UKBizDB.co.uk

BJSS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1 Whitehall Quay, Leeds, England, LS1 4HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Whitehall Quay, Leeds, England, LS1 4HR

Secretary10 November 2008Active
1, Whitehall Quay, Leeds, England, LS1 4HR

Director08 June 2020Active
1, Whitehall Quay, Leeds, England, LS1 4HR

Director08 June 2020Active
1, Whitehall Quay, Leeds, England, LS1 4HR

Director08 June 2020Active
1, Whitehall Quay, Leeds, England, LS1 4HR

Director22 July 1993Active
1, Whitehall Quay, Leeds, England, LS1 4HR

Director10 October 2018Active
1, Whitehall Quay, Leeds, England, LS1 4HR

Director31 January 2006Active
1, Whitehall Quay, Leeds, England, LS1 4HR

Director02 May 2019Active
1, Whitehall Quay, Leeds, England, LS1 4HR

Director22 July 1993Active
2 Sneyd Avenue, Westlands, Newcastle Under Lyme, ST5 2PP

Secretary06 January 1992Active
24a Broomfield, Adel, Leeds, LS16 6AF

Secretary25 May 1994Active
Birchdene, College Farm Lane, Linton, Wetherby, United Kingdom, LS22 4HR

Director17 December 1997Active
Dulverton House, Cedar Avenue Alsager, Stoke-On-Trent, ST7 2PH

Director27 April 1994Active
1, Whitehall Quay, Leeds, England, LS1 4HR

Director20 June 2014Active
Highlands, Argos Hill, Mayfield, England, TN20 6NS

Director07 September 2009Active
6 Sidmouth Avenue, Newcastle Under Lyme, ST5 0QN

Director06 January 1992Active
5 Windsor Drive, Alsager, Stoke On Trent, ST7 2TE

Director22 July 1993Active
1, Whitehall Quay, Leeds, England, LS1 4HR

Director10 October 2018Active
1, Whitehall Quay, Leeds, England, LS1 4HR

Director02 May 2019Active
1, Whitehall Quay, Leeds, England, LS1 4HR

Director26 June 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type group.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-29Capital

Capital return purchase own shares.

Download
2022-09-22Accounts

Accounts with accounts type group.

Download
2022-08-22Capital

Capital cancellation shares.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-27Incorporation

Memorandum articles.

Download
2021-09-04Accounts

Accounts with accounts type group.

Download
2021-07-22Capital

Capital cancellation shares.

Download
2021-07-22Capital

Capital return purchase own shares.

Download
2021-04-03Capital

Capital cancellation shares.

Download
2021-04-03Capital

Capital return purchase own shares.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Accounts with accounts type group.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.