Company NameBjdvd Ltd
Company StatusActive
Company Number08632042
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameDr Christopher Walton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(7 months, 4 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sheepscar Court
Meanwood Road
Leeds
West Yorkshire
LS7 2BB
Director NameDr Dinesh Kumar Nagi
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleConsultant Physician
Country of ResidenceEngland
Correspondence AddressDiabetes And Endocrine Unit Pinderfields Hospital
Aberford Road
Wakefield
WF1 4DG
Director NameMr Bob Ryder
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Hospital Dudley Road
Birmingham
B18 7QH
Director NameDr Dipesh Chandrakant Patel
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 The Mall
Park Street
St Albans
AL2 2HT
Director NameMr Vijay Jayagopal
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(8 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiria House, 1683b High Street
Knowle
Solihull
West Midlands
B93 0LL
Director NameDr Hermione Price
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSterling House 1 Sheepscar Court
Meanwood Road
Leeds
West Yorkshire
LS7 2BB
Director NameProf Ian William Campbell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSterling House 1 Sheepscar Court
Meanwood Road
Leeds
West Yorkshire
LS7 2BB
Director NameDr Clifford James Bailey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House 1 Sheepscar Court
Meanwood Road
Leeds
West Yorkshire
LS7 2BB
Director NameDr Caroline Day
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House 1 Sheepscar Court
Meanwood Road
Leeds
West Yorkshire
LS7 2BB
Director NameDr Paul Steven Grant
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(7 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 24 April 2017)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence AddressHaines Watts 1 Sheepscar Court Meanwood Road
Leeds
West Yorkshire
LS7 2BB
Director NameDr Robert Gregory
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(7 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 03 September 2020)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence Address1 1 Sheepscar Court
Meanwood Road
Leeds
West Yorkshire
LS7 2BB
Director NameMrs Susannah Rowles
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Victoria Crescent Eccles
Manchester
M30 9AN

Location

Registered Address3rd Floor
56 Wellington Street
Leeds
LS1 2EE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Abcd (Diabetes Care) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,199
Cash£11,532
Current Liabilities£48,483

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

10 November 2023Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB to 3rd Floor 56 Wellington Street Leeds LS1 2EE on 10 November 2023 (1 page)
29 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
7 July 2023Director's details changed for Mr Vijay Jayagopal on 5 July 2023 (2 pages)
16 June 2023Appointment of Prof Ketan Dhatariya as a director on 1 June 2023 (2 pages)
16 June 2023Termination of appointment of Dipesh Chandrakant Patel as a director on 1 June 2023 (1 page)
16 June 2023Termination of appointment of Hermione Price as a director on 1 June 2023 (1 page)
20 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Susannah Rowles as a director on 31 December 2021 (1 page)
5 January 2022Appointment of Dr Hermione Price as a director on 1 January 2022 (2 pages)
15 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
26 August 2021Appointment of Mr Vijay Jayagopal as a director on 31 July 2021 (2 pages)
13 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
16 November 2020Termination of appointment of Robert Gregory as a director on 3 September 2020 (1 page)
16 November 2020Appointment of Dr Dipesh Patel as a director on 3 September 2020 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
9 June 2020Appointment of Mr Bob Ryder as a director on 24 February 2020 (2 pages)
1 June 2020Appointment of Mrs Susannah Rowles as a director on 9 January 2019 (2 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
11 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 August 2018Appointment of Dr Dinesh Kumar Nagi as a director on 11 June 2018 (2 pages)
21 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
14 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 April 2017Termination of appointment of Paul Steven Grant as a director on 24 April 2017 (1 page)
28 April 2017Termination of appointment of Paul Steven Grant as a director on 24 April 2017 (1 page)
13 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 October 2015Termination of appointment of Clifford James Bailey as a director on 1 August 2015 (1 page)
1 October 2015Termination of appointment of Caroline Day as a director on 1 August 2015 (1 page)
1 October 2015Termination of appointment of Caroline Day as a director on 1 August 2015 (1 page)
1 October 2015Termination of appointment of Clifford James Bailey as a director on 1 August 2015 (1 page)
1 October 2015Termination of appointment of Caroline Day as a director on 1 August 2015 (1 page)
1 October 2015Termination of appointment of Clifford James Bailey as a director on 1 August 2015 (1 page)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(7 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(7 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(8 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(8 pages)
13 June 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
13 June 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
14 April 2014Termination of appointment of Ian Campbell as a director (2 pages)
14 April 2014Appointment of Dr Paul Steven Grant as a director (3 pages)
14 April 2014Appointment of Dr Paul Steven Grant as a director (3 pages)
14 April 2014Termination of appointment of Ian Campbell as a director (2 pages)
9 April 2014Registered office address changed from 16 Ladypool Close Halesowen West Midlands B62 8SY United Kingdom on 9 April 2014 (3 pages)
9 April 2014Appointment of Dr Christopher Walton as a director (3 pages)
9 April 2014Registered office address changed from 16 Ladypool Close Halesowen West Midlands B62 8SY United Kingdom on 9 April 2014 (3 pages)
9 April 2014Appointment of Dr Robert Gregory as a director (3 pages)
9 April 2014Appointment of Dr Christopher Walton as a director (3 pages)
9 April 2014Appointment of Dr Robert Gregory as a director (3 pages)
9 April 2014Registered office address changed from 16 Ladypool Close Halesowen West Midlands B62 8SY United Kingdom on 9 April 2014 (3 pages)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)