issued on 19/02/87
21 Jan 1987
Certificate of Incorporation

BJL GROUP LIMITED Charges

28 January 2014
Charge code 0209 1777 0002
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 March 2004
Debenture
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…