BJB CLERKENWELL LIMITED
LONDON BJB TRAVEL SERVICES LIMITED

Hellopages » Greater London » Merton » SW19 4EU

Company number 03125316
Status Active
Incorporation Date 13 November 1995
Company Type Private Limited Company
Address 4TH FLOOR TUITION HOUSE 27/37 ST GEORGES ROAD, WIMBLEDON, LONDON, SW19 4EU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Previous accounting period shortened from 27 September 2015 to 26 September 2015. The most likely internet sites of BJB CLERKENWELL LIMITED are www.bjbclerkenwell.co.uk, and www.bjb-clerkenwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bjb Clerkenwell Limited is a Private Limited Company. The company registration number is 03125316. Bjb Clerkenwell Limited has been working since 13 November 1995. The present status of the company is Active. The registered address of Bjb Clerkenwell Limited is 4th Floor Tuition House 27 37 St Georges Road Wimbledon London Sw19 4eu. . JONES, Finnbar Hugh Thomas is a Secretary of the company. JONES, Finnbar Hugh Thomas is a Director of the company. MCGING, Michael Stephen is a Director of the company. Secretary GAFFERY, Lynne Erika has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BUCKLEY, John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Finnbar Hugh Thomas
Appointed Date: 14 July 2003

Director
JONES, Finnbar Hugh Thomas
Appointed Date: 13 November 1995
63 years old

Director
MCGING, Michael Stephen
Appointed Date: 22 July 2003
65 years old

Resigned Directors

Secretary
GAFFERY, Lynne Erika
Resigned: 14 July 2003
Appointed Date: 13 November 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 November 1995
Appointed Date: 13 November 1995

Director
BUCKLEY, John
Resigned: 07 July 2004
Appointed Date: 13 November 1995
70 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 November 1995
Appointed Date: 13 November 1995

Persons With Significant Control

Mrs Kim Jones
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BJB CLERKENWELL LIMITED Events

23 Nov 2016
Confirmation statement made on 13 November 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 30 September 2015
23 Jun 2016
Previous accounting period shortened from 27 September 2015 to 26 September 2015
04 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 25,000

05 Oct 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 72 more events
28 Nov 1995
Registered office changed on 28/11/95 from: nelson house 58 wimbledon hill road london SW19 7PA
22 Nov 1995
New director appointed
22 Nov 1995
Director resigned;new director appointed
22 Nov 1995
Secretary resigned;new secretary appointed
13 Nov 1995
Incorporation

BJB CLERKENWELL LIMITED Charges

28 November 2006
Charge over deposits
Delivered: 30 November 2006
Status: Satisfied on 30 December 2009
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited or to be…
27 January 2004
Charge over deposits
Delivered: 2 February 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Any sums deposited or to be deposited in any deposit…
27 January 2004
Mortgage debenture
Delivered: 2 February 2004
Status: Satisfied on 30 December 2009
Persons entitled: Aib Group (UK) PLC
Description: 58 st johns square london t/no LN124107. Fixed and floating…
27 January 2004
Legal mortgage
Delivered: 2 February 2004
Status: Satisfied on 30 December 2009
Persons entitled: Aib Group (UK) PLC
Description: F/H 58 st john's square london t/no LN124107. By way of…
28 August 2002
Legal charge
Delivered: 4 September 2002
Status: Satisfied on 30 December 2009
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 58 st john's square london EC1M…
29 August 1997
Deed of charge over credit balances
Delivered: 3 September 1997
Status: Satisfied on 8 October 2003
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re bjb travel services limited high…
27 June 1996
Rent deposit deed
Delivered: 17 July 1996
Status: Satisfied on 27 November 2003
Persons entitled: British Telecommunications PLC
Description: All the deposit monies deposited in the rent deposit…