You are here: bizstats.co.uk > a-z index > B list > BJ list

Bjss Limited LEEDS


Bjss started in year 1993 as Private Limited Company with registration number 02777575. The Bjss company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Leeds at 1 Whitehall Quay. Postal code: LS1 4HR. Since 1995-05-10 Bjss Limited is no longer carrying the name Bj Software Services.

At the moment there are 8 directors in the the company, namely Christina G., Andrew C. and Michael B. and others. In addition one secretary - Angela P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bjss Limited Address / Contact

Office Address 1 Whitehall Quay
Town Leeds
Post code LS1 4HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02777575
Date of Incorporation Wed, 6th Jan 1993
Industry Business and domestic software development
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Christina G.

Position: Director

Appointed: 08 June 2020

Andrew C.

Position: Director

Appointed: 08 June 2020

Michael B.

Position: Director

Appointed: 08 June 2020

Mark R.

Position: Director

Appointed: 02 May 2019

Angela P.

Position: Director

Appointed: 10 October 2018

Angela P.

Position: Secretary

Appointed: 10 November 2008

Glynn R.

Position: Director

Appointed: 31 January 2006

David H.

Position: Director

Appointed: 22 July 1993

Andrew V.

Position: Director

Appointed: 22 July 1993

Grant T.

Position: Director

Appointed: 02 May 2019

Resigned: 26 September 2022

Simon S.

Position: Director

Appointed: 10 October 2018

Resigned: 25 March 2020

James W.

Position: Director

Appointed: 26 June 2014

Resigned: 11 December 2020

Stuart B.

Position: Director

Appointed: 20 June 2014

Resigned: 14 December 2022

Mark H.

Position: Director

Appointed: 07 September 2009

Resigned: 25 April 2015

Michael B.

Position: Director

Appointed: 17 December 1997

Resigned: 09 April 2013

Andrew V.

Position: Secretary

Appointed: 25 May 1994

Resigned: 10 November 2008

Peter B.

Position: Director

Appointed: 27 April 1994

Resigned: 26 June 1996

Ernest P.

Position: Director

Appointed: 22 July 1993

Resigned: 27 April 1994

Nicholas D.

Position: Secretary

Appointed: 06 January 1992

Resigned: 25 May 1994

Derek M.

Position: Director

Appointed: 06 January 1992

Resigned: 22 July 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Andrew V. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is David H. This PSC owns 25-50% shares.

Andrew V.

Notified on 6 April 2016
Nature of control: 25-50% shares

David H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Bj Software Services May 10, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2023-04-30
filed on: 8th, November 2023
Free Download (84 pages)

Company search