Company NameBJSS Limited
Company StatusActive
Company Number02777575
CategoryPrivate Limited Company
Incorporation Date6 January 1993(31 years, 4 months ago)
Previous NamesK & S (187) Limited and Bj Software Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Vincent
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1993(6 months, 2 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whitehall Quay
Leeds
LS1 4HR
Director NameMr David Mark Hunter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1993(6 months, 2 weeks after company formation)
Appointment Duration30 years, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 Whitehall Quay
Leeds
LS1 4HR
Director NameMr Glynn Peter Robinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(13 years after company formation)
Appointment Duration18 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Whitehall Quay
Leeds
LS1 4HR
Secretary NameMrs Angela Adele Pickard
NationalityBritish
StatusCurrent
Appointed10 November 2008(15 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence Address1 Whitehall Quay
Leeds
LS1 4HR
Director NameMr Stuart Derek Bullock
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(21 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehall Quay
Leeds
LS1 4HR
Director NameMrs Angela Adele Pickard
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(25 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehall Quay
Leeds
LS1 4HR
Director NameMr Grant Brinley John Thomas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whitehall Quay
Leeds
LS1 4HR
Director NameMr Mark Robison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whitehall Quay
Leeds
LS1 4HR
Director NameMr Andrew James Campbell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whitehall Quay
Leeds
LS1 4HR
Director NameMr Michael Neil Buck
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whitehall Quay
Leeds
LS1 4HR
Director NameMrs Christina Marie Geary
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehall Quay
Leeds
LS1 4HR
Director NameDerek John Miller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992
Appointment Duration1 year, 6 months (resigned 22 July 1993)
RoleSolicitor
Correspondence Address6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Secretary NameNicholas Frederick Davenport
NationalityBritish
StatusResigned
Appointed06 January 1992
Appointment Duration2 years, 4 months (resigned 25 May 1994)
RoleCompany Director
Correspondence Address2 Sneyd Avenue
Westlands
Newcastle Under Lyme
Staffordshire
ST5 2PP
Director NameErnest Samwell Pope
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(6 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 27 April 1994)
RoleCompany Director
Correspondence Address5 Windsor Drive
Alsager
Stoke On Trent
ST7 2TE
Director NameMr Peter Robert Boldon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 1996)
RoleCompany Director
Correspondence AddressDulverton House
Cedar Avenue Alsager
Stoke-On-Trent
Staffs
ST7 2PH
Secretary NameMr Andrew Vincent
NationalityBritish
StatusResigned
Appointed25 May 1994(1 year, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Broomfield
Adel
Leeds
West Yorkshire
LS16 6AF
Director NameMr Michael Anthony Bates
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(4 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchdene College Farm Lane
Linton
Wetherby
West Yorkshire
LS22 4HR
Director NameMr Mark Dean Hipperson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(16 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 April 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHighlands Argos Hill
Mayfield
East Sussex
TN20 6NS
Director NameJames Michael Whitehouse
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(21 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehall Quay
Leeds
LS1 4HR
Director NameMr Simon Sear
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(25 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whitehall Quay
Leeds
LS1 4HR

Contact

Websitewww.bjss.com/
Email address[email protected]
Telephone020 73379800
Telephone regionLondon

Location

Registered Address1 Whitehall Quay
Leeds
LS1 4HR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

666.6k at £0.01Andrew Vincent
48.93%
Ordinary A
666.6k at £0.01David Mark Hunter
48.93%
Ordinary A
10k at £0.01Shaun Burnett
0.73%
Non Cumulative Preference B
4k at £0.01Stuart Priestley
0.29%
Non Cumulative Preference B
3.5k at £0.01Angela Adele Booth
0.26%
Ordinary A
3k at £0.01Ken Stewart
0.22%
Non Cumulative Preference B
2k at £0.01Gary Sargent
0.15%
Non Cumulative Preference B
2k at £0.01Ian Dilley
0.15%
Non Cumulative Preference B
1.5k at £0.01Daniel Amini
0.11%
Non Cumulative Preference B
1.5k at £0.01David Roussel
0.11%
Non Cumulative Preference B
1.5k at £0.01Richard Warren
0.11%
Non Cumulative Preference B

Financials

Year2014
Turnover£50,470,000
Gross Profit£17,057,000
Net Worth£18,193,000
Cash£41,000
Current Liabilities£9,033,000

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

12 July 2010Delivered 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 2010Delivered 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 2007Delivered 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 2013Delivered 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 2010Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

9 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
8 November 2023Group of companies' accounts made up to 30 April 2023 (84 pages)
10 January 2023Confirmation statement made on 6 January 2023 with updates (6 pages)
27 December 2022Termination of appointment of Stuart Derek Bullock as a director on 14 December 2022 (1 page)
5 October 2022Termination of appointment of Grant Brinley John Thomas as a director on 26 September 2022 (1 page)
29 September 2022Purchase of own shares. (3 pages)
22 September 2022Group of companies' accounts made up to 30 April 2022 (77 pages)
22 August 2022Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 13,517.24
(6 pages)
18 January 2022Director's details changed for Stuart Derek Bullock on 3 March 2020 (2 pages)
18 January 2022Director's details changed for Mr Glynn Peter Robinson on 3 March 2020 (2 pages)
10 January 2022Confirmation statement made on 6 January 2022 with updates (7 pages)
27 September 2021Memorandum and Articles of Association (27 pages)
27 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 September 2021Group of companies' accounts made up to 30 April 2021 (72 pages)
22 July 2021Purchase of own shares. (3 pages)
22 July 2021Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 13,547.24
(6 pages)
3 April 2021Purchase of own shares. (3 pages)
3 April 2021Cancellation of shares. Statement of capital on 23 December 2020
  • GBP 13,599.24
(6 pages)
17 February 2021Confirmation statement made on 6 January 2021 with updates (7 pages)
12 February 2021Group of companies' accounts made up to 30 April 2020 (68 pages)
21 December 2020Termination of appointment of James Michael Whitehouse as a director on 11 December 2020 (1 page)
16 June 2020Appointment of Mr Andrew James Campbell as a director on 8 June 2020 (2 pages)
16 June 2020Appointment of Mr Michael Neil Buck as a director on 8 June 2020 (2 pages)
16 June 2020Appointment of Mrs Christina Marie Geary as a director on 8 June 2020 (2 pages)
21 April 2020Termination of appointment of Simon Sear as a director on 25 March 2020 (1 page)
3 March 2020Registered 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 2020Director's details changed for Mr Andrew Vincent on 1 June 2007 (1 page)
8 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
6 January 2020Group of companies' accounts made up to 30 April 2019 (57 pages)
19 December 2019Director's details changed for Stuart Derek Bullock on 10 October 2018 (2 pages)
19 December 2019Director's details changed for Mr Andrew Vincent on 29 March 2017 (2 pages)
19 December 2019Director's details changed for Mr Glynn Peter Robinson on 10 October 2018 (2 pages)
15 October 2019Appointment of Mr Mark Robison as a director on 2 May 2019 (2 pages)
15 October 2019Appointment of Mr Grant Brinley John Thomas as a director on 2 May 2019 (2 pages)
23 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
27 November 2018Appointment of Mr Simon Sear as a director on 10 October 2018 (2 pages)
27 November 2018Appointment of Mrs Angela Adele Pickard as a director on 10 October 2018 (2 pages)
10 October 2018Group of companies' accounts made up to 30 April 2018 (28 pages)
11 January 2018Confirmation statement made on 6 January 2018 with updates (7 pages)
22 August 2017Group of companies' accounts made up to 30 April 2017 (27 pages)
22 August 2017Group of companies' accounts made up to 30 April 2017 (27 pages)
2 February 2017Confirmation statement made on 6 January 2017 with updates (9 pages)
2 February 2017Confirmation statement made on 6 January 2017 with updates (9 pages)
1 February 2017Group of companies' accounts made up to 30 April 2016 (32 pages)
1 February 2017Group of companies' accounts made up to 30 April 2016 (32 pages)
16 November 2016Memorandum and Articles of Association (17 pages)
16 November 2016Memorandum and Articles of Association (17 pages)
27 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2016Change of share class name or designation (2 pages)
20 October 2016Change of share class name or designation (2 pages)
7 March 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
7 March 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 6 January 2016 (22 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 6 January 2016 (22 pages)
2 February 2016Secretary's details changed for Angela Adele Pickard on 1 June 2015 (1 page)
2 February 2016Secretary's details changed for Angela Adele Pickard on 1 June 2015 (1 page)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 13,622.24

Statement of capital on 2016-02-25
  • GBP 13,622.24
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(9 pages)
1 February 2016Secretary's details changed for Angela Adele Booth on 16 June 2015 (1 page)
1 February 2016Secretary's details changed for Angela Adele Booth on 16 June 2015 (1 page)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 13,622.24

Statement of capital on 2016-02-25
  • GBP 13,622.24
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(9 pages)
29 January 2016Director's details changed for Mr David Mark Hunter on 1 January 2016 (2 pages)
29 January 2016Director's details changed for Mr David Mark Hunter on 1 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Andrew Vincent on 1 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Andrew Vincent on 1 January 2016 (2 pages)
29 January 2016Director's details changed for Dr Glynn Peter Robinson on 1 January 2016 (2 pages)
29 January 2016Director's details changed for Dr Glynn Peter Robinson on 1 January 2016 (2 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest/ company business 30/11/2015
(19 pages)
17 December 2015Particulars of variation of rights attached to shares (2 pages)
17 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest/ company business 30/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 December 2015Particulars of variation of rights attached to shares (2 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 December 2015Change of share class name or designation (2 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 December 2015Change of share class name or designation (2 pages)
6 May 2015Termination of appointment of Mark Hipperson as a director on 25 April 2015 (1 page)
6 May 2015Termination of appointment of Mark Hipperson as a director on 25 April 2015 (1 page)
13 February 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
13 February 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
30 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 13,622.24
(9 pages)
30 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 13,622.24
(9 pages)
30 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 13,622.24
(9 pages)
25 November 2014Appointment of Stuart Derek Bullock as a director on 20 June 2014 (3 pages)
25 November 2014Appointment of James Michael Whitehouse as a director on 26 June 2014 (3 pages)
25 November 2014Appointment of James Michael Whitehouse as a director on 26 June 2014 (3 pages)
25 November 2014Appointment of Stuart Derek Bullock as a director on 20 June 2014 (3 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 13,622.24
(8 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 13,622.24
(8 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 13,622.24
(8 pages)
24 January 2014Director's details changed for Dr Glynn Peter Robinson on 9 April 2013 (2 pages)
24 January 2014Director's details changed for Mr Mark Hipperson on 13 December 2013 (2 pages)
24 January 2014Director's details changed for Dr Glynn Peter Robinson on 9 April 2013 (2 pages)
24 January 2014Director's details changed for Dr Glynn Peter Robinson on 9 April 2013 (2 pages)
24 January 2014Director's details changed for Mr Mark Hipperson on 13 December 2013 (2 pages)
23 December 2013Group of companies' accounts made up to 30 April 2013 (24 pages)
23 December 2013Group of companies' accounts made up to 30 April 2013 (24 pages)
22 November 2013Registration of charge 027775750010 (5 pages)
22 November 2013Registration of charge 027775750010 (5 pages)
30 April 2013Purchase of own shares. (3 pages)
30 April 2013Purchase of own shares. (3 pages)
26 April 2013Termination of appointment of Michael Bates as a director (1 page)
26 April 2013Termination of appointment of Michael Bates as a director (1 page)
26 April 2013Secretary's details changed for Angela Adele Booth on 23 November 2012 (2 pages)
26 April 2013Secretary's details changed for Angela Adele Booth on 23 November 2012 (2 pages)
23 April 2013Cancellation of shares. Statement of capital on 23 April 2013
  • GBP 13,622.24
(6 pages)
23 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
23 April 2013Cancellation of shares. Statement of capital on 23 April 2013
  • GBP 13,622.24
(6 pages)
23 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
20 April 2013Satisfaction of charge 7 in full (3 pages)
20 April 2013Satisfaction of charge 7 in full (3 pages)
24 January 2013Director's details changed for Mr David Mark Hunter on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Mr David Mark Hunter on 23 January 2013 (2 pages)
24 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (11 pages)
24 January 2013Secretary's details changed for Angela Adele Booth on 23 November 2012 (2 pages)
24 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (11 pages)
24 January 2013Secretary's details changed for Angela Adele Booth on 23 November 2012 (2 pages)
24 January 2013Director's details changed for Mr David Mark Hunter on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Mr David Mark Hunter on 23 January 2013 (2 pages)
24 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (11 pages)
23 January 2013Secretary's details changed for Angela Adele Booth on 23 January 2013 (2 pages)
23 January 2013Secretary's details changed for Angela Adele Booth on 23 January 2013 (2 pages)
6 January 2013Full accounts made up to 30 April 2012 (23 pages)
6 January 2013Full accounts made up to 30 April 2012 (23 pages)
13 June 2012Director's details changed for Dr Robinson Glynn on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Dr Robinson Glynn on 13 June 2012 (2 pages)
15 March 2012Director's details changed for Mr Michael Anthony Bates on 1 November 2011 (2 pages)
15 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (11 pages)
15 March 2012Director's details changed for Mr Mark Hipperson on 1 July 2011 (2 pages)
15 March 2012Director's details changed for Mr Michael Anthony Bates on 1 November 2011 (2 pages)
15 March 2012Director's details changed for Mr Mark Hipperson on 1 July 2011 (2 pages)
15 March 2012Director's details changed for Mr Mark Hipperson on 1 July 2011 (2 pages)
15 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (11 pages)
15 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (11 pages)
15 March 2012Director's details changed for Mr Michael Anthony Bates on 1 November 2011 (2 pages)
31 January 2012Full accounts made up to 30 April 2011 (21 pages)
31 January 2012Full accounts made up to 30 April 2011 (21 pages)
31 January 2011Full accounts made up to 30 April 2010 (20 pages)
31 January 2011Full accounts made up to 30 April 2010 (20 pages)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (11 pages)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (11 pages)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (11 pages)
28 January 2011Director's details changed for Mr Mark Hipperson on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Mark Hipperson on 28 January 2011 (2 pages)
20 July 2010Resolutions
  • RES13 ‐ Relax & authorise the articles due to share option scheme 15/04/2010
(17 pages)
20 July 2010Resolutions
  • RES13 ‐ Relax & authorise the articles due to share option scheme 15/04/2010
(17 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (10 pages)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (10 pages)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (10 pages)
16 February 2010Director's details changed for Mr David Mark Hunter on 6 January 2010 (2 pages)
16 February 2010Director's details changed for Dr Robinson Glynn on 6 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Michael Anthony Bates on 6 January 2010 (2 pages)
16 February 2010Director's details changed for Mr David Mark Hunter on 6 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Michael Anthony Bates on 6 January 2010 (2 pages)
16 February 2010Director's details changed for Dr Robinson Glynn on 6 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Michael Anthony Bates on 6 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Andrew Vincent on 6 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Andrew Vincent on 6 January 2010 (2 pages)
16 February 2010Director's details changed for Mr David Mark Hunter on 6 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Andrew Vincent on 6 January 2010 (2 pages)
16 February 2010Director's details changed for Dr Robinson Glynn on 6 January 2010 (2 pages)
5 February 2010Appointment of Mr Mark Hipperson as a director (1 page)
5 February 2010Appointment of Mr Mark Hipperson as a director (1 page)
8 December 2009Full accounts made up to 30 April 2009 (20 pages)
8 December 2009Full accounts made up to 30 April 2009 (20 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (19 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (19 pages)
30 January 2009Return made up to 06/01/09; full list of members (7 pages)
30 January 2009Return made up to 06/01/09; full list of members (7 pages)
17 November 2008Secretary appointed angela adele booth (2 pages)
17 November 2008Appointment terminated secretary andrew vincent (1 page)
17 November 2008Appointment terminated secretary andrew vincent (1 page)
17 November 2008Secretary appointed angela adele booth (2 pages)
14 March 2008Resolutions
  • RES13 ‐ Increase share options 09/01/2008
(3 pages)
14 March 2008Resolutions
  • RES13 ‐ Increase share options 09/01/2008
(3 pages)
8 March 2008Resolutions
  • RES13 ‐ Re share option scheme 09/01/2008
(3 pages)
8 March 2008Resolutions
  • RES13 ‐ Re share option scheme 09/01/2008
(3 pages)
5 March 2008Accounts for a medium company made up to 30 April 2007 (18 pages)
5 March 2008Accounts for a medium company made up to 30 April 2007 (18 pages)
4 February 2008Return made up to 06/01/08; full list of members (6 pages)
4 February 2008Return made up to 06/01/08; full list of members (6 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Return made up to 06/01/07; full list of members (12 pages)
20 February 2007Return made up to 06/01/07; full list of members (12 pages)
16 January 2007Accounts for a medium company made up to 30 April 2006 (19 pages)
16 January 2007Accounts 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 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 March 2006£ ic 14866/14846 22/02/06 £ sr [email protected]=20 (2 pages)
8 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
27 February 2006Return made up to 06/01/06; full list of members (11 pages)
27 February 2006Return made up to 06/01/06; full list of members (11 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
10 February 2006Resolutions
  • RES13 ‐ Share option scheme 21/09/05
(17 pages)
10 February 2006Resolutions
  • RES13 ‐ Share option scheme 21/09/05
(17 pages)
22 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
22 November 2005Accounts 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 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 March 2005Return made up to 06/01/05; full list of members (12 pages)
8 March 2005Return made up to 06/01/05; full list of members (12 pages)
27 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
27 October 2004Accounts 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 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 August 2004£ ic 15004/12254 20/07/04 £ sr 2750@1=2750 (1 page)
9 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
19 April 2004Return made up to 06/01/04; full list of members (10 pages)
19 April 2004Return made up to 06/01/04; full list of members (10 pages)
24 February 2004Resolutions
  • RES13 ‐ Art 18.3 relaxed 08/12/03
(5 pages)
24 February 2004Resolutions
  • RES13 ‐ Auth to grant options 01/12/03
(17 pages)
24 February 2004Resolutions
  • RES13 ‐ Art 18.3 relaxed 08/12/03
(5 pages)
24 February 2004Resolutions
  • RES13 ‐ Auth to grant options 01/12/03
(17 pages)
17 January 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
17 January 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
3 March 2003Accounts for a medium company made up to 30 April 2002 (17 pages)
3 March 2003Accounts for a medium company made up to 30 April 2002 (17 pages)
21 February 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 February 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
6 January 2003£ ic 13151/3151 26/09/02 £ sr 10000@1=10000 (1 page)
6 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
6 January 2003£ ic 13151/3151 26/09/02 £ sr 10000@1=10000 (1 page)
17 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
17 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
17 December 2002£ ic 15151/13151 27/11/02 £ sr 2000@1=2000 (1 page)
17 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
17 December 2002£ ic 15151/13151 27/11/02 £ sr 2000@1=2000 (1 page)
17 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
23 August 2002Registered office changed on 23/08/02 from: first floor, coronet house, queen street leeds, LS1 4PW (1 page)
23 August 2002Registered office changed on 23/08/02 from: first floor, coronet house, queen street leeds, LS1 4PW (1 page)
28 June 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 June 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 March 2002Memorandum and Articles of Association (30 pages)
8 March 2002Memorandum and Articles of Association (30 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2001Full accounts made up to 30 April 2001 (17 pages)
6 December 2001Full accounts made up to 30 April 2001 (17 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 February 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(10 pages)
20 February 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(10 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
30 May 2000Ad 28/04/00--------- £ si [email protected]=220 £ ic 14614/14834 (4 pages)
30 May 2000Ad 28/04/00--------- £ si [email protected]=220 £ ic 14614/14834 (4 pages)
30 May 2000Ad 28/04/00--------- £ si [email protected]=317 £ ic 14834/15151 (2 pages)
30 May 2000Ad 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 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
5 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
5 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
5 May 2000Ad 25/04/00--------- £ si [email protected]=478 £ ic 15814/16292 (2 pages)
5 May 2000Ad 25/04/00--------- £ si [email protected]=478 £ ic 15814/16292 (2 pages)
5 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
5 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
5 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
5 May 2000£ ic 16292/16282 12/04/00 £ sr [email protected]=10 (1 page)
28 March 2000Return made up to 06/01/00; full list of members (11 pages)
28 March 2000Return made up to 06/01/00; full list of members (11 pages)
19 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
27 September 1999Ad 13/09/99--------- £ si [email protected]=15 £ ic 15814/15829 (2 pages)
27 September 1999Ad 13/09/99--------- £ si [email protected]=15 £ ic 15799/15814 (2 pages)
27 September 1999Ad 13/09/99--------- £ si [email protected]=15 £ ic 15814/15829 (2 pages)
27 September 1999Ad 13/09/99--------- £ si [email protected]=15 £ ic 15799/15814 (2 pages)
20 September 1999Conve 31/03/99 (1 page)
20 September 1999Conve 31/03/99 (1 page)
20 September 1999Conve 31/03/99 (1 page)
20 September 1999Conve 31/03/99 (1 page)
13 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
13 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
13 September 1999Ad 31/03/99--------- £ si [email protected]=526 £ ic 15273/15799 (4 pages)
13 September 1999Ad 31/03/99--------- £ si [email protected]=526 £ ic 15273/15799 (4 pages)
14 January 1999Return made up to 06/01/99; no change of members (4 pages)
14 January 1999Return made up to 06/01/99; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
5 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
8 April 1998Particulars of mortgage/charge (7 pages)
8 April 1998Particulars of mortgage/charge (7 pages)
8 April 1998Particulars of mortgage/charge (7 pages)
8 April 1998Particulars of mortgage/charge (7 pages)
23 February 1998Memorandum and Articles of Association (22 pages)
23 February 1998Memorandum and Articles of Association (22 pages)
28 January 1998Memorandum and Articles of Association (17 pages)
28 January 1998Memorandum and Articles of Association (17 pages)
25 January 1998Return made up to 06/01/98; full list of members (6 pages)
25 January 1998Return made up to 06/01/98; full list of members (6 pages)
5 January 1998New director appointed (1 page)
5 January 1998New director appointed (1 page)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
18 November 1997Ad 05/11/97--------- £ si 273@1=273 £ ic 15000/15273 (2 pages)
18 November 1997Ad 05/11/97--------- £ si 273@1=273 £ ic 15000/15273 (2 pages)
18 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
25 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
25 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
12 February 1997Particulars of mortgage/charge (7 pages)
12 February 1997Particulars of mortgage/charge (7 pages)
12 February 1997Particulars of mortgage/charge (7 pages)
12 February 1997Particulars of mortgage/charge (7 pages)
12 February 1997Particulars of mortgage/charge (7 pages)
12 February 1997Particulars of mortgage/charge (7 pages)
2 February 1997Return made up to 06/01/97; full list of members (6 pages)
2 February 1997Return made up to 06/01/97; full list of members (6 pages)
25 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
25 November 1996Accounts 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 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
22 April 1996Registered office changed on 22/04/96 from: 11 albion street, leeds, LS1 5ES (1 page)
22 April 1996Registered office changed on 22/04/96 from: 11 albion street, leeds, LS1 5ES (1 page)
26 January 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
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 1995Accounts for a small company made up to 30 April 1995 (7 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
10 May 1995Memorandum and Articles of Association (58 pages)
10 May 1995Memorandum and Articles of Association (58 pages)
9 May 1995Company name changed bj software services LIMITED\certificate issued on 10/05/95 (4 pages)
9 May 1995Company name changed bj software services LIMITED\certificate issued on 10/05/95 (4 pages)
10 January 1995Return made up to 06/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1995Return made up to 06/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
27 April 1994Return made up to 06/01/94; full list of members (6 pages)
27 April 1994Return made up to 06/01/94; full list of members (6 pages)
9 July 1993Company name changed\certificate issued on 09/07/93 (2 pages)
9 July 1993Company name changed\certificate issued on 09/07/93 (2 pages)
6 January 1993Incorporation (24 pages)
6 January 1993Incorporation (24 pages)