BJP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BJP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05617794

Incorporation date

09/11/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire LS20 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2005)
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon11/12/2025
Director's details changed for Mr Nicholas John Houghton on 2025-12-11
dot icon28/11/2025
Satisfaction of charge 056177940002 in full
dot icon27/11/2025
Registration of charge 056177940003, created on 2025-11-21
dot icon02/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon20/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon14/06/2024
Memorandum and Articles of Association
dot icon14/06/2024
Memorandum and Articles of Association
dot icon14/06/2024
Resolutions
dot icon10/06/2024
Registration of charge 056177940002, created on 2024-06-05
dot icon24/04/2024
Director's details changed for Mr Timothy Duncan Philip on 2024-04-24
dot icon16/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon16/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon16/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon16/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon08/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon08/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon07/09/2023
Previous accounting period shortened from 2023-11-30 to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon09/08/2023
Group of companies' accounts made up to 2022-11-30
dot icon05/06/2023
Previous accounting period shortened from 2022-12-31 to 2022-11-30
dot icon22/05/2023
Appointment of Mr Nicholas John Houghton as a director on 2023-05-22
dot icon22/05/2023
Appointment of Mr Timothy Duncan Philip as a director on 2023-05-22
dot icon19/12/2022
Notification of Jmg Group Investments Limited as a person with significant control on 2022-12-07
dot icon16/12/2022
Memorandum and Articles of Association
dot icon16/12/2022
Change of share class name or designation
dot icon16/12/2022
Sub-division of shares on 2022-12-07
dot icon16/12/2022
Resolutions
dot icon13/12/2022
Termination of appointment of Barry Mcgoun as a director on 2022-12-07
dot icon13/12/2022
Termination of appointment of Barry Mcgoun as a secretary on 2022-12-07
dot icon13/12/2022
Termination of appointment of John Howard William Finch as a director on 2022-12-07
dot icon13/12/2022
Cessation of Barry Mcgoun as a person with significant control on 2022-12-07
dot icon13/12/2022
Registered office address changed from Southgate House Alexandra Court Wokingham RG40 2BJ England to Elmwood House Ghyll Royd Guiseley Leeds West Yorkshire LS20 9LT on 2022-12-13
dot icon28/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/09/2022
Confirmation statement made on 2022-08-22 with updates
dot icon05/05/2022
Purchase of own shares.
dot icon07/04/2022
Resolutions
dot icon06/04/2022
Cancellation of shares. Statement of capital on 2021-09-01
dot icon31/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/11/2021
Appointment of Mr Andrew Derek Brown as a director on 2021-11-01
dot icon25/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon25/02/2021
Registered office address changed from Southgate House Wellington Road Wokingham Berkshire RG40 2BJ to Southgate House Alexandra Court Wokingham RG40 2BJ on 2021-02-25
dot icon11/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon24/11/2020
Purchase of own shares.
dot icon24/11/2020
Purchase of own shares.
dot icon16/11/2020
Resolutions
dot icon16/11/2020
Resolutions
dot icon16/11/2020
Cancellation of shares. Statement of capital on 2020-02-17
dot icon16/11/2020
Cancellation of shares. Statement of capital on 2020-02-11
dot icon26/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon03/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon24/07/2019
Satisfaction of charge 1 in full
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon14/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon10/08/2017
Notification of Barry Mcgoun as a person with significant control on 2016-04-06
dot icon10/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/09/2015
Resolutions
dot icon27/05/2015
Purchase of own shares.
dot icon12/05/2015
Cancellation of shares. Statement of capital on 2015-04-14
dot icon27/04/2015
Purchase of own shares.
dot icon16/04/2015
Cancellation of shares. Statement of capital on 2015-04-01
dot icon23/03/2015
Purchase of own shares.
dot icon11/03/2015
Cancellation of shares. Statement of capital on 2015-03-01
dot icon17/02/2015
Purchase of own shares.
dot icon10/02/2015
Cancellation of shares. Statement of capital on 2015-02-01
dot icon22/01/2015
Purchase of own shares.
dot icon13/01/2015
Cancellation of shares. Statement of capital on 2015-01-01
dot icon23/12/2014
Purchase of own shares.
dot icon09/12/2014
Cancellation of shares. Statement of capital on 2014-12-01
dot icon24/11/2014
Purchase of own shares.
dot icon20/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon10/11/2014
Cancellation of shares. Statement of capital on 2014-11-01
dot icon21/10/2014
Purchase of own shares.
dot icon09/10/2014
Cancellation of shares. Statement of capital on 2014-10-01
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/09/2014
Purchase of own shares.
dot icon09/09/2014
Cancellation of shares. Statement of capital on 2014-09-01
dot icon02/09/2014
Resolutions
dot icon02/09/2014
Resolutions
dot icon19/08/2014
Purchase of own shares.
dot icon13/08/2014
Cancellation of shares. Statement of capital on 2014-08-01
dot icon28/07/2014
Purchase of own shares.
dot icon08/07/2014
Cancellation of shares. Statement of capital on 2014-07-01
dot icon17/06/2014
Purchase of own shares.
dot icon09/06/2014
Cancellation of shares. Statement of capital on 2014-06-01
dot icon15/05/2014
Purchase of own shares.
dot icon12/05/2014
Cancellation of shares. Statement of capital on 2014-05-12
dot icon30/04/2014
Purchase of own shares.
dot icon17/04/2014
Cancellation of shares. Statement of capital on 2014-04-17
dot icon19/03/2014
Purchase of own shares.
dot icon14/03/2014
Cancellation of shares. Statement of capital on 2014-03-14
dot icon14/03/2014
Cancellation of shares. Statement of capital on 2014-03-14
dot icon24/02/2014
Purchase of own shares.
dot icon17/01/2014
Purchase of own shares.
dot icon08/01/2014
Cancellation of shares. Statement of capital on 2014-01-08
dot icon19/12/2013
Purchase of own shares.
dot icon05/12/2013
Cancellation of shares. Statement of capital on 2013-12-05
dot icon26/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon12/11/2013
Purchase of own shares.
dot icon05/11/2013
Cancellation of shares. Statement of capital on 2013-11-05
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/10/2013
Cancellation of shares. Statement of capital on 2013-10-02
dot icon11/09/2013
Purchase of own shares.
dot icon03/09/2013
Cancellation of shares. Statement of capital on 2013-09-03
dot icon14/08/2013
Purchase of own shares.
dot icon02/08/2013
Cancellation of shares. Statement of capital on 2013-08-02
dot icon17/07/2013
Purchase of own shares.
dot icon03/07/2013
Cancellation of shares. Statement of capital on 2013-07-03
dot icon17/06/2013
Purchase of own shares.
dot icon10/06/2013
Cancellation of shares. Statement of capital on 2013-06-10
dot icon22/05/2013
Purchase of own shares.
dot icon07/05/2013
Cancellation of shares. Statement of capital on 2013-05-07
dot icon17/04/2013
Purchase of own shares.
dot icon08/04/2013
Cancellation of shares. Statement of capital on 2013-04-08
dot icon15/03/2013
Purchase of own shares.
dot icon08/03/2013
Cancellation of shares. Statement of capital on 2013-03-08
dot icon11/02/2013
Purchase of own shares.
dot icon01/02/2013
Cancellation of shares. Statement of capital on 2013-02-01
dot icon22/01/2013
Purchase of own shares.
dot icon16/01/2013
Purchase of own shares.
dot icon11/01/2013
Cancellation of shares. Statement of capital on 2013-01-11
dot icon02/01/2013
Annual return made up to 2012-11-09 with full list of shareholders
dot icon24/12/2012
Cancellation of shares. Statement of capital on 2012-12-24
dot icon03/12/2012
Cancellation of shares. Statement of capital on 2012-12-03
dot icon03/12/2012
Purchase of own shares.
dot icon20/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/10/2012
Cancellation of shares. Statement of capital on 2012-10-30
dot icon30/10/2012
Purchase of own shares.
dot icon12/07/2012
Termination of appointment of Peter Faulkner as a director
dot icon17/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon06/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon25/11/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon05/01/2010
Director's details changed for John Howard William Finch on 2010-01-01
dot icon05/01/2010
Director's details changed for Mr Barry Mcgoun on 2010-01-01
dot icon05/01/2010
Director's details changed for Peter Andrew Faulkner on 2010-01-01
dot icon11/11/2009
Director's details changed for Barry Mcgoun on 2009-01-01
dot icon11/11/2009
Secretary's details changed for Barry Mcgoun on 2009-01-01
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 09/11/08; full list of members
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 09/11/07; full list of members
dot icon19/11/2007
Full accounts made up to 2006-12-31
dot icon31/08/2007
New director appointed
dot icon17/08/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon08/12/2006
Return made up to 09/11/06; full list of members
dot icon28/09/2006
Particulars of contract relating to shares
dot icon28/09/2006
Ad 04/08/06--------- £ si 210@1=210 £ ic 6032/6242
dot icon28/09/2006
Ad 04/08/06--------- £ si 400@1=400 £ ic 5632/6032
dot icon28/09/2006
Ad 04/08/06--------- £ si 4031@1=4031 £ ic 1601/5632
dot icon28/09/2006
Ad 04/08/06--------- £ si 600@1=600 £ ic 1001/1601
dot icon28/09/2006
Ad 04/08/06--------- £ si 1000@1=1000 £ ic 1/1001
dot icon07/09/2006
Nc inc already adjusted 04/08/06
dot icon07/09/2006
Resolutions
dot icon24/06/2006
Particulars of mortgage/charge
dot icon09/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgoun, Barry
Director
09/11/2005 - 07/12/2022
11
Philip, Timothy Duncan
Director
22/05/2023 - Present
247
Faulkner, Peter Andrew
Director
01/10/2006 - 10/07/2012
9
Houghton, Nicholas John
Director
22/05/2023 - Present
45
Brown, Andrew Derek
Director
01/11/2021 - Present
3

Persons with Significant Control

2
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 BJP HOLDINGS LIMITED

BJP HOLDINGS LIMITED is an(a) Active company incorporated on 09/11/2005 with the registered office located at Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire LS20 9LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BJP HOLDINGS LIMITED?

toggle

BJP HOLDINGS LIMITED is currently Active. It was registered on 09/11/2005 .

Where is BJP HOLDINGS LIMITED located?

toggle

BJP HOLDINGS LIMITED is registered at Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire LS20 9LT.

What does BJP HOLDINGS LIMITED do?

toggle

BJP HOLDINGS LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BJP HOLDINGS LIMITED?

toggle

The latest filing was on 06/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.