About

Registered Number: 01481551
Date of Incorporation: 26/02/1980 (44 years and 1 month ago)
Company Status: Active
Registered Address: First Floor, 7-8 Conduit Street, London, W1S 2XF

 

Based in London, B.J.R. Foods Ltd was established in 1980, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBASI, Zafar 16 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Janet 30 October 1995 08 April 2005 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 19 May 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 06 September 2018
AAMD - Amended Accounts 28 March 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 02 February 2018
AP01 - Appointment of director 14 February 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 28 November 2016
DISS40 - Notice of striking-off action discontinued 19 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 15 January 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 15 January 2014
MR04 - N/A 21 December 2013
MR04 - N/A 21 December 2013
MR04 - N/A 21 December 2013
MR04 - N/A 21 December 2013
MR04 - N/A 21 December 2013
MR04 - N/A 21 December 2013
MR04 - N/A 21 December 2013
AP01 - Appointment of director 26 November 2013
RESOLUTIONS - N/A 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AD01 - Change of registered office address 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
MR04 - N/A 15 November 2013
AA - Annual Accounts 20 August 2013
AUD - Auditor's letter of resignation 10 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 10 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 25 April 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 26 January 2007
395 - Particulars of a mortgage or charge 25 January 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 19 January 2006
225 - Change of Accounting Reference Date 09 December 2005
287 - Change in situation or address of Registered Office 11 November 2005
RESOLUTIONS - N/A 25 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
287 - Change in situation or address of Registered Office 25 April 2005
395 - Particulars of a mortgage or charge 21 April 2005
395 - Particulars of a mortgage or charge 21 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 31 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 19 June 2003
395 - Particulars of a mortgage or charge 24 January 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 23 January 2002
395 - Particulars of a mortgage or charge 16 August 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 30 January 2001
288c - Notice of change of directors or secretaries or in their particulars 30 January 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 13 March 2000
395 - Particulars of a mortgage or charge 25 February 1999
363s - Annual Return 25 February 1999
288c - Notice of change of directors or secretaries or in their particulars 19 February 1999
288c - Notice of change of directors or secretaries or in their particulars 19 February 1999
AA - Annual Accounts 18 January 1999
AA - Annual Accounts 13 July 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 03 July 1997
363s - Annual Return 06 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 June 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 27 June 1996
RESOLUTIONS - N/A 17 June 1996
363s - Annual Return 17 June 1996
88(2)P - N/A 17 June 1996
123 - Notice of increase in nominal capital 17 June 1996
288 - N/A 10 June 1996
AA - Annual Accounts 09 June 1996
288 - N/A 23 February 1996
288 - N/A 21 November 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 27 June 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 30 June 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 02 July 1992
363b - Annual Return 20 January 1992
AA - Annual Accounts 08 September 1991
363a - Annual Return 23 July 1991
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
363 - Annual Return 23 March 1989
AA - Annual Accounts 23 March 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
363 - Annual Return 07 October 1987
AA - Annual Accounts 27 November 1986
AA - Annual Accounts 18 June 1983
363 - Annual Return 29 April 1982
AA - Annual Accounts 29 April 1982
MISC - Miscellaneous document 26 February 1980
NEWINC - New incorporation documents 26 February 1980

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 January 2007 Fully Satisfied

N/A

Legal mortgage 08 April 2005 Fully Satisfied

N/A

Legal mortgage 08 April 2005 Fully Satisfied

N/A

Debenture 08 April 2005 Fully Satisfied

N/A

Legal mortgage 08 April 2005 Fully Satisfied

N/A

Legal mortgage 08 April 2005 Fully Satisfied

N/A

Legal mortgage 08 April 2005 Fully Satisfied

N/A

Legal mortgage 08 April 2005 Fully Satisfied

N/A

Debenture 08 April 2005 Fully Satisfied

N/A

Legal charge 23 January 2003 Fully Satisfied

N/A

Third party legal charge 02 August 2001 Fully Satisfied

N/A

Charge on cash deposits 23 February 1999 Fully Satisfied

N/A

Legal mortgage 25 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.