BJP CONSULTING GROUP LIMITED

Register to unlock more data on OkredoRegister

BJP CONSULTING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03015918

Incorporation date

30/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Well House, Manor Courtyard, Stratton On The Fosse, Bath BA3 4QFCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1995)
dot icon02/04/2026
Appointment of Mr Benjamin Zenon Gudzelak as a director on 2026-03-20
dot icon12/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon17/11/2025
Notification of Richard Alan Taylor as a person with significant control on 2025-05-31
dot icon17/11/2025
Notification of Anthony Jon Crosbie as a person with significant control on 2025-05-31
dot icon17/11/2025
Cessation of Merriment Ltd as a person with significant control on 2025-05-31
dot icon02/06/2025
Termination of appointment of Jonathan Bruce Cooper as a secretary on 2025-06-01
dot icon02/06/2025
Termination of appointment of Kathleen Anne Cooper as a secretary on 2025-06-01
dot icon02/06/2025
Termination of appointment of Jonathan Bruce Cooper as a director on 2025-06-01
dot icon02/06/2025
Appointment of Mr Anthony Jon Crosbie as a secretary on 2025-06-01
dot icon20/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon06/02/2024
Cessation of Jonathan Bruce Cooper as a person with significant control on 2023-11-01
dot icon02/02/2024
Notification of Merriment Ltd as a person with significant control on 2023-11-01
dot icon05/08/2023
Director's details changed for Richard Alan Taylor on 2023-08-01
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/07/2023
Change of details for Mr Jonathan Bruce Cooper as a person with significant control on 2023-07-01
dot icon30/07/2023
Secretary's details changed for Jonathan Bruce Cooper on 2023-07-20
dot icon30/07/2023
Secretary's details changed for Jonathan Bruce Cooper on 2023-07-30
dot icon30/07/2023
Director's details changed for Mr Jonathan Bruce Cooper on 2023-07-30
dot icon30/07/2023
Director's details changed for Mr Jonathan Bruce Cooper on 2023-07-30
dot icon30/07/2023
Director's details changed for Mr Jonathan Bruce Cooper on 2023-07-30
dot icon10/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon05/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon09/01/2022
Appointment of Mr Anthony Jon Crosbie as a director on 2022-01-01
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon07/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon19/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon29/10/2018
Satisfaction of charge 1 in full
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Appointment of Mrs Kathleen Anne Cooper as a secretary on 2017-03-06
dot icon24/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon21/02/2016
Director's details changed for Jonathan Bruce Cooper on 2015-10-01
dot icon21/02/2016
Secretary's details changed for Jonathan Bruce Cooper on 2015-10-01
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Particulars of variation of rights attached to shares
dot icon20/05/2014
Change of share class name or designation
dot icon20/05/2014
Statement of company's objects
dot icon20/05/2014
Resolutions
dot icon20/05/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon20/05/2014
Resolutions
dot icon23/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon20/02/2013
Director's details changed for Jonathan Bruce Cooper on 2013-01-30
dot icon20/02/2013
Secretary's details changed for Jonathan Bruce Cooper on 2013-01-30
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2012
Appointment of Richard Alan Taylor as a director on 2012-05-27
dot icon28/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon06/12/2010
Termination of appointment of John Edmunds as a director
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon11/03/2010
Director's details changed for John Stallard Edmunds on 2009-10-01
dot icon11/03/2010
Director's details changed for Jonathan Bruce Cooper on 2009-10-01
dot icon26/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 30/01/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 30/01/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 30/01/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 30/01/06; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Return made up to 30/01/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Return made up to 30/01/04; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
New secretary appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
Return made up to 30/01/03; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/02/2002
Return made up to 30/01/02; full list of members
dot icon28/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/05/2001
Registered office changed on 11/05/01 from: the old bank 10 high street malmesbury wiltshire SN16 9AU
dot icon07/03/2001
Return made up to 30/01/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 1999-12-31
dot icon27/03/2000
Return made up to 30/01/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1998-12-31
dot icon06/07/1999
Accounts for a small company made up to 1997-12-31
dot icon07/04/1998
Return made up to 30/01/98; no change of members
dot icon21/10/1997
Accounts for a small company made up to 1996-12-31
dot icon15/07/1997
Return made up to 30/01/97; full list of members
dot icon15/07/1997
Return made up to 30/01/96; full list of members
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Particulars of mortgage/charge
dot icon27/02/1995
Ad 30/01/95--------- £ si 898@1=898 £ ic 2/900
dot icon27/02/1995
Accounting reference date notified as 31/12
dot icon05/02/1995
Secretary resigned
dot icon30/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-0.90 % *

* during past year

Cash in Bank

£363,487.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
296.74K
-
0.00
233.60K
-
2022
11
355.18K
-
0.00
366.77K
-
2023
11
335.31K
-
0.00
363.49K
-
2023
11
335.31K
-
0.00
363.49K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

335.31K £Descended-5.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

363.49K £Descended-0.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/01/1995 - 29/01/1995
99600
Tooth, Raymond John
Director
29/01/1995 - 30/12/1999
2
Mr Jonathan Bruce Cooper
Director
30/01/1995 - 01/06/2025
1
Cooper, Jonathan Bruce
Secretary
01/07/2003 - 01/06/2025
-
Mr Anthony Jon Crosbie
Director
01/01/2022 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BJP CONSULTING GROUP LIMITED

BJP CONSULTING GROUP LIMITED is an(a) Active company incorporated on 30/01/1995 with the registered office located at The Well House, Manor Courtyard, Stratton On The Fosse, Bath BA3 4QF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BJP CONSULTING GROUP LIMITED?

toggle

BJP CONSULTING GROUP LIMITED is currently Active. It was registered on 30/01/1995 .

Where is BJP CONSULTING GROUP LIMITED located?

toggle

BJP CONSULTING GROUP LIMITED is registered at The Well House, Manor Courtyard, Stratton On The Fosse, Bath BA3 4QF.

What does BJP CONSULTING GROUP LIMITED do?

toggle

BJP CONSULTING GROUP LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BJP CONSULTING GROUP LIMITED have?

toggle

BJP CONSULTING GROUP LIMITED had 11 employees in 2023.

What is the latest filing for BJP CONSULTING GROUP LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Benjamin Zenon Gudzelak as a director on 2026-03-20.