Company NameBJB Consultancy Limited
DirectorsBasil Jawad Basray and Helen Basray
Company StatusActive
Company Number03021167
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameBasil Jawad Basray
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(1 week, 2 days after company formation)
Appointment Duration29 years, 2 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWentworth House 2 Wentworth Street
St Johns
Wakefield
West Yorkshire
WF1 2RX
Director NameHelen Basray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(1 week, 2 days after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWentworth House 2 Wentworth Street
St Johns
Wakefield
West Yorkshire
WF1 2RX
Secretary NameHelen Basray
NationalityBritish
StatusCurrent
Appointed22 February 1995(1 week, 2 days after company formation)
Appointment Duration29 years, 2 months
RoleTeachers Assistant
Country of ResidenceEngland
Correspondence Address15 Queen Square
Leeds
LS2 8AJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.bjbconsult.co.uk
Email address[email protected]
Telephone0845 0230323
Telephone regionUnknown

Location

Registered Address15 Queen Square
Leeds
LS2 8AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £1Bjb Consulting LLP
86.96%
Ordinary
100 at £1Barry Coney
4.35%
B Non Voting
100 at £1Daniel Basray
4.35%
C Non Voting
100 at £1Helen Basray
4.35%
A Non Voting

Financials

Year2014
Net Worth£549,677
Cash£118,317
Current Liabilities£29,017

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

24 January 2003Delivered 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 1999Delivered 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

Filing History

23 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
22 June 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
31 January 2023Director's details changed for Basil Jawad Basray on 27 January 2023 (2 pages)
31 January 2023Director's details changed for Helen Basray on 27 January 2023 (2 pages)
4 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
25 July 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
13 January 2022Registered 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 2021Registered 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 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
29 July 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
3 March 2021Registered 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 2021Secretary's details changed for Helen Basray on 3 March 2021 (1 page)
4 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
10 June 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
22 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
26 July 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
15 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
25 September 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
25 September 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 September 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
6 September 2016Registered 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 2016Registered 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 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
6 June 2016Register(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 2016Register(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 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 August 2015Secretary's details changed for Helen Basray on 1 August 2015 (1 page)
4 August 2015Director's details changed for Basil Jawad Basray on 1 August 2015 (2 pages)
4 August 2015Register 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 2015Director's details changed for Helen Basray on 1 August 2015 (2 pages)
4 August 2015Registered 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 2015Director's details changed for Helen Basray on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Basil Jawad Basray on 1 August 2015 (2 pages)
4 August 2015Registered 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 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,300
(7 pages)
4 August 2015Director's details changed for Helen Basray on 1 August 2015 (2 pages)
4 August 2015Secretary's details changed for Helen Basray on 1 August 2015 (1 page)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,300
(7 pages)
4 August 2015Director's details changed for Basil Jawad Basray on 1 August 2015 (2 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,300
(7 pages)
4 August 2015Secretary's details changed for Helen Basray on 1 August 2015 (1 page)
4 August 2015Registered 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 2015Register 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 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,300
(6 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,300
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,300
(6 pages)
2 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,300
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 March 2010Amended accounts made up to 31 January 2009 (8 pages)
29 March 2010Amended accounts made up to 31 January 2009 (8 pages)
3 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
3 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
9 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
9 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
27 March 2009Return made up to 13/02/09; full list of members (5 pages)
27 March 2009Return made up to 13/02/09; full list of members (5 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
20 February 2008Return made up to 13/02/08; full list of members (3 pages)
20 February 2008Return made up to 13/02/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 February 2007Return made up to 13/02/07; full list of members (3 pages)
28 February 2007Return made up to 13/02/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
23 March 2006Return made up to 13/02/06; full list of members (9 pages)
23 March 2006Return made up to 13/02/06; full list of members (9 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
16 March 2005Return made up to 13/02/05; full list of members (9 pages)
16 March 2005Return made up to 13/02/05; full list of members (9 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
13 March 2004Return made up to 13/02/04; full list of members (8 pages)
13 March 2004Return made up to 13/02/04; full list of members (8 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2003Ad 04/08/03--------- £ si 300@1=300 £ ic 300/600 (2 pages)
2 October 2003Ad 04/08/03--------- £ si 300@1=300 £ ic 300/600 (2 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
11 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
11 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2002Ad 25/06/02--------- £ si 200@1=200 £ ic 100/300 (2 pages)
29 July 2002Ad 25/06/02--------- £ si 200@1=200 £ ic 100/300 (2 pages)
19 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
7 November 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
3 April 2001Return made up to 13/02/01; full list of members (6 pages)
3 April 2001Return made up to 13/02/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
9 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
30 June 1999Registered office changed on 30/06/99 from: wentworth house 2 wentworth street wakefield west yorkshire WF1 2RX (1 page)
30 June 1999Registered office changed on 30/06/99 from: wentworth house 2 wentworth street wakefield west yorkshire WF1 2RX (1 page)
3 April 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1999Registered 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 1999Registered 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 1999Particulars of mortgage/charge (3 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
4 March 1998Return made up to 13/02/98; no change of members (4 pages)
4 March 1998Return made up to 13/02/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 February 1997Return made up to 13/02/97; no change of members (4 pages)
27 February 1997Return made up to 13/02/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 March 1996Return made up to 13/02/96; full list of members (6 pages)
25 March 1996Return made up to 13/02/96; full list of members (6 pages)
22 March 1996Registered office changed on 22/03/96 from: edward house 217 king cross road halifax west yorkshire HX1 3JL (1 page)
22 March 1996Registered office changed on 22/03/96 from: edward house 217 king cross road halifax west yorkshire HX1 3JL (1 page)
2 May 1995Ad 22/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 1995Ad 22/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 1995Accounting reference date notified as 31/01 (1 page)
2 May 1995Accounting reference date notified as 31/01 (1 page)
10 March 1995Director resigned (1 page)
10 March 1995Director resigned (1 page)