BJSS LIMITED

Register to unlock more data on OkredoRegister

BJSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02777575

Incorporation date

06/01/1993

Size

Group

Contacts

Registered address

Registered address

20 Fenchurch Street 14th Floor, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1993)
dot icon07/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon19/09/2025
Current accounting period extended from 2025-07-31 to 2025-09-30
dot icon10/07/2025
Termination of appointment of Sarah Landry Maltais as a secretary on 2025-07-07
dot icon10/07/2025
Appointment of Akiko Morioka as a secretary on 2025-07-07
dot icon29/04/2025
Current accounting period extended from 2025-04-30 to 2025-07-31
dot icon03/03/2025
Appointment of Mr Steve Perron as a director on 2025-02-24
dot icon03/03/2025
Cessation of David Mark Hunter as a person with significant control on 2025-02-24
dot icon03/03/2025
Cessation of Andrew Vincent as a person with significant control on 2025-02-24
dot icon03/03/2025
Notification of Cgi Group Holdings Europe Limited as a person with significant control on 2025-02-24
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-02-23
dot icon28/02/2025
Termination of appointment of Angela Adele Pickard as a secretary on 2025-02-24
dot icon28/02/2025
Termination of appointment of Michael Neil Buck as a director on 2025-02-24
dot icon28/02/2025
Termination of appointment of Christina Marie Geary as a director on 2025-02-24
dot icon28/02/2025
Termination of appointment of David Mark Hunter as a director on 2025-02-24
dot icon28/02/2025
Termination of appointment of Andrew James Campbell as a director on 2025-02-24
dot icon28/02/2025
Termination of appointment of Angela Adele Pickard as a director on 2025-02-24
dot icon28/02/2025
Termination of appointment of Glynn Peter Robinson as a director on 2025-02-24
dot icon28/02/2025
Termination of appointment of Mark Robison as a director on 2025-02-24
dot icon28/02/2025
Termination of appointment of Andrew Vincent as a director on 2025-02-24
dot icon28/02/2025
Appointment of Mr Darryl Eades as a director on 2025-02-24
dot icon28/02/2025
Appointment of Tara Mcgeehan as a director on 2025-02-24
dot icon28/02/2025
Appointment of Sarah Landry Maltais as a secretary on 2025-02-24
dot icon31/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon31/01/2025
Satisfaction of charge 8 in full
dot icon24/01/2025
Satisfaction of charge 9 in full
dot icon15/01/2025
Resolutions
dot icon15/01/2025
Solvency Statement dated 14/01/25
dot icon15/01/2025
Statement by Directors
dot icon15/01/2025
Statement of capital on 2025-01-15
dot icon13/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon09/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon08/11/2023
Group of companies' accounts made up to 2023-04-30
dot icon10/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon27/12/2022
Termination of appointment of Stuart Derek Bullock as a director on 2022-12-14
dot icon05/10/2022
Termination of appointment of Grant Brinley John Thomas as a director on 2022-09-26
dot icon29/09/2022
Purchase of own shares.
dot icon22/09/2022
Group of companies' accounts made up to 2022-04-30
dot icon22/08/2022
Cancellation of shares. Statement of capital on 2022-06-30
dot icon18/01/2022
Director's details changed for Mr Glynn Peter Robinson on 2020-03-03
dot icon18/01/2022
Director's details changed for Stuart Derek Bullock on 2020-03-03
dot icon10/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon27/09/2021
Resolutions
dot icon27/09/2021
Memorandum and Articles of Association
dot icon04/09/2021
Group of companies' accounts made up to 2021-04-30
dot icon22/07/2021
Cancellation of shares. Statement of capital on 2021-06-30
dot icon22/07/2021
Purchase of own shares.
dot icon03/04/2021
Cancellation of shares. Statement of capital on 2020-12-23
dot icon03/04/2021
Purchase of own shares.
dot icon17/02/2021
Confirmation statement made on 2021-01-06 with updates
dot icon12/02/2021
Group of companies' accounts made up to 2020-04-30
dot icon21/12/2020
Termination of appointment of James Michael Whitehouse as a director on 2020-12-11
dot icon16/06/2020
Appointment of Mrs Christina Marie Geary as a director on 2020-06-08
dot icon16/06/2020
Appointment of Mr Michael Neil Buck as a director on 2020-06-08
dot icon16/06/2020
Appointment of Mr Andrew James Campbell as a director on 2020-06-08
dot icon21/04/2020
Termination of appointment of Simon Sear as a director on 2020-03-25
dot icon03/03/2020
Registered office address changed from First Floor Coronet House Queen Street Leeds West Yorkshire LS1 2TW to 1 Whitehall Quay Leeds LS1 4HR on 2020-03-03
dot icon27/01/2020
Director's details changed for Mr Andrew Vincent on 2007-06-01
dot icon08/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon06/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon19/12/2019
Director's details changed for Mr Andrew Vincent on 2017-03-29
dot icon19/12/2019
Director's details changed for Mr Glynn Peter Robinson on 2018-10-10
dot icon19/12/2019
Director's details changed for Stuart Derek Bullock on 2018-10-10
dot icon15/10/2019
Appointment of Mr Mark Robison as a director on 2019-05-02
dot icon15/10/2019
Appointment of Mr Grant Brinley John Thomas as a director on 2019-05-02
dot icon23/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon27/11/2018
Appointment of Mrs Angela Adele Pickard as a director on 2018-10-10
dot icon27/11/2018
Appointment of Mr Simon Sear as a director on 2018-10-10
dot icon10/10/2018
Group of companies' accounts made up to 2018-04-30
dot icon11/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon22/08/2017
Group of companies' accounts made up to 2017-04-30
dot icon02/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon01/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon16/11/2016
Memorandum and Articles of Association
dot icon27/10/2016
Resolutions
dot icon20/10/2016
Change of share class name or designation
dot icon07/03/2016
Group of companies' accounts made up to 2015-04-30
dot icon25/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-01-06
dot icon02/02/2016
Secretary's details changed for Angela Adele Pickard on 2015-06-01
dot icon01/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon01/02/2016
Secretary's details changed for Angela Adele Booth on 2015-06-16
dot icon29/01/2016
Director's details changed for Dr Glynn Peter Robinson on 2016-01-01
dot icon29/01/2016
Director's details changed for Mr Andrew Vincent on 2016-01-01
dot icon29/01/2016
Director's details changed for Mr David Mark Hunter on 2016-01-01
dot icon17/12/2015
Particulars of variation of rights attached to shares
dot icon17/12/2015
Change of share class name or designation
dot icon17/12/2015
Resolutions
dot icon17/12/2015
Resolutions
dot icon17/12/2015
Resolutions
dot icon06/05/2015
Termination of appointment of Mark Hipperson as a director on 2015-04-25
dot icon13/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon30/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon25/11/2014
Appointment of James Michael Whitehouse as a director on 2014-06-26
dot icon25/11/2014
Appointment of Stuart Derek Bullock as a director on 2014-06-20
dot icon31/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon24/01/2014
Director's details changed for Dr Glynn Peter Robinson on 2013-04-09
dot icon24/01/2014
Director's details changed for Mr Mark Hipperson on 2013-12-13
dot icon23/12/2013
Group of companies' accounts made up to 2013-04-30
dot icon22/11/2013
Registration of charge 027775750010
dot icon30/04/2013
Purchase of own shares.
dot icon26/04/2013
Secretary's details changed for Angela Adele Booth on 2012-11-23
dot icon26/04/2013
Termination of appointment of Michael Bates as a director
dot icon23/04/2013
Cancellation of shares. Statement of capital on 2013-04-23
dot icon23/04/2013
Resolutions
dot icon20/04/2013
Satisfaction of charge 7 in full
dot icon24/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon24/01/2013
Director's details changed for Mr David Mark Hunter on 2013-01-23
dot icon24/01/2013
Director's details changed for Mr David Mark Hunter on 2013-01-23
dot icon24/01/2013
Secretary's details changed for Angela Adele Booth on 2012-11-23
dot icon23/01/2013
Secretary's details changed for Angela Adele Booth on 2013-01-23
dot icon06/01/2013
Full accounts made up to 2012-04-30
dot icon13/06/2012
Director's details changed for Dr Robinson Glynn on 2012-06-13
dot icon15/03/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon15/03/2012
Director's details changed for Mr Mark Hipperson on 2011-07-01
dot icon15/03/2012
Director's details changed for Mr Michael Anthony Bates on 2011-11-01
dot icon31/01/2012
Full accounts made up to 2011-04-30
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon28/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon28/01/2011
Director's details changed for Mr Mark Hipperson on 2011-01-28
dot icon20/07/2010
Resolutions
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon17/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon16/02/2010
Director's details changed for Dr Robinson Glynn on 2010-01-06
dot icon16/02/2010
Director's details changed for Mr David Mark Hunter on 2010-01-06
dot icon16/02/2010
Director's details changed for Mr Michael Anthony Bates on 2010-01-06
dot icon16/02/2010
Director's details changed for Mr Andrew Vincent on 2010-01-06
dot icon05/02/2010
Appointment of Mr Mark Hipperson as a director
dot icon08/12/2009
Full accounts made up to 2009-04-30
dot icon03/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon30/01/2009
Return made up to 06/01/09; full list of members
dot icon17/11/2008
Secretary appointed angela adele booth
dot icon17/11/2008
Appointment terminated secretary andrew vincent
dot icon14/03/2008
Resolutions
dot icon08/03/2008
Resolutions
dot icon05/03/2008
Accounts for a medium company made up to 2007-04-30
dot icon04/02/2008
Return made up to 06/01/08; full list of members
dot icon11/12/2007
Particulars of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Return made up to 06/01/07; full list of members
dot icon16/01/2007
Accounts for a medium company made up to 2006-04-30
dot icon08/03/2006
£ ic 14866/14846 22/02/06 £ sr [email protected]=20
dot icon08/03/2006
Resolutions
dot icon27/02/2006
Return made up to 06/01/06; full list of members
dot icon14/02/2006
New director appointed
dot icon10/02/2006
Resolutions
dot icon22/11/2005
Accounts for a small company made up to 2005-04-30
dot icon06/09/2005
£ ic 1496650/1486650 27/04/05 £ sr 10000@1=10000
dot icon06/09/2005
£ ic 1497650/1496650 02/08/05 £ sr 1000@1=1000
dot icon12/08/2005
Resolutions
dot icon12/08/2005
Resolutions
dot icon08/03/2005
Return made up to 06/01/05; full list of members
dot icon27/10/2004
Accounts for a small company made up to 2004-04-30
dot icon09/08/2004
Resolutions
dot icon09/08/2004
£ ic 15004/12254 20/07/04 £ sr 2750@1=2750
dot icon19/04/2004
Return made up to 06/01/04; full list of members
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon17/01/2004
Accounts for a medium company made up to 2003-04-30
dot icon03/03/2003
Accounts for a medium company made up to 2002-04-30
dot icon21/02/2003
Return made up to 06/01/03; full list of members
dot icon06/01/2003
Resolutions
dot icon06/01/2003
£ ic 13151/3151 26/09/02 £ sr 10000@1=10000
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
£ ic 15151/13151 27/11/02 £ sr 2000@1=2000
dot icon23/08/2002
Registered office changed on 23/08/02 from: first floor, coronet house, queen street leeds, LS1 4PW
dot icon28/06/2002
Return made up to 06/01/02; full list of members
dot icon08/03/2002
Memorandum and Articles of Association
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon06/12/2001
Full accounts made up to 2001-04-30
dot icon22/02/2001
Accounts for a small company made up to 2000-04-30
dot icon20/02/2001
Return made up to 06/01/01; full list of members
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon30/05/2000
Ad 28/04/00--------- £ si [email protected]=317 £ ic 14834/15151
dot icon30/05/2000
Ad 28/04/00--------- £ si [email protected]=220 £ ic 14614/14834
dot icon24/05/2000
£ ic 16282/14614 06/04/00 £ sr [email protected]=1668
dot icon05/05/2000
£ ic 16292/16282 12/04/00 £ sr [email protected]=10
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Ad 25/04/00--------- £ si [email protected]=478 £ ic 15814/16292
dot icon28/03/2000
Return made up to 06/01/00; full list of members
dot icon19/12/1999
Accounts for a small company made up to 1999-04-30
dot icon27/09/1999
Ad 13/09/99--------- £ si [email protected]=15 £ ic 15814/15829
dot icon27/09/1999
Ad 13/09/99--------- £ si [email protected]=15 £ ic 15799/15814
dot icon20/09/1999
Conve 31/03/99
dot icon20/09/1999
Conve 31/03/99
dot icon13/09/1999
Resolutions
dot icon13/09/1999
Resolutions
dot icon13/09/1999
Ad 31/03/99--------- £ si [email protected]=526 £ ic 15273/15799
dot icon14/01/1999
Return made up to 06/01/99; no change of members
dot icon05/10/1998
Accounts for a small company made up to 1998-04-30
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon23/02/1998
Memorandum and Articles of Association
dot icon28/01/1998
Memorandum and Articles of Association
dot icon25/01/1998
Return made up to 06/01/98; full list of members
dot icon05/01/1998
New director appointed
dot icon18/11/1997
Ad 05/11/97--------- £ si 273@1=273 £ ic 15000/15273
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Resolutions
dot icon25/09/1997
Accounts for a small company made up to 1997-04-30
dot icon12/02/1997
Particulars of mortgage/charge
dot icon12/02/1997
Particulars of mortgage/charge
dot icon12/02/1997
Particulars of mortgage/charge
dot icon02/02/1997
Return made up to 06/01/97; full list of members
dot icon25/11/1996
Accounts for a small company made up to 1996-04-30
dot icon03/07/1996
£ ic 16667/15000 26/06/96 £ sr 1667@1=1667
dot icon01/07/1996
Director resigned
dot icon22/04/1996
Registered office changed on 22/04/96 from: 11 albion street, leeds, LS1 5ES
dot icon26/01/1996
Return made up to 06/01/96; full list of members
dot icon28/09/1995
£ ic 20000/16667 15/09/95 £ sr 3333@1=3333
dot icon12/09/1995
Accounts for a small company made up to 1995-04-30
dot icon10/05/1995
Memorandum and Articles of Association
dot icon09/05/1995
Certificate of change of name
dot icon10/01/1995
Return made up to 06/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Accounts for a small company made up to 1994-04-30
dot icon19/07/1994
Accounts for a small company made up to 1994-01-31
dot icon13/07/1994
Memorandum and Articles of Association
dot icon17/06/1994
Secretary resigned;new secretary appointed
dot icon14/06/1994
Secretary resigned;new secretary appointed
dot icon27/05/1994
Ad 27/04/94--------- £ si 19998@1=19998 £ ic 2/20000
dot icon27/05/1994
Nc inc already adjusted 27/04/94
dot icon27/05/1994
Resolutions
dot icon27/05/1994
Resolutions
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Resolutions
dot icon12/05/1994
Director resigned;new director appointed
dot icon12/05/1994
Memorandum and Articles of Association
dot icon12/05/1994
Registered office changed on 12/05/94 from: 31 ironmarket, newcastle under lyme, staffs
dot icon05/05/1994
Accounting reference date shortened from 30/09 to 30/04
dot icon27/04/1994
Return made up to 06/01/94; full list of members
dot icon12/10/1993
Accounting reference date notified as 30/09
dot icon29/07/1993
New director appointed
dot icon29/07/1993
Secretary resigned;new director appointed
dot icon29/07/1993
New director appointed
dot icon09/07/1993
Certificate of change of name
dot icon09/07/1993
Certificate of change of name
dot icon06/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Michael Anthony
Director
17/12/1997 - 09/04/2013
6
Miller, Derek John
Director
06/01/1992 - 22/07/1993
29
Vincent, Andrew
Director
22/07/1993 - 24/02/2025
34
Robison, Mark
Director
02/05/2019 - 24/02/2025
5
Sear, Simon
Director
10/10/2018 - 25/03/2020
7

Persons with Significant Control

5
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 BJSS LIMITED

BJSS LIMITED is an(a) Active company incorporated on 06/01/1993 with the registered office located at 20 Fenchurch Street 14th Floor, London EC3M 3BY. 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 BJSS LIMITED?

toggle

BJSS LIMITED is currently Active. It was registered on 06/01/1993 .

Where is BJSS LIMITED located?

toggle

BJSS LIMITED is registered at 20 Fenchurch Street 14th Floor, London EC3M 3BY.

What does BJSS LIMITED do?

toggle

BJSS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BJSS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-06 with updates.