St Johns
Wakefield
West Yorkshire
WF1 2RX
Director Name | Helen Basray |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wentworth House 2 Wentworth Street St Johns Wakefield West Yorkshire WF1 2RX |
Secretary Name | Helen Basray |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Teachers Assistant |
Country of Residence | England |
Correspondence Address | 15 Queen Square Leeds LS2 8AJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.bjbconsult.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0230323 |
Telephone region | Unknown |
Registered Address | 15 Queen Square Leeds LS2 8AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
2k at £1 | Bjb Consulting LLP 86.96% Ordinary |
---|---|
100 at £1 | Barry Coney 4.35% B Non Voting |
100 at £1 | Daniel Basray 4.35% C Non Voting |
100 at £1 | Helen Basray 4.35% A Non Voting |
Year | 2014 |
---|---|
Net Worth | £549,677 |
Cash | £118,317 |
Current Liabilities | £29,017 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
24 January 2003 | Delivered on: 28 January 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wentworth house,2 wentworth st,st.johns,wakefield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
11 March 1999 | Delivered on: 13 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 wentworth street st johns wakefield west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
31 January 2023 | Director's details changed for Basil Jawad Basray on 27 January 2023 (2 pages) |
31 January 2023 | Director's details changed for Helen Basray on 27 January 2023 (2 pages) |
4 September 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
25 July 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
13 January 2022 | Registered office address changed from 6 - 8 Bond Terrace Wakefield WF1 2HW England to 15 Queen Square Leeds LS2 8AJ on 13 January 2022 (1 page) |
14 September 2021 | Registered office address changed from Apartment 1 Heath House Heath Wakefield WF1 5SN England to 6 - 8 Bond Terrace Wakefield WF1 2HW on 14 September 2021 (1 page) |
14 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
29 July 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
3 March 2021 | Registered office address changed from Unit 7 Calder Close Calder Park Wakefield WF4 3BA England to Apartment 1 Heath House Heath Wakefield WF1 5SN on 3 March 2021 (1 page) |
3 March 2021 | Secretary's details changed for Helen Basray on 3 March 2021 (1 page) |
4 September 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
10 June 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
22 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
26 July 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
15 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
6 September 2016 | Registered office address changed from Wentworth House 2 Wentworth Street St Johns Wakefield West Yorkshire WF1 2RX to Unit 7 Calder Close Calder Park Wakefield WF4 3BA on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Wentworth House 2 Wentworth Street St Johns Wakefield West Yorkshire WF1 2RX to Unit 7 Calder Close Calder Park Wakefield WF4 3BA on 6 September 2016 (1 page) |
6 September 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
6 June 2016 | Register(s) moved to registered inspection location C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd (1 page) |
6 June 2016 | Register(s) moved to registered inspection location C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 August 2015 | Secretary's details changed for Helen Basray on 1 August 2015 (1 page) |
4 August 2015 | Director's details changed for Basil Jawad Basray on 1 August 2015 (2 pages) |
4 August 2015 | Register inspection address has been changed to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd (1 page) |
4 August 2015 | Director's details changed for Helen Basray on 1 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from Wentworth House 2 Wentworth Street Wakefield West Yorkshire WF1 2RX to Wentworth House 2 Wentworth Street St Johns Wakefield West Yorkshire WF1 2RX on 4 August 2015 (1 page) |
4 August 2015 | Director's details changed for Helen Basray on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Basil Jawad Basray on 1 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from Wentworth House 2 Wentworth Street Wakefield West Yorkshire WF1 2RX to Wentworth House 2 Wentworth Street St Johns Wakefield West Yorkshire WF1 2RX on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Helen Basray on 1 August 2015 (2 pages) |
4 August 2015 | Secretary's details changed for Helen Basray on 1 August 2015 (1 page) |
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Basil Jawad Basray on 1 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Secretary's details changed for Helen Basray on 1 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Wentworth House 2 Wentworth Street Wakefield West Yorkshire WF1 2RX to Wentworth House 2 Wentworth Street St Johns Wakefield West Yorkshire WF1 2RX on 4 August 2015 (1 page) |
4 August 2015 | Register inspection address has been changed to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd (1 page) |
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
14 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 March 2010 | Amended accounts made up to 31 January 2009 (8 pages) |
29 March 2010 | Amended accounts made up to 31 January 2009 (8 pages) |
3 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
27 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
27 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
20 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
23 March 2006 | Return made up to 13/02/06; full list of members (9 pages) |
23 March 2006 | Return made up to 13/02/06; full list of members (9 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
16 March 2005 | Return made up to 13/02/05; full list of members (9 pages) |
16 March 2005 | Return made up to 13/02/05; full list of members (9 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
13 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
13 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
2 October 2003 | Resolutions
|
2 October 2003 | Ad 04/08/03--------- £ si 300@1=300 £ ic 300/600 (2 pages) |
2 October 2003 | Ad 04/08/03--------- £ si 300@1=300 £ ic 300/600 (2 pages) |
2 October 2003 | Resolutions
|
11 September 2003 | Resolutions
|
11 September 2003 | Resolutions
|
17 June 2003 | Resolutions
|
17 June 2003 | Resolutions
|
4 March 2003 | Return made up to 13/02/03; full list of members
|
4 March 2003 | Return made up to 13/02/03; full list of members
|
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
29 July 2002 | Ad 25/06/02--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
29 July 2002 | Ad 25/06/02--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
19 February 2002 | Return made up to 13/02/02; full list of members
|
19 February 2002 | Return made up to 13/02/02; full list of members
|
7 November 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
3 April 2001 | Return made up to 13/02/01; full list of members (6 pages) |
3 April 2001 | Return made up to 13/02/01; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
9 March 2000 | Return made up to 13/02/00; full list of members
|
9 March 2000 | Return made up to 13/02/00; full list of members
|
16 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
16 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: wentworth house 2 wentworth street wakefield west yorkshire WF1 2RX (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: wentworth house 2 wentworth street wakefield west yorkshire WF1 2RX (1 page) |
3 April 1999 | Return made up to 13/02/99; full list of members
|
3 April 1999 | Return made up to 13/02/99; full list of members
|
14 March 1999 | Registered office changed on 14/03/99 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page) |
14 March 1999 | Registered office changed on 14/03/99 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
4 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
25 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
25 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: edward house 217 king cross road halifax west yorkshire HX1 3JL (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: edward house 217 king cross road halifax west yorkshire HX1 3JL (1 page) |
2 May 1995 | Ad 22/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 1995 | Ad 22/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 1995 | Accounting reference date notified as 31/01 (1 page) |
2 May 1995 | Accounting reference date notified as 31/01 (1 page) |
10 March 1995 | Director resigned (1 page) |
10 March 1995 | Director resigned (1 page) |