This company is commonly known as Bjss Limited. The company was founded 31 years ago and was given the registration number 02777575. The firm's registered office is in LEEDS. You can find them at 1 Whitehall Quay, , Leeds, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | BJSS LIMITED |
---|---|---|
Company Number | : | 02777575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Whitehall Quay, Leeds, England, LS1 4HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Whitehall Quay, Leeds, England, LS1 4HR | Secretary | 10 November 2008 | Active |
1, Whitehall Quay, Leeds, England, LS1 4HR | Director | 08 June 2020 | Active |
1, Whitehall Quay, Leeds, England, LS1 4HR | Director | 08 June 2020 | Active |
1, Whitehall Quay, Leeds, England, LS1 4HR | Director | 08 June 2020 | Active |
1, Whitehall Quay, Leeds, England, LS1 4HR | Director | 22 July 1993 | Active |
1, Whitehall Quay, Leeds, England, LS1 4HR | Director | 10 October 2018 | Active |
1, Whitehall Quay, Leeds, England, LS1 4HR | Director | 31 January 2006 | Active |
1, Whitehall Quay, Leeds, England, LS1 4HR | Director | 02 May 2019 | Active |
1, Whitehall Quay, Leeds, England, LS1 4HR | Director | 22 July 1993 | Active |
2 Sneyd Avenue, Westlands, Newcastle Under Lyme, ST5 2PP | Secretary | 06 January 1992 | Active |
24a Broomfield, Adel, Leeds, LS16 6AF | Secretary | 25 May 1994 | Active |
Birchdene, College Farm Lane, Linton, Wetherby, United Kingdom, LS22 4HR | Director | 17 December 1997 | Active |
Dulverton House, Cedar Avenue Alsager, Stoke-On-Trent, ST7 2PH | Director | 27 April 1994 | Active |
1, Whitehall Quay, Leeds, England, LS1 4HR | Director | 20 June 2014 | Active |
Highlands, Argos Hill, Mayfield, England, TN20 6NS | Director | 07 September 2009 | Active |
6 Sidmouth Avenue, Newcastle Under Lyme, ST5 0QN | Director | 06 January 1992 | Active |
5 Windsor Drive, Alsager, Stoke On Trent, ST7 2TE | Director | 22 July 1993 | Active |
1, Whitehall Quay, Leeds, England, LS1 4HR | Director | 10 October 2018 | Active |
1, Whitehall Quay, Leeds, England, LS1 4HR | Director | 02 May 2019 | Active |
1, Whitehall Quay, Leeds, England, LS1 4HR | Director | 26 June 2014 | Active |
Mr Andrew Vincent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Whitehall Quay, Leeds, England, LS1 4HR |
Nature of control | : |
|
Mr David Mark Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Whitehall Quay, Leeds, England, LS1 4HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type group. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-27 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Capital | Capital return purchase own shares. | Download |
2022-09-22 | Accounts | Accounts with accounts type group. | Download |
2022-08-22 | Capital | Capital cancellation shares. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Resolution | Resolution. | Download |
2021-09-27 | Incorporation | Memorandum articles. | Download |
2021-09-04 | Accounts | Accounts with accounts type group. | Download |
2021-07-22 | Capital | Capital cancellation shares. | Download |
2021-07-22 | Capital | Capital return purchase own shares. | Download |
2021-04-03 | Capital | Capital cancellation shares. | Download |
2021-04-03 | Capital | Capital return purchase own shares. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type group. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.