Company NameBAJ 1 Limited
Company StatusActive
Company Number05670066
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Coulter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Merseyway
Stockport
Cheshire
SK1 1PN
Director NameMrs Ann Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Merseyway
Stockport
Cheshire
SK1 1PN
Director NameUziel Zelig Katz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(1 week, 3 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Merseyway
Stockport
Cheshire
SK1 1PN
Secretary NameMrs Ann Jones
StatusCurrent
Appointed14 July 2011(5 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address7 Merseyway
Stockport
Cheshire
SK1 1PN
Director NameMr Benjamin Berenblut
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityUk / Israel
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address14 Kirby Street
London
EC1N 8TS
Director NameDr Brian Joseph Berenblut
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Shirehall Gardens
London
NW4 2QS
Secretary NameDr Brian Joseph Berenblut
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Shirehall Gardens
London
NW4 2QS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address7 Merseyway
Stockport
Cheshire
SK1 1PN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

27 at £1John Coulter
27.00%
Ordinary A
27 at £1Mrs Ann Jones
27.00%
Ordinary A
18 at £1John Coulter
18.00%
Ordinary B
18 at £1Mrs Ann Jones
18.00%
Ordinary B
10 at £1Uzi Katz
10.00%
Ordinary B

Financials

Year2014
Net Worth£3,726,323
Cash£158,509
Current Liabilities£316,036

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

26 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
28 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
5 March 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
26 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
26 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(7 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(7 pages)
2 November 2015Accounts for a small company made up to 31 December 2014 (5 pages)
2 November 2015Accounts for a small company made up to 31 December 2014 (5 pages)
3 March 2015Director's details changed for Katz Uzi on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Katz Uzi on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Katz Uzi on 3 March 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 January 2014Director's details changed for Katz Uzi on 31 December 2013 (2 pages)
23 January 2014Director's details changed for Katz Uzi on 31 December 2013 (2 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(7 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(7 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
24 October 2011Termination of appointment of Benjamin Berenblut as a director (1 page)
24 October 2011Registered office address changed from 7 Mersey Way Stockport Cheshire SK1 1PN United Kingdom on 24 October 2011 (1 page)
24 October 2011Termination of appointment of Brian Berenblut as a secretary (1 page)
24 October 2011Termination of appointment of Benjamin Berenblut as a director (1 page)
24 October 2011Registered office address changed from 14 Kirby Street London EC1N 8TS on 24 October 2011 (1 page)
24 October 2011Appointment of Mrs Ann Jones as a secretary (2 pages)
24 October 2011Termination of appointment of Brian Berenblut as a director (1 page)
24 October 2011Appointment of Mrs Ann Jones as a secretary (2 pages)
24 October 2011Registered office address changed from 7 Mersey Way Stockport Cheshire SK1 1PN United Kingdom on 24 October 2011 (1 page)
24 October 2011Termination of appointment of Brian Berenblut as a secretary (1 page)
24 October 2011Termination of appointment of Brian Berenblut as a director (1 page)
24 October 2011Registered office address changed from 14 Kirby Street London EC1N 8TS on 24 October 2011 (1 page)
7 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
7 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
12 August 2010Director's details changed for Benjamin Berenblut on 1 August 2010 (3 pages)
12 August 2010Director's details changed for Benjamin Berenblut on 1 August 2010 (3 pages)
12 August 2010Director's details changed for Benjamin Berenblut on 1 August 2010 (3 pages)
15 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 July 2009Director's change of particulars / benjamin berenblut / 13/07/2009 (1 page)
20 July 2009Director's change of particulars / benjamin berenblut / 13/07/2009 (1 page)
26 January 2009Return made up to 10/01/09; full list of members (5 pages)
26 January 2009Return made up to 10/01/09; full list of members (5 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 February 2008Return made up to 10/01/08; full list of members (4 pages)
12 February 2008Return made up to 10/01/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 July 2007Return made up to 10/01/07; full list of members (8 pages)
12 July 2007Return made up to 10/01/07; full list of members (8 pages)
11 July 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
11 July 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
16 May 2007Registered office changed on 16/05/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
16 May 2007Registered office changed on 16/05/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (3 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006Registered office changed on 23/02/06 from: 8/10 stamford hill london N16 6XZ (1 page)
23 February 2006Registered office changed on 23/02/06 from: 8/10 stamford hill london N16 6XZ (1 page)
23 February 2006New secretary appointed;new director appointed (3 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (3 pages)
23 February 2006New secretary appointed;new director appointed (3 pages)
23 February 2006Secretary resigned (1 page)
10 January 2006Incorporation (14 pages)
10 January 2006Incorporation (14 pages)