Background WavePink WaveYellow Wave

B.J.R. FOODS LIMITED (01481551)

B.J.R. FOODS LIMITED (01481551) is an active UK company. incorporated on 26 February 1980. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. B.J.R. FOODS LIMITED has been registered for 46 years. Current directors include ABBASI, Zafar, SULEMAN, Iqbal.

Company Number
01481551
Status
active
Type
ltd
Incorporated
26 February 1980
Age
46 years
Address
Suite 201 Churchill House 120 Bunns Lane, London, NW7 2AS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
ABBASI, Zafar, SULEMAN, Iqbal
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.J.R. FOODS LIMITED

B.J.R. FOODS LIMITED is an active company incorporated on 26 February 1980 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. B.J.R. FOODS LIMITED was registered 46 years ago.(SIC: 56102)

Status

active

Active since 46 years ago

Company No

01481551

LTD Company

Age

46 Years

Incorporated 26 February 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 25 December 2023 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Suite 201 Churchill House 120 Bunns Lane London, NW7 2AS,

Previous Addresses

First Floor 7-8 Conduit Street London W1S 2XF
From: 22 November 2013To: 20 October 2022
64 Wolsey Road Moor Park Northwood Middlesex HA6 2EH
From: 26 February 1980To: 22 November 2013
Timeline

17 key events • 1980 - 2021

Funding Officers Ownership
Company Founded
Feb 80
Loan Cleared
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 17
Loan Secured
Dec 20
New Owner
Jul 21
Loan Cleared
Oct 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ABBASI, Zafar

Active
120 Bunns Lane, LondonNW7 2AS
Born January 1970
Director
Appointed 16 Feb 2016

SULEMAN, Iqbal

Active
120 Bunns Lane, LondonNW7 2AS
Born September 1967
Director
Appointed 01 Jan 2017

JANMOHAMED, Samirah

Resigned
64 Wolsey Road, NorthwoodHA6 2EH
Secretary
Appointed 08 Apr 2005
Resigned 12 Nov 2013

MORRIS, Janet

Resigned
11 Beacon Grove, PrestonPR2 3QU
Secretary
Appointed 30 Oct 1995
Resigned 08 Apr 2005

ORMISHER, Richard

Resigned
The Rockery Far Nook, ChorleyPR6 7NY
Secretary
Appointed N/A
Resigned 30 Oct 1995

FARRINGTON, James Anthony

Resigned
Greenacre, LongtonPR4 5JL
Born July 1942
Director
Appointed N/A
Resigned 08 Apr 2005

FARRINGTON, Peter Anthony

Resigned
9 Old Oak Gardens, PrestonPR5 4BF
Born June 1968
Director
Appointed 15 Apr 1996
Resigned 08 Apr 2005

JANMOHAMED, Aly Hassanali Moleaina

Resigned
64 Wolsey Road, NorthwoodHA6 2EH
Born November 1957
Director
Appointed 08 Apr 2005
Resigned 12 Nov 2013

ORMISHER, Richard

Resigned
The Rockery Far Nook, ChorleyPR6 7NY
Born June 1955
Director
Appointed N/A
Resigned 08 Apr 2005

SADIGLI, Bakhtiyar

Resigned
7-8 Conduit Street, LondonW1S 2XF
Born October 1985
Director
Appointed 12 Nov 2013
Resigned 15 Jan 2016

Persons with significant control

1

Mr Anar Ziya Mammadov

Active
120 Bunns Lane, LondonNW7 2AS
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 July 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
19 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Full
28 March 2018
AAMDAAMD
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Resolution
22 November 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Auditors Resignation Company
10 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 August 2008
AAAnnual Accounts
Legacy
25 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 June 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
225Change of Accounting Reference Date
Legacy
11 November 2005
287Change of Registered Office
Legacy
25 April 2005
155(6)a155(6)a
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
287Change of Registered Office
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
403aParticulars of Charge Subject to s859A
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
12 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
9 June 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 June 2003
AAAnnual Accounts
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 June 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
11 May 2001
AAAnnual Accounts
Legacy
30 January 2001
288cChange of Particulars
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
288cChange of Particulars
Legacy
19 February 1999
288cChange of Particulars
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
28 August 1996
403aParticulars of Charge Subject to s859A
Legacy
27 June 1996
88(3)88(3)
Legacy
27 June 1996
88(2)O88(2)O
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
88(2)P88(2)P
Resolution
17 June 1996
RESOLUTIONSResolutions
Legacy
17 June 1996
123Notice of Increase in Nominal Capital
Legacy
10 June 1996
288288
Accounts With Accounts Type Small
9 June 1996
AAAnnual Accounts
Legacy
23 February 1996
288288
Legacy
21 November 1995
288288
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Accounts With Accounts Type Full
8 September 1991
AAAnnual Accounts
Legacy
23 July 1991
363aAnnual Return
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
23 March 1989
363363
Accounts With Accounts Type Full
23 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Accounts With Made Up Date
18 June 1983
AAAnnual Accounts
Accounts With Made Up Date
29 April 1982
AAAnnual Accounts
Legacy
29 April 1982
363363
Miscellaneous
26 February 1980
MISCMISC
Incorporation Company
26 February 1980
NEWINCIncorporation