Leeds
LS1 4HR
Director Name | Mr David Mark Hunter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 1 Whitehall Quay Leeds LS1 4HR |
Director Name | Mr Glynn Peter Robinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2006(13 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Whitehall Quay Leeds LS1 4HR |
Secretary Name | Mrs Angela Adele Pickard |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2008(15 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Whitehall Quay Leeds LS1 4HR |
Director Name | Mr Stuart Derek Bullock |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2014(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitehall Quay Leeds LS1 4HR |
Director Name | Mrs Angela Adele Pickard |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitehall Quay Leeds LS1 4HR |
Director Name | Mr Grant Brinley John Thomas |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Whitehall Quay Leeds LS1 4HR |
Director Name | Mr Mark Robison |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Whitehall Quay Leeds LS1 4HR |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Whitehall Quay Leeds LS1 4HR |
Director Name | Mr Michael Neil Buck |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Whitehall Quay Leeds LS1 4HR |
Director Name | Mrs Christina Marie Geary |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitehall Quay Leeds LS1 4HR |
Director Name | Derek John Miller |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992 |
Appointment Duration | 1 year, 6 months (resigned 22 July 1993) |
Role | Solicitor |
Correspondence Address | 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN |
Secretary Name | Nicholas Frederick Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992 |
Appointment Duration | 2 years, 4 months (resigned 25 May 1994) |
Role | Company Director |
Correspondence Address | 2 Sneyd Avenue Westlands Newcastle Under Lyme Staffordshire ST5 2PP |
Director Name | Ernest Samwell Pope |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | 5 Windsor Drive Alsager Stoke On Trent ST7 2TE |
Director Name | Mr Peter Robert Boldon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | Dulverton House Cedar Avenue Alsager Stoke-On-Trent Staffs ST7 2PH |
Secretary Name | Mr Andrew Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24a Broomfield Adel Leeds West Yorkshire LS16 6AF |
Director Name | Mr Michael Anthony Bates |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchdene College Farm Lane Linton Wetherby West Yorkshire LS22 4HR |
Director Name | Mr Mark Dean Hipperson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 April 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Highlands Argos Hill Mayfield East Sussex TN20 6NS |
Director Name | James Michael Whitehouse |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitehall Quay Leeds LS1 4HR |
Director Name | Mr Simon Sear |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Whitehall Quay Leeds LS1 4HR |
Website | www.bjss.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73379800 |
Telephone region | London |
Registered Address | 1 Whitehall Quay Leeds LS1 4HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
666.6k at £0.01 | Andrew Vincent 48.93% Ordinary A |
---|---|
666.6k at £0.01 | David Mark Hunter 48.93% Ordinary A |
10k at £0.01 | Shaun Burnett 0.73% Non Cumulative Preference B |
4k at £0.01 | Stuart Priestley 0.29% Non Cumulative Preference B |
3.5k at £0.01 | Angela Adele Booth 0.26% Ordinary A |
3k at £0.01 | Ken Stewart 0.22% Non Cumulative Preference B |
2k at £0.01 | Gary Sargent 0.15% Non Cumulative Preference B |
2k at £0.01 | Ian Dilley 0.15% Non Cumulative Preference B |
1.5k at £0.01 | Daniel Amini 0.11% Non Cumulative Preference B |
1.5k at £0.01 | David Roussel 0.11% Non Cumulative Preference B |
1.5k at £0.01 | Richard Warren 0.11% Non Cumulative Preference B |
Year | 2014 |
---|---|
Turnover | £50,470,000 |
Gross Profit | £17,057,000 |
Net Worth | £18,193,000 |
Cash | £41,000 |
Current Liabilities | £9,033,000 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
12 July 2010 | Delivered on: 15 July 2010 Persons entitled: Andrew Vincent Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
12 July 2010 | Delivered on: 15 July 2010 Persons entitled: David Mark Hunter Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 December 2007 | Delivered on: 11 December 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
20 November 2013 | Delivered on: 22 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 July 2010 | Delivered on: 15 July 2010 Satisfied on: 20 April 2013 Persons entitled: Michael Anthony Bates Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 April 1998 | Delivered on: 8 April 1998 Satisfied on: 6 December 2007 Persons entitled: Andrew Vincent and Barnett Waddingham Capital Trustees Limited as Trustees of the Av Executivetrust Funded Unapproved Retirement Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 April 1998 | Delivered on: 8 April 1998 Satisfied on: 6 December 2007 Persons entitled: David Mark Hunter and Barnett Waddingham Capital Trustees Limited as Trustees of the Dmhexecutive Trust Funded Unapproved Retirement Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 January 1997 | Delivered on: 12 February 1997 Satisfied on: 1 June 2000 Persons entitled: David Dixon Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 January 1997 | Delivered on: 12 February 1997 Satisfied on: 6 December 2007 Persons entitled: Andrew Vincent Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 January 1997 | Delivered on: 12 February 1997 Satisfied on: 1 June 2000 Persons entitled: David Mark Hunter Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
8 November 2023 | Group of companies' accounts made up to 30 April 2023 (84 pages) |
10 January 2023 | Confirmation statement made on 6 January 2023 with updates (6 pages) |
27 December 2022 | Termination of appointment of Stuart Derek Bullock as a director on 14 December 2022 (1 page) |
5 October 2022 | Termination of appointment of Grant Brinley John Thomas as a director on 26 September 2022 (1 page) |
29 September 2022 | Purchase of own shares. (3 pages) |
22 September 2022 | Group of companies' accounts made up to 30 April 2022 (77 pages) |
22 August 2022 | Cancellation of shares. Statement of capital on 30 June 2022
|
18 January 2022 | Director's details changed for Stuart Derek Bullock on 3 March 2020 (2 pages) |
18 January 2022 | Director's details changed for Mr Glynn Peter Robinson on 3 March 2020 (2 pages) |
10 January 2022 | Confirmation statement made on 6 January 2022 with updates (7 pages) |
27 September 2021 | Memorandum and Articles of Association (27 pages) |
27 September 2021 | Resolutions
|
4 September 2021 | Group of companies' accounts made up to 30 April 2021 (72 pages) |
22 July 2021 | Purchase of own shares. (3 pages) |
22 July 2021 | Cancellation of shares. Statement of capital on 30 June 2021
|
3 April 2021 | Purchase of own shares. (3 pages) |
3 April 2021 | Cancellation of shares. Statement of capital on 23 December 2020
|
17 February 2021 | Confirmation statement made on 6 January 2021 with updates (7 pages) |
12 February 2021 | Group of companies' accounts made up to 30 April 2020 (68 pages) |
21 December 2020 | Termination of appointment of James Michael Whitehouse as a director on 11 December 2020 (1 page) |
16 June 2020 | Appointment of Mr Andrew James Campbell as a director on 8 June 2020 (2 pages) |
16 June 2020 | Appointment of Mr Michael Neil Buck as a director on 8 June 2020 (2 pages) |
16 June 2020 | Appointment of Mrs Christina Marie Geary as a director on 8 June 2020 (2 pages) |
21 April 2020 | Termination of appointment of Simon Sear as a director on 25 March 2020 (1 page) |
3 March 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 3 March 2020 (1 page) |
27 January 2020 | Director's details changed for Mr Andrew Vincent on 1 June 2007 (1 page) |
8 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
6 January 2020 | Group of companies' accounts made up to 30 April 2019 (57 pages) |
19 December 2019 | Director's details changed for Stuart Derek Bullock on 10 October 2018 (2 pages) |
19 December 2019 | Director's details changed for Mr Andrew Vincent on 29 March 2017 (2 pages) |
19 December 2019 | Director's details changed for Mr Glynn Peter Robinson on 10 October 2018 (2 pages) |
15 October 2019 | Appointment of Mr Mark Robison as a director on 2 May 2019 (2 pages) |
15 October 2019 | Appointment of Mr Grant Brinley John Thomas as a director on 2 May 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
27 November 2018 | Appointment of Mr Simon Sear as a director on 10 October 2018 (2 pages) |
27 November 2018 | Appointment of Mrs Angela Adele Pickard as a director on 10 October 2018 (2 pages) |
10 October 2018 | Group of companies' accounts made up to 30 April 2018 (28 pages) |
11 January 2018 | Confirmation statement made on 6 January 2018 with updates (7 pages) |
22 August 2017 | Group of companies' accounts made up to 30 April 2017 (27 pages) |
22 August 2017 | Group of companies' accounts made up to 30 April 2017 (27 pages) |
2 February 2017 | Confirmation statement made on 6 January 2017 with updates (9 pages) |
2 February 2017 | Confirmation statement made on 6 January 2017 with updates (9 pages) |
1 February 2017 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
1 February 2017 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
16 November 2016 | Memorandum and Articles of Association (17 pages) |
16 November 2016 | Memorandum and Articles of Association (17 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
20 October 2016 | Change of share class name or designation (2 pages) |
20 October 2016 | Change of share class name or designation (2 pages) |
7 March 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
7 March 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
25 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2016 (22 pages) |
25 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2016 (22 pages) |
2 February 2016 | Secretary's details changed for Angela Adele Pickard on 1 June 2015 (1 page) |
2 February 2016 | Secretary's details changed for Angela Adele Pickard on 1 June 2015 (1 page) |
1 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
Statement of capital on 2016-02-25
|
1 February 2016 | Secretary's details changed for Angela Adele Booth on 16 June 2015 (1 page) |
1 February 2016 | Secretary's details changed for Angela Adele Booth on 16 June 2015 (1 page) |
1 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
Statement of capital on 2016-02-25
|
29 January 2016 | Director's details changed for Mr David Mark Hunter on 1 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr David Mark Hunter on 1 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr Andrew Vincent on 1 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr Andrew Vincent on 1 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Dr Glynn Peter Robinson on 1 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Dr Glynn Peter Robinson on 1 January 2016 (2 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Resolutions
|
17 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Resolutions
|
17 December 2015 | Change of share class name or designation (2 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Change of share class name or designation (2 pages) |
6 May 2015 | Termination of appointment of Mark Hipperson as a director on 25 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Mark Hipperson as a director on 25 April 2015 (1 page) |
13 February 2015 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
13 February 2015 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
30 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
25 November 2014 | Appointment of Stuart Derek Bullock as a director on 20 June 2014 (3 pages) |
25 November 2014 | Appointment of James Michael Whitehouse as a director on 26 June 2014 (3 pages) |
25 November 2014 | Appointment of James Michael Whitehouse as a director on 26 June 2014 (3 pages) |
25 November 2014 | Appointment of Stuart Derek Bullock as a director on 20 June 2014 (3 pages) |
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
24 January 2014 | Director's details changed for Dr Glynn Peter Robinson on 9 April 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Mark Hipperson on 13 December 2013 (2 pages) |
24 January 2014 | Director's details changed for Dr Glynn Peter Robinson on 9 April 2013 (2 pages) |
24 January 2014 | Director's details changed for Dr Glynn Peter Robinson on 9 April 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Mark Hipperson on 13 December 2013 (2 pages) |
23 December 2013 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
23 December 2013 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
22 November 2013 | Registration of charge 027775750010 (5 pages) |
22 November 2013 | Registration of charge 027775750010 (5 pages) |
30 April 2013 | Purchase of own shares. (3 pages) |
30 April 2013 | Purchase of own shares. (3 pages) |
26 April 2013 | Termination of appointment of Michael Bates as a director (1 page) |
26 April 2013 | Termination of appointment of Michael Bates as a director (1 page) |
26 April 2013 | Secretary's details changed for Angela Adele Booth on 23 November 2012 (2 pages) |
26 April 2013 | Secretary's details changed for Angela Adele Booth on 23 November 2012 (2 pages) |
23 April 2013 | Cancellation of shares. Statement of capital on 23 April 2013
|
23 April 2013 | Resolutions
|
23 April 2013 | Cancellation of shares. Statement of capital on 23 April 2013
|
23 April 2013 | Resolutions
|
20 April 2013 | Satisfaction of charge 7 in full (3 pages) |
20 April 2013 | Satisfaction of charge 7 in full (3 pages) |
24 January 2013 | Director's details changed for Mr David Mark Hunter on 23 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr David Mark Hunter on 23 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (11 pages) |
24 January 2013 | Secretary's details changed for Angela Adele Booth on 23 November 2012 (2 pages) |
24 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (11 pages) |
24 January 2013 | Secretary's details changed for Angela Adele Booth on 23 November 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr David Mark Hunter on 23 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr David Mark Hunter on 23 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (11 pages) |
23 January 2013 | Secretary's details changed for Angela Adele Booth on 23 January 2013 (2 pages) |
23 January 2013 | Secretary's details changed for Angela Adele Booth on 23 January 2013 (2 pages) |
6 January 2013 | Full accounts made up to 30 April 2012 (23 pages) |
6 January 2013 | Full accounts made up to 30 April 2012 (23 pages) |
13 June 2012 | Director's details changed for Dr Robinson Glynn on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Dr Robinson Glynn on 13 June 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Michael Anthony Bates on 1 November 2011 (2 pages) |
15 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (11 pages) |
15 March 2012 | Director's details changed for Mr Mark Hipperson on 1 July 2011 (2 pages) |
15 March 2012 | Director's details changed for Mr Michael Anthony Bates on 1 November 2011 (2 pages) |
15 March 2012 | Director's details changed for Mr Mark Hipperson on 1 July 2011 (2 pages) |
15 March 2012 | Director's details changed for Mr Mark Hipperson on 1 July 2011 (2 pages) |
15 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (11 pages) |
15 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (11 pages) |
15 March 2012 | Director's details changed for Mr Michael Anthony Bates on 1 November 2011 (2 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (20 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (20 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (11 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (11 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (11 pages) |
28 January 2011 | Director's details changed for Mr Mark Hipperson on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Mark Hipperson on 28 January 2011 (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
15 July 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
17 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (10 pages) |
17 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (10 pages) |
17 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (10 pages) |
16 February 2010 | Director's details changed for Mr David Mark Hunter on 6 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Dr Robinson Glynn on 6 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Michael Anthony Bates on 6 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr David Mark Hunter on 6 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Michael Anthony Bates on 6 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Dr Robinson Glynn on 6 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Michael Anthony Bates on 6 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Andrew Vincent on 6 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Andrew Vincent on 6 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr David Mark Hunter on 6 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Andrew Vincent on 6 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Dr Robinson Glynn on 6 January 2010 (2 pages) |
5 February 2010 | Appointment of Mr Mark Hipperson as a director (1 page) |
5 February 2010 | Appointment of Mr Mark Hipperson as a director (1 page) |
8 December 2009 | Full accounts made up to 30 April 2009 (20 pages) |
8 December 2009 | Full accounts made up to 30 April 2009 (20 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
30 January 2009 | Return made up to 06/01/09; full list of members (7 pages) |
30 January 2009 | Return made up to 06/01/09; full list of members (7 pages) |
17 November 2008 | Secretary appointed angela adele booth (2 pages) |
17 November 2008 | Appointment terminated secretary andrew vincent (1 page) |
17 November 2008 | Appointment terminated secretary andrew vincent (1 page) |
17 November 2008 | Secretary appointed angela adele booth (2 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
8 March 2008 | Resolutions
|
8 March 2008 | Resolutions
|
5 March 2008 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
5 March 2008 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
4 February 2008 | Return made up to 06/01/08; full list of members (6 pages) |
4 February 2008 | Return made up to 06/01/08; full list of members (6 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Return made up to 06/01/07; full list of members (12 pages) |
20 February 2007 | Return made up to 06/01/07; full list of members (12 pages) |
16 January 2007 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
16 January 2007 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
8 March 2006 | £ ic 14866/14846 22/02/06 £ sr [email protected]=20 (2 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | £ ic 14866/14846 22/02/06 £ sr [email protected]=20 (2 pages) |
8 March 2006 | Resolutions
|
27 February 2006 | Return made up to 06/01/06; full list of members (11 pages) |
27 February 2006 | Return made up to 06/01/06; full list of members (11 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
22 November 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
22 November 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
6 September 2005 | £ ic 1497650/1496650 02/08/05 £ sr 1000@1=1000 (2 pages) |
6 September 2005 | £ ic 1496650/1486650 27/04/05 £ sr 10000@1=10000 (2 pages) |
6 September 2005 | £ ic 1497650/1496650 02/08/05 £ sr 1000@1=1000 (2 pages) |
6 September 2005 | £ ic 1496650/1486650 27/04/05 £ sr 10000@1=10000 (2 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
8 March 2005 | Return made up to 06/01/05; full list of members (12 pages) |
8 March 2005 | Return made up to 06/01/05; full list of members (12 pages) |
27 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
27 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
9 August 2004 | £ ic 15004/12254 20/07/04 £ sr 2750@1=2750 (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | £ ic 15004/12254 20/07/04 £ sr 2750@1=2750 (1 page) |
9 August 2004 | Resolutions
|
19 April 2004 | Return made up to 06/01/04; full list of members (10 pages) |
19 April 2004 | Return made up to 06/01/04; full list of members (10 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
17 January 2004 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
17 January 2004 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
3 March 2003 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
3 March 2003 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
21 February 2003 | Return made up to 06/01/03; full list of members
|
21 February 2003 | Return made up to 06/01/03; full list of members
|
6 January 2003 | Resolutions
|
6 January 2003 | £ ic 13151/3151 26/09/02 £ sr 10000@1=10000 (1 page) |
6 January 2003 | Resolutions
|
6 January 2003 | £ ic 13151/3151 26/09/02 £ sr 10000@1=10000 (1 page) |
17 December 2002 | Resolutions
|
17 December 2002 | Resolutions
|
17 December 2002 | £ ic 15151/13151 27/11/02 £ sr 2000@1=2000 (1 page) |
17 December 2002 | Resolutions
|
17 December 2002 | £ ic 15151/13151 27/11/02 £ sr 2000@1=2000 (1 page) |
17 December 2002 | Resolutions
|
23 August 2002 | Registered office changed on 23/08/02 from: first floor, coronet house, queen street leeds, LS1 4PW (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: first floor, coronet house, queen street leeds, LS1 4PW (1 page) |
28 June 2002 | Return made up to 06/01/02; full list of members
|
28 June 2002 | Return made up to 06/01/02; full list of members
|
8 March 2002 | Memorandum and Articles of Association (30 pages) |
8 March 2002 | Memorandum and Articles of Association (30 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
6 December 2001 | Full accounts made up to 30 April 2001 (17 pages) |
6 December 2001 | Full accounts made up to 30 April 2001 (17 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 February 2001 | Return made up to 06/01/01; full list of members
|
20 February 2001 | Return made up to 06/01/01; full list of members
|
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2000 | Ad 28/04/00--------- £ si [email protected]=220 £ ic 14614/14834 (4 pages) |
30 May 2000 | Ad 28/04/00--------- £ si [email protected]=220 £ ic 14614/14834 (4 pages) |
30 May 2000 | Ad 28/04/00--------- £ si [email protected]=317 £ ic 14834/15151 (2 pages) |
30 May 2000 | Ad 28/04/00--------- £ si [email protected]=317 £ ic 14834/15151 (2 pages) |
24 May 2000 | £ ic 16282/14614 06/04/00 £ sr [email protected]=1668 (1 page) |
24 May 2000 | £ ic 16282/14614 06/04/00 £ sr [email protected]=1668 (1 page) |
5 May 2000 | £ ic 16292/16282 12/04/00 £ sr [email protected]=10 (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Ad 25/04/00--------- £ si [email protected]=478 £ ic 15814/16292 (2 pages) |
5 May 2000 | Ad 25/04/00--------- £ si [email protected]=478 £ ic 15814/16292 (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | £ ic 16292/16282 12/04/00 £ sr [email protected]=10 (1 page) |
28 March 2000 | Return made up to 06/01/00; full list of members (11 pages) |
28 March 2000 | Return made up to 06/01/00; full list of members (11 pages) |
19 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 September 1999 | Ad 13/09/99--------- £ si [email protected]=15 £ ic 15814/15829 (2 pages) |
27 September 1999 | Ad 13/09/99--------- £ si [email protected]=15 £ ic 15799/15814 (2 pages) |
27 September 1999 | Ad 13/09/99--------- £ si [email protected]=15 £ ic 15814/15829 (2 pages) |
27 September 1999 | Ad 13/09/99--------- £ si [email protected]=15 £ ic 15799/15814 (2 pages) |
20 September 1999 | Conve 31/03/99 (1 page) |
20 September 1999 | Conve 31/03/99 (1 page) |
20 September 1999 | Conve 31/03/99 (1 page) |
20 September 1999 | Conve 31/03/99 (1 page) |
13 September 1999 | Resolutions
|
13 September 1999 | Resolutions
|
13 September 1999 | Ad 31/03/99--------- £ si [email protected]=526 £ ic 15273/15799 (4 pages) |
13 September 1999 | Ad 31/03/99--------- £ si [email protected]=526 £ ic 15273/15799 (4 pages) |
14 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
14 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
5 October 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
5 October 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
8 April 1998 | Particulars of mortgage/charge (7 pages) |
8 April 1998 | Particulars of mortgage/charge (7 pages) |
8 April 1998 | Particulars of mortgage/charge (7 pages) |
8 April 1998 | Particulars of mortgage/charge (7 pages) |
23 February 1998 | Memorandum and Articles of Association (22 pages) |
23 February 1998 | Memorandum and Articles of Association (22 pages) |
28 January 1998 | Memorandum and Articles of Association (17 pages) |
28 January 1998 | Memorandum and Articles of Association (17 pages) |
25 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
25 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
5 January 1998 | New director appointed (1 page) |
5 January 1998 | New director appointed (1 page) |
18 November 1997 | Resolutions
|
18 November 1997 | Ad 05/11/97--------- £ si 273@1=273 £ ic 15000/15273 (2 pages) |
18 November 1997 | Ad 05/11/97--------- £ si 273@1=273 £ ic 15000/15273 (2 pages) |
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
25 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
25 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
12 February 1997 | Particulars of mortgage/charge (7 pages) |
12 February 1997 | Particulars of mortgage/charge (7 pages) |
12 February 1997 | Particulars of mortgage/charge (7 pages) |
12 February 1997 | Particulars of mortgage/charge (7 pages) |
12 February 1997 | Particulars of mortgage/charge (7 pages) |
12 February 1997 | Particulars of mortgage/charge (7 pages) |
2 February 1997 | Return made up to 06/01/97; full list of members (6 pages) |
2 February 1997 | Return made up to 06/01/97; full list of members (6 pages) |
25 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
25 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 July 1996 | £ ic 16667/15000 26/06/96 £ sr 1667@1=1667 (1 page) |
3 July 1996 | £ ic 16667/15000 26/06/96 £ sr 1667@1=1667 (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 11 albion street, leeds, LS1 5ES (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 11 albion street, leeds, LS1 5ES (1 page) |
26 January 1996 | Return made up to 06/01/96; full list of members
|
26 January 1996 | Return made up to 06/01/96; full list of members
|
28 September 1995 | £ ic 20000/16667 15/09/95 £ sr 3333@1=3333 (1 page) |
28 September 1995 | £ ic 20000/16667 15/09/95 £ sr 3333@1=3333 (1 page) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
10 May 1995 | Memorandum and Articles of Association (58 pages) |
10 May 1995 | Memorandum and Articles of Association (58 pages) |
9 May 1995 | Company name changed bj software services LIMITED\certificate issued on 10/05/95 (4 pages) |
9 May 1995 | Company name changed bj software services LIMITED\certificate issued on 10/05/95 (4 pages) |
10 January 1995 | Return made up to 06/01/95; full list of members
|
10 January 1995 | Return made up to 06/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
27 April 1994 | Return made up to 06/01/94; full list of members (6 pages) |
27 April 1994 | Return made up to 06/01/94; full list of members (6 pages) |
9 July 1993 | Company name changed\certificate issued on 09/07/93 (2 pages) |
9 July 1993 | Company name changed\certificate issued on 09/07/93 (2 pages) |
6 January 1993 | Incorporation (24 pages) |
6 January 1993 | Incorporation (24 pages) |