BJB CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BJB CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03021167

Incorporation date

13/02/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

148 Rose Bowl, Portland Crescent, Leeds, West Yorkshire LS1 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1995)
dot icon11/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon23/07/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon16/09/2024
Registered office address changed from 148 Rose Bowl 148 Rose Bowl Portland Crescent Leeds West Yorkshire LS1 3HB United Kingdom to 148 Rose Bowl Portland Crescent Leeds LS1 3HB on 2024-09-16
dot icon16/09/2024
Registered office address changed from 148 Rose Bowl Portland Crescent Leeds LS1 3HB England to 148 Rose Bowl Portland Crescent Leeds West Yorkshire LS1 3HB on 2024-09-16
dot icon02/09/2024
Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 148 Rose Bowl 148 Rose Bowl Portland Crescent Leeds West Yorkshire LS1 3HB on 2024-09-02
dot icon02/09/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon14/05/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon23/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon22/06/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon30/01/2023
Director's details changed for Basil Jawad Basray on 2023-01-27
dot icon30/01/2023
Director's details changed for Helen Basray on 2023-01-27
dot icon04/09/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon25/07/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon13/01/2022
Registered office address changed from 6 - 8 Bond Terrace Wakefield WF1 2HW England to 15 Queen Square Leeds LS2 8AJ on 2022-01-13
dot icon14/09/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon14/09/2021
Registered office address changed from Apartment 1 Heath House Heath Wakefield WF1 5SN England to 6 - 8 Bond Terrace Wakefield WF1 2HW on 2021-09-14
dot icon29/07/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon03/03/2021
Secretary's details changed for Helen Basray on 2021-03-03
dot icon03/03/2021
Registered office address changed from Unit 7 Calder Close Calder Park Wakefield WF4 3BA England to Apartment 1 Heath House Heath Wakefield WF1 5SN on 2021-03-03
dot icon04/09/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon10/06/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon22/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon26/07/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon15/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon13/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon25/09/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon10/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/09/2016
Confirmation statement made on 2016-08-03 with updates
dot icon06/09/2016
Registered office address changed from Wentworth House 2 Wentworth Street St Johns Wakefield West Yorkshire WF1 2RX to Unit 7 Calder Close Calder Park Wakefield WF4 3BA on 2016-09-06
dot icon06/06/2016
Register(s) moved to registered inspection location C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd
dot icon01/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon04/08/2015
Registered office address changed from Wentworth House 2 Wentworth Street Wakefield West Yorkshire WF1 2RX to Wentworth House 2 Wentworth Street St Johns Wakefield West Yorkshire WF1 2RX on 2015-08-04
dot icon04/08/2015
Secretary's details changed for Helen Basray on 2015-08-01
dot icon04/08/2015
Director's details changed for Helen Basray on 2015-08-01
dot icon04/08/2015
Register inspection address has been changed to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd
dot icon04/08/2015
Director's details changed for Basil Jawad Basray on 2015-08-01
dot icon11/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/04/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/03/2010
Amended accounts made up to 2009-01-31
dot icon03/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon09/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/03/2009
Return made up to 13/02/09; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/02/2008
Return made up to 13/02/08; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/02/2007
Return made up to 13/02/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/03/2006
Return made up to 13/02/06; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/03/2005
Return made up to 13/02/05; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/03/2004
Return made up to 13/02/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon02/10/2003
Ad 04/08/03--------- £ si 300@1=300 £ ic 300/600
dot icon02/10/2003
Resolutions
dot icon11/09/2003
Resolutions
dot icon11/09/2003
Resolutions
dot icon11/09/2003
Resolutions
dot icon17/06/2003
Resolutions
dot icon17/06/2003
Resolutions
dot icon17/06/2003
Resolutions
dot icon04/03/2003
Return made up to 13/02/03; full list of members
dot icon28/01/2003
Particulars of mortgage/charge
dot icon11/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon29/07/2002
Ad 25/06/02--------- £ si 200@1=200 £ ic 100/300
dot icon19/02/2002
Return made up to 13/02/02; full list of members
dot icon07/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon03/04/2001
Return made up to 13/02/01; full list of members
dot icon21/09/2000
Accounts for a small company made up to 2000-01-31
dot icon09/03/2000
Return made up to 13/02/00; full list of members
dot icon16/07/1999
Accounts for a small company made up to 1999-01-31
dot icon30/06/1999
Registered office changed on 30/06/99 from: wentworth house 2 wentworth street wakefield west yorkshire WF1 2RX
dot icon03/04/1999
Return made up to 13/02/99; full list of members
dot icon14/03/1999
Registered office changed on 14/03/99 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE
dot icon13/03/1999
Particulars of mortgage/charge
dot icon01/12/1998
Accounts for a small company made up to 1998-01-31
dot icon04/03/1998
Return made up to 13/02/98; no change of members
dot icon02/12/1997
Accounts for a small company made up to 1997-01-31
dot icon27/02/1997
Return made up to 13/02/97; no change of members
dot icon29/11/1996
Accounts for a small company made up to 1996-01-31
dot icon25/03/1996
Return made up to 13/02/96; full list of members
dot icon22/03/1996
Registered office changed on 22/03/96 from: edward house 217 king cross road halifax west yorkshire HX1 3JL
dot icon02/05/1995
Ad 22/02/95--------- £ si 99@1=99 £ ic 1/100
dot icon02/05/1995
Accounting reference date notified as 31/01
dot icon10/03/1995
Director resigned
dot icon10/03/1995
Secretary resigned
dot icon10/03/1995
New secretary appointed;new director appointed
dot icon10/03/1995
New director appointed
dot icon10/03/1995
Registered office changed on 10/03/95 from: 12 york place leeds LS1 2DS
dot icon13/02/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+67.08 % *

* during past year

Cash in Bank

£177,053.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
53.14K
-
0.00
154.09K
-
2023
0
94.90K
-
0.00
105.97K
-
2024
0
85.67K
-
0.00
177.05K
-
2024
0
85.67K
-
0.00
177.05K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

85.67K £Descended-9.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

177.05K £Ascended67.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basray, Helen
Director
22/02/1995 - Present
9
Basray, Basil Jawad
Director
22/02/1995 - Present
6
Basray, Helen
Secretary
22/02/1995 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BJB CONSULTANCY LIMITED

BJB CONSULTANCY LIMITED is an(a) Active company incorporated on 13/02/1995 with the registered office located at 148 Rose Bowl, Portland Crescent, Leeds, West Yorkshire LS1 3HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BJB CONSULTANCY LIMITED?

toggle

BJB CONSULTANCY LIMITED is currently Active. It was registered on 13/02/1995 .

Where is BJB CONSULTANCY LIMITED located?

toggle

BJB CONSULTANCY LIMITED is registered at 148 Rose Bowl, Portland Crescent, Leeds, West Yorkshire LS1 3HB.

What does BJB CONSULTANCY LIMITED do?

toggle

BJB CONSULTANCY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BJB CONSULTANCY LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-08-03 with no updates.