Introduction
Watch Company
B
BBL TWO LTD
BBL TWO LTD is an active company incorporated on 14 December 1961 with the registered office located in Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15120). BBL TWO LTD was registered 64 years ago.(SIC: 15120)
Status
active
Active since 64 years ago
Company No
00710564
LTD Company
Age
64 Years
Incorporated 14 December 1961
Size
N/A
Accounts
ARD: 31/1Up to Date
Last Filed
Made up to 31 January 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)
Next Due
Due by 29 July 2026
For period ending 15 July 2026
Previous Company Names
E.JEFFRIES & SONS LIMITED
From: 14 December 1961To: 24 December 2018
Address
Unit 2 75 Midland Road Walsall, WS1 3QQ,
Previous Addresses
Unit 2 75 Midland Road Walsall West Midlands WS1 3QL
From: 27 January 2015To: 23 June 2017
E Jeffries Bridgeman Street Walsall West Midlands WS2 9PG
From: 29 March 2012To: 27 January 2015
Fairground Way Corporation Street West Walsall West Midlands WS1 4NU United Kingdom
From: 6 July 2010To: 29 March 2012
Fairground Way Corporation Street West Walsall West Midlands WS9 0NP
From: 14 December 1961To: 6 July 2010
13 key events • 1961 - 2019
Funding Officers Ownership
Company Founded
Dec 61
Incorporation Company
Director Left
Jan 10
Termination Director Company With Name
Director Left
Jun 12
Termination Director Company With Name
Director Joined
Apr 13
Appoint Person Director Company With Nam...
Loan Cleared
Feb 14
Mortgage Satisfy Charge Full
Loan Cleared
Feb 14
Mortgage Satisfy Charge Full
Director Left
Jan 15
Termination Director Company With Name T...
Director Joined
Jan 15
Appoint Person Director Company With Nam...
Director Left
May 15
Termination Director Company With Name T...
Loan Cleared
Dec 18
Mortgage Satisfy Charge Full
Loan Cleared
Dec 18
Mortgage Satisfy Charge Full
Director Joined
Aug 19
Appoint Person Director Company With Nam...
Director Left
Aug 19
Termination Director Company With Name T...
0
Funding
8
Officers
0
Ownership
0
Accounts
Officers
0
Name
Role
Appointed
Status
Filing History
150
Description
Type
Date Filed
Document
19 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
19 August 2019
Termination Director Company With Name Termination Date
TM01Termination of Director
19 August 2019
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
11 July 2017
23 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
23 June 2017
24 September 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
AD02Notification of Single Alternative Inspection Location
24 September 2015
2 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
AA01Change of Accounting Reference Date
2 September 2015
Termination Director Company With Name Termination Date
TM01Termination of Director
20 May 2015
Resolution
12 February 2015
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
12 February 2015
No document
Termination Director Company With Name Termination Date
TM01Termination of Director
27 January 2015
27 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
27 January 2015
Change Person Director Company With Change Date
CH01Change of Director Details
4 November 2013
Change Sail Address Company
AD02Notification of Single Alternative Inspection Location
19 June 2012
29 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
AD01Change of Registered Office Address
29 March 2012
6 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
AD01Change of Registered Office Address
6 July 2010
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
AAAnnual Accounts
28 October 1994
No document
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
363sAnnual Return (shuttle)
15 July 1994
No document
Accounts With Accounts Type Small
25 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
AAAnnual Accounts
25 August 1993
No document
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
363sAnnual Return (shuttle)
28 June 1993
No document
Accounts With Accounts Type Medium
3 November 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
AAAnnual Accounts
3 November 1992
No document
Legacy
28 July 1992
363sAnnual Return (shuttle)
Legacy
363sAnnual Return (shuttle)
28 July 1992
No document
Legacy
27 September 1991
288288
Legacy
288288
27 September 1991
No document
Accounts With Accounts Type Medium
23 September 1991
AAAnnual Accounts
Accounts With Accounts Type Medium
AAAnnual Accounts
23 September 1991
No document
Legacy
3 July 1991
363b363b
Legacy
363b363b
3 July 1991
No document
Accounts With Accounts Type Medium
24 July 1990
AAAnnual Accounts
Accounts With Accounts Type Medium
AAAnnual Accounts
24 July 1990
No document
Legacy
24 July 1990
363363
Legacy
363363
24 July 1990
No document
Accounts With Accounts Type Medium
20 July 1989
AAAnnual Accounts
Accounts With Accounts Type Medium
AAAnnual Accounts
20 July 1989
No document
Legacy
20 July 1989
363363
Legacy
363363
20 July 1989
No document
Legacy
1 July 1988
363363
Legacy
363363
1 July 1988
No document
Accounts With Accounts Type Medium
28 June 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
AAAnnual Accounts
28 June 1988
No document
Legacy
22 October 1987
363363
Legacy
363363
22 October 1987
No document
Accounts With Accounts Type Medium
20 October 1987
AAAnnual Accounts
Accounts With Accounts Type Medium
AAAnnual Accounts
20 October 1987
No document
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Selection Of Documents Registered Before January 1987
PRE87PRE87
1 January 1987
No document
Accounts With Accounts Type Medium
11 December 1986
AAAnnual Accounts
Accounts With Accounts Type Medium
AAAnnual Accounts
11 December 1986
No document
Legacy
11 December 1986
363363
Legacy
363363
11 December 1986
No document
Legacy
16 September 1986
363363
Legacy
363363
16 September 1986
No document
Legacy
8 August 1986
288288
Legacy
288288
8 August 1986
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
19 June 1972