BJDVD LTD

Register to unlock more data on OkredoRegister

BJDVD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08632042

Incorporation date

31/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2013)
dot icon22/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon15/11/2024
Registered office address changed from 3rd Floor 56 Wellington Street Leeds LS1 2EE England to Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 2024-11-15
dot icon27/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon19/06/2024
Termination of appointment of Dinesh Kumar Nagi as a director on 2024-06-19
dot icon03/05/2024
Director's details changed for Dr Dinesh Kumar Nagi on 2024-05-03
dot icon10/11/2023
Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB to 3rd Floor 56 Wellington Street Leeds LS1 2EE on 2023-11-10
dot icon29/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon07/07/2023
Director's details changed for Mr Vijay Jayagopal on 2023-07-05
dot icon16/06/2023
Appointment of Prof Ketan Dhatariya as a director on 2023-06-01
dot icon16/06/2023
Termination of appointment of Hermione Price as a director on 2023-06-01
dot icon16/06/2023
Termination of appointment of Dipesh Chandrakant Patel as a director on 2023-06-01
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon05/01/2022
Appointment of Dr Hermione Price as a director on 2022-01-01
dot icon05/01/2022
Termination of appointment of Susannah Rowles as a director on 2021-12-31
dot icon15/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/08/2021
Appointment of Mr Vijay Jayagopal as a director on 2021-07-31
dot icon13/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon16/11/2020
Appointment of Dr Dipesh Patel as a director on 2020-09-03
dot icon16/11/2020
Termination of appointment of Robert Gregory as a director on 2020-09-03
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon09/06/2020
Appointment of Mr Bob Ryder as a director on 2020-02-24
dot icon01/06/2020
Appointment of Mrs Susannah Rowles as a director on 2019-01-09
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/09/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon01/08/2018
Appointment of Dr Dinesh Kumar Nagi as a director on 2018-06-11
dot icon21/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/04/2017
Termination of appointment of Paul Steven Grant as a director on 2017-04-24
dot icon13/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/10/2015
Termination of appointment of Caroline Day as a director on 2015-08-01
dot icon01/10/2015
Termination of appointment of Clifford James Bailey as a director on 2015-08-01
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon13/06/2014
Current accounting period extended from 2014-07-31 to 2015-01-31
dot icon14/04/2014
Appointment of Dr Paul Steven Grant as a director
dot icon14/04/2014
Termination of appointment of Ian Campbell as a director
dot icon09/04/2014
Registered office address changed from 16 Ladypool Close Halesowen West Midlands B62 8SY United Kingdom on 2014-04-09
dot icon09/04/2014
Appointment of Dr Christopher Walton as a director
dot icon09/04/2014
Appointment of Dr Robert Gregory as a director
dot icon31/07/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon-58.68 % *

* during past year

Cash in Bank

£6,881.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
5
803.00
-
0.00
1.80K
-
2022
6
8.56K
-
0.00
16.65K
-
2023
7
4.08K
-
0.00
6.88K
-
2023
7
4.08K
-
0.00
6.88K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

4.08K £Descended-52.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.88K £Descended-58.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Clifford James, Dr
Director
31/07/2013 - 01/08/2015
2
Ryder, Bob
Director
24/02/2020 - Present
-
Price, Hermione, Dr
Director
01/01/2022 - 01/06/2023
2
Jayagopal, Vijay
Director
31/07/2021 - Present
3
Grant, Paul Steven, Dr
Director
26/03/2014 - 24/04/2017
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BJDVD LTD

BJDVD LTD is an(a) Active company incorporated on 31/07/2013 with the registered office located at Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2RW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BJDVD LTD?

toggle

BJDVD LTD is currently Active. It was registered on 31/07/2013 .

Where is BJDVD LTD located?

toggle

BJDVD LTD is registered at Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2RW.

What does BJDVD LTD do?

toggle

BJDVD LTD operates in the Publishing of learned journals (58.14/1 - SIC 2007) sector.

How many employees does BJDVD LTD have?

toggle

BJDVD LTD had 7 employees in 2023.

What is the latest filing for BJDVD LTD?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-01-31.