BJB CONSULTING LTD

Register to unlock more data on OkredoRegister

BJB CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05711284

Incorporation date

15/02/2006

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 15/02/2006)
dot icon20/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon23/07/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon26/02/2025
Confirmation statement made on 2025-02-13 with no updates
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 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 icon22/04/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon28/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon22/06/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon31/01/2023
Change of details for Basil Jawad Basray as a person with significant control on 2016-04-06
dot icon31/01/2023
Director's details changed for Helen Basray on 2023-02-01
dot icon31/01/2023
Change of details for Helen Basray as a person with significant control on 2016-04-06
dot icon26/07/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon25/03/2022
Confirmation statement made on 2022-02-15 with updates
dot icon13/01/2022
Registered office address changed from 6 - 8 Bond Terrace Wakefield WF1 2HW United Kingdom to 15 Queen Square Leeds LS2 8AJ on 2022-01-13
dot icon29/07/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon23/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon02/03/2021
Director's details changed for Basil Jawad Basray on 2021-03-02
dot icon02/03/2021
Secretary's details changed for Helen Basray on 2021-03-02
dot icon02/03/2021
Registered office address changed from 6 - 8 Bond Terrace Wakefield WF1 2HW England to 6 - 8 Bond Terrace Wakefield WF1 2HW on 2021-03-02
dot icon02/03/2021
Registered office address changed from Unit 7 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA England to 6 - 8 Bond Terrace Wakefield WF1 2HW on 2021-03-02
dot icon10/06/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon06/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon26/07/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon28/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon15/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon06/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon25/09/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon24/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon03/03/2016
Registered office address changed from C/O Bjb Estates Limited Wentworth House 2 Wentworth Street Wakefield West Yorkshire WF1 2RX to Unit 7 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA on 2016-03-03
dot icon01/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon10/12/2014
Certificate of change of name
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/04/2014
Annual return made up to 2014-02-15 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 2013-02-15 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon06/03/2012
Registered office address changed from Heath House, Heath Wakefield West Yorkhsire WF1 5SN on 2012-03-06
dot icon06/03/2012
Register(s) moved to registered inspection location
dot icon06/03/2012
Register inspection address has been changed
dot icon01/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-02-15
dot icon09/08/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon28/07/2011
Change of share class name or designation
dot icon28/07/2011
Resolutions
dot icon21/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/05/2011
Previous accounting period shortened from 2011-02-28 to 2011-01-31
dot icon24/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon21/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon26/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon27/03/2009
Return made up to 15/02/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/02/2008
Return made up to 15/02/08; full list of members
dot icon17/04/2007
Accounts for a dormant company made up to 2007-02-28
dot icon20/03/2007
Return made up to 15/02/07; full list of members
dot icon21/03/2006
Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon23/02/2006
New secretary appointed;new director appointed
dot icon23/02/2006
New director appointed
dot icon22/02/2006
Secretary resigned
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Registered office changed on 22/02/06 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon15/02/2006
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

5
2024
change arrow icon+2.78 % *

* during past year

Cash in Bank

£854,890.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/02/2026
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
5
853.86K
-
0.00
777.92K
-
2023
5
964.51K
-
0.00
831.74K
-
2024
5
883.10K
-
0.00
854.89K
-
2024
5
883.10K
-
0.00
854.89K
-

Employees

2024

Employees

5 Ascended0 % *

Net Assets(GBP)

883.10K £Descended-8.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

854.89K £Ascended2.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basray, Helen
Director
15/02/2006 - Present
7
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
15/02/2006 - 15/02/2006
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
15/02/2006 - 15/02/2006
12820
Basray, Basil Jawad
Director
15/02/2006 - Present
4
Basray, Helen
Secretary
15/02/2006 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BJB CONSULTING LTD

BJB CONSULTING LTD is an(a) Active company incorporated on 15/02/2006 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 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BJB CONSULTING LTD?

toggle

BJB CONSULTING LTD is currently Active. It was registered on 15/02/2006 .

Where is BJB CONSULTING LTD located?

toggle

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

What does BJB CONSULTING LTD do?

toggle

BJB CONSULTING LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does BJB CONSULTING LTD have?

toggle

BJB CONSULTING LTD had 5 employees in 2024.

What is the latest filing for BJB CONSULTING LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-02-13 with no updates.