BJP INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

BJP INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03486694

Incorporation date

29/12/1997

Size

Full

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 29/12/1997)
dot icon21/04/2026
Appointment of Mr Neil Forrest as a director on 2026-04-21
dot icon13/01/2026
Appointment of Mr Simon Townsend as a director on 2026-01-08
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon23/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon28/11/2025
Resolutions
dot icon28/11/2025
Memorandum and Articles of Association
dot icon28/11/2025
Satisfaction of charge 034866940006 in full
dot icon27/11/2025
Registration of charge 034866940007, created on 2025-11-21
dot icon27/11/2025
Registration of charge 034866940008, created on 2025-11-21
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon14/06/2024
Resolutions
dot icon10/06/2024
Registration of charge 034866940006, created on 2024-06-05
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon07/12/2023
Full accounts made up to 2023-03-31
dot icon07/09/2023
Previous accounting period shortened from 2023-11-30 to 2023-03-31
dot icon02/08/2023
Full accounts made up to 2022-11-30
dot icon30/06/2023
Satisfaction of charge 034866940005 in full
dot icon30/06/2023
Satisfaction of charge 034866940004 in full
dot icon05/06/2023
Previous accounting period shortened from 2022-12-31 to 2022-11-30
dot icon22/05/2023
Appointment of Mrs Kathren Wright as a director on 2023-05-22
dot icon22/05/2023
Termination of appointment of Barry Mcgoun as a director on 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with updates
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
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 icon30/09/2022
Full accounts made up to 2021-12-31
dot icon24/09/2022
Satisfaction of charge 2 in full
dot icon29/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon03/11/2021
Appointment of Mr Andrew Derek Brown as a director on 2021-11-01
dot icon30/09/2021
Full accounts made up to 2020-12-31
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 icon22/12/2020
Full accounts made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon14/09/2020
Registration of charge 034866940005, created on 2020-08-27
dot icon22/04/2020
Registration of charge 034866940004, created on 2020-04-21
dot icon20/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon24/07/2019
Satisfaction of charge 3 in full
dot icon24/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon31/10/2012
Full accounts made up to 2011-12-31
dot icon12/07/2012
Termination of appointment of Peter Faulkner as a director
dot icon03/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 18/12/08; full list of members
dot icon05/02/2009
Director and secretary's change of particulars / barry mcgoun / 01/01/2009
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 18/12/07; full list of members
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Return made up to 18/12/06; full list of members
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon24/06/2006
Particulars of mortgage/charge
dot icon20/02/2006
Return made up to 18/12/05; full list of members
dot icon07/10/2005
Full accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 18/12/04; full list of members
dot icon23/06/2004
Full accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 18/12/03; full list of members
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon27/06/2003
Particulars of mortgage/charge
dot icon30/12/2002
Return made up to 18/12/02; full list of members
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon08/03/2002
Return made up to 29/12/01; full list of members
dot icon20/12/2001
Registered office changed on 20/12/01 from: 24 swallow way wokingham berkshire RG41 3TQ
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 29/12/00; full list of members
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon21/01/2000
Return made up to 29/12/99; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon27/08/1999
Ad 31/12/98--------- £ si 150000@1=150000 £ ic 9000/159000
dot icon27/08/1999
Memorandum and Articles of Association
dot icon27/08/1999
Resolutions
dot icon27/08/1999
Resolutions
dot icon27/08/1999
Resolutions
dot icon27/08/1999
£ nc 10000/160000 31/12/98
dot icon22/01/1999
Return made up to 29/12/98; full list of members
dot icon22/01/1999
£ nc 100/10000 14/01/98
dot icon28/10/1998
Certificate of change of name
dot icon16/10/1998
Secretary resigned
dot icon16/10/1998
New director appointed
dot icon16/10/1998
New director appointed
dot icon16/10/1998
Director resigned
dot icon08/07/1998
Particulars of mortgage/charge
dot icon19/01/1998
Registered office changed on 19/01/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
dot icon19/01/1998
Secretary resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
New secretary appointed
dot icon19/01/1998
New director appointed
dot icon29/12/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
1.97M
-
0.00
3.99M
-
2022
60
2.43M
-
5.43M
4.76M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Kathren
Director
22/05/2023 - Present
74
Mcgoun, Barry
Director
16/01/1998 - 31/03/2023
12
Forrest, Neil
Director
21/04/2026 - Present
34
Townsend, Simon
Director
08/01/2026 - Present
7
AA COMPANY SERVICES LIMITED
Nominee Secretary
29/12/1997 - 10/01/1998
6011

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 BJP INSURANCE BROKERS LIMITED

BJP INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 29/12/1997 with the registered office located at Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire LS20 9LT. There are currently 4 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 INSURANCE BROKERS LIMITED?

toggle

BJP INSURANCE BROKERS LIMITED is currently Active. It was registered on 29/12/1997 .

Where is BJP INSURANCE BROKERS LIMITED located?

toggle

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

What does BJP INSURANCE BROKERS LIMITED do?

toggle

BJP INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BJP INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Neil Forrest as a director on 2026-04-21.