Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BJB CLERKENWELL LIMITED
Company Information for

BJB CLERKENWELL LIMITED

4TH FLOOR TUITION HOUSE 27/37 ST GEORGES ROAD, WIMBLEDON, LONDON, SW19 4EU,
Company Registration Number
03125316
Private Limited Company
Active

Company Overview

About Bjb Clerkenwell Ltd
BJB CLERKENWELL LIMITED was founded on 1995-11-13 and has its registered office in London. The organisation's status is listed as "Active". Bjb Clerkenwell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BJB CLERKENWELL LIMITED
 
Legal Registered Office
4TH FLOOR TUITION HOUSE 27/37 ST GEORGES ROAD
WIMBLEDON
LONDON
SW19 4EU
Other companies in SW19
 
Previous Names
BJB TRAVEL SERVICES LIMITED06/01/2010
Filing Information
Company Number 03125316
Company ID Number 03125316
Date formed 1995-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:31:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BJB CLERKENWELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BJB CLERKENWELL LIMITED

Current Directors
Officer Role Date Appointed
FINNBAR HUGH THOMAS JONES
Company Secretary 2003-07-14
FINNBAR HUGH THOMAS JONES
Director 1995-11-13
KIM JONES
Director 2017-04-30
MICHAEL STEPHEN MCGING
Director 2003-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BUCKLEY
Director 1995-11-13 2004-07-07
LYNNE ERIKA GAFFERY
Company Secretary 1995-11-13 2003-07-14
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-11-13 1995-11-13
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-11-13 1995-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINNBAR HUGH THOMAS JONES M&J CLERKENWELL LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
MICHAEL STEPHEN MCGING M&J CLERKENWELL LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24Previous accounting period extended from 23/09/22 TO 30/09/22
2023-06-07Previous accounting period shortened from 24/09/22 TO 23/09/22
2022-12-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-09-15AA01Previous accounting period shortened from 25/09/21 TO 24/09/21
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-09-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26AA01Previous accounting period shortened from 26/09/18 TO 25/09/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 25000
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-09-04AP01DIRECTOR APPOINTED MRS KIM JONES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 25000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-09-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23AA01PREVSHO FROM 27/09/2015 TO 26/09/2015
2016-06-23AA01PREVSHO FROM 27/09/2015 TO 26/09/2015
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 25000
2015-12-04AR0113/11/15 ANNUAL RETURN FULL LIST
2015-10-05AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25AA01Previous accounting period shortened from 28/09/14 TO 27/09/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 25000
2014-11-28AR0113/11/14 ANNUAL RETURN FULL LIST
2014-11-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23AA01Previous accounting period shortened from 29/09/13 TO 28/09/13
2014-06-26AA01Previous accounting period shortened from 30/09/13 TO 29/09/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 25000
2013-12-20AR0113/11/13 ANNUAL RETURN FULL LIST
2013-08-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0113/11/12 ANNUAL RETURN FULL LIST
2012-08-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AA01Previous accounting period extended from 31/03/11 TO 30/09/11
2011-12-09AR0113/11/11 ANNUAL RETURN FULL LIST
2011-01-11AR0113/11/10 ANNUAL RETURN FULL LIST
2011-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-01-13AR0113/11/09 ANNUAL RETURN FULL LIST
2010-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-01-06RES15CHANGE OF NAME 23/12/2009
2010-01-06CERTNMCOMPANY NAME CHANGED BJB TRAVEL SERVICES LIMITED CERTIFICATE ISSUED ON 06/01/10
2010-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGING / 14/11/2008
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 4TH FLOOR (HF) TUITION HOUSE 27-37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU
2008-12-09363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-06363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: NELSON HOUSE 58 WIMBLEDON HILL ROAD WIMBLEDON LONDON SW19 7PA
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-08AUDAUDITOR'S RESIGNATION
2005-12-07363aRETURN MADE UP TO 13/11/05; CHANGE OF MEMBERS
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-29353LOCATION OF REGISTER OF MEMBERS
2005-01-29363aRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2005-01-29325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-22288bDIRECTOR RESIGNED
2004-02-02395PARTICULARS OF MORTGAGE/CHARGE
2004-02-02395PARTICULARS OF MORTGAGE/CHARGE
2004-02-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-11363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-05288aNEW DIRECTOR APPOINTED
2003-07-25288bSECRETARY RESIGNED
2003-07-25288aNEW SECRETARY APPOINTED
2002-11-08363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-04363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-18ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/11/00
2000-11-15363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-24363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-11363sRETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS
1998-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-22169£ IC 50000/25000 02/01/98 £ SR 25000@1=25000
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BJB CLERKENWELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BJB CLERKENWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 2006-11-28 Satisfied AIB GROUP (UK) PLC
CHARGE OVER DEPOSITS 2004-02-02 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-01-27 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2004-01-27 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2002-08-28 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-08-29 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1996-06-27 Satisfied BRITISH TELECOMMUNICATIONS PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BJB CLERKENWELL LIMITED

Intangible Assets
Patents
We have not found any records of BJB CLERKENWELL LIMITED registering or being granted any patents
Domain Names

BJB CLERKENWELL LIMITED owns 4 domain names.

bjbtravel.co.uk   holidayhelpers.co.uk   travelnannies.co.uk   emilysplace.co.uk  

Trademarks
We have not found any records of BJB CLERKENWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BJB CLERKENWELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BJB CLERKENWELL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BJB CLERKENWELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BJB CLERKENWELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BJB CLERKENWELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.