BJP HOLDINGS LIMITED

Elmwood House Ghyll Royd Elmwood House Ghyll Royd, Leeds, LS20 9LT, West Yorkshire, England
StatusACTIVE
Company No.05617794
CategoryPrivate Limited Company
Incorporated09 Nov 2005
Age18 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

BJP HOLDINGS LIMITED is an active private limited company with number 05617794. It was incorporated 18 years, 7 months, 29 days ago, on 09 November 2005. The company address is Elmwood House Ghyll Royd Elmwood House Ghyll Royd, Leeds, LS20 9LT, West Yorkshire, England.



Company Fillings

Resolution

Date: 14 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2024

Action Date: 05 Jun 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056177940002

Charge creation date: 2024-06-05

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-24

Officer name: Mr Timothy Duncan Philip

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 16 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 16 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 08 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 08 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 08 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Houghton

Appointment date: 2023-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Duncan Philip

Appointment date: 2023-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2022

Action Date: 07 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jmg Group Investments Limited

Notification date: 2022-12-07

Documents

View document PDF

Resolution

Date: 16 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Dec 2022

Action Date: 07 Dec 2022

Category: Capital

Type: SH02

Date: 2022-12-07

Documents

View document PDF

Capital name of class of shares

Date: 16 Dec 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-13

Old address: Southgate House Alexandra Court Wokingham RG40 2BJ England

New address: Elmwood House Ghyll Royd Guiseley Leeds West Yorkshire LS20 9LT

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2022

Action Date: 07 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Mcgoun

Cessation date: 2022-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Howard William Finch

Termination date: 2022-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Mcgoun

Termination date: 2022-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Mcgoun

Termination date: 2022-12-07

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Capital return purchase own shares

Date: 05 May 2022

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 07 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 06 Apr 2022

Action Date: 01 Sep 2021

Category: Capital

Type: SH06

Date: 2021-09-01

Capital : 4,728 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Derek Brown

Appointment date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-25

Old address: Southgate House Wellington Road Wokingham Berkshire RG40 2BJ

New address: Southgate House Alexandra Court Wokingham RG40 2BJ

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 24 Nov 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 24 Nov 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 16 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 16 Nov 2020

Action Date: 17 Feb 2020

Category: Capital

Type: SH06

Date: 2020-02-17

Capital : 4,843 GBP

Documents

View document PDF

Capital cancellation shares

Date: 16 Nov 2020

Action Date: 11 Feb 2020

Category: Capital

Type: SH06

Date: 2020-02-11

Capital : 5,107 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Mcgoun

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 07 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 27 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 May 2015

Action Date: 14 Apr 2015

Category: Capital

Type: SH06

Date: 2015-04-14

Capital : 5,242 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Apr 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 16 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH06

Date: 2015-04-01

Capital : 5,676 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Mar 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 11 Mar 2015

Action Date: 01 Mar 2015

Category: Capital

Type: SH06

Date: 2015-03-01

Capital : 5,676 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Feb 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 10 Feb 2015

Action Date: 01 Feb 2015

Category: Capital

Type: SH06

Date: 2015-02-01

Capital : 5,702 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jan 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 13 Jan 2015

Action Date: 01 Jan 2015

Category: Capital

Type: SH06

Date: 2015-01-01

Capital : 5,702 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Dec 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Capital

Type: SH06

Date: 2014-12-01

Capital : 5,728 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Nov 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Capital cancellation shares

Date: 10 Nov 2014

Action Date: 01 Nov 2014

Category: Capital

Type: SH06

Date: 2014-11-01

Capital : 5,741 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Oct 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Oct 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH06

Date: 2014-10-01

Capital : 5,754 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 16 Sep 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Sep 2014

Action Date: 01 Sep 2014

Category: Capital

Type: SH06

Date: 2014-09-01

Capital : 5,754 GBP

Documents

View document PDF

Resolution

Date: 02 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 02 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital return purchase own shares

Date: 19 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 13 Aug 2014

Action Date: 01 Aug 2014

Category: Capital

Type: SH06

Date: 2014-08-01

Capital : 5,767 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jul 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 08 Jul 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH06

Date: 2014-07-01

Capital : 5,780 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Jun 2014

Action Date: 01 Jun 2014

Category: Capital

Type: SH06

Date: 2014-06-01

Capital : 5,806 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 May 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 May 2014

Action Date: 12 May 2014

Category: Capital

Type: SH06

Date: 2014-05-12

Capital : 5,819 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Apr 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH06

Date: 2014-04-17

Capital : 5,832 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Mar 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Capital

Type: SH06

Date: 2014-03-14

Capital : 5,845 GBP

Documents

View document PDF

Capital cancellation shares

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Capital

Type: SH06

Date: 2014-03-14

Capital : 5,845 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Capital

Type: SH06

Date: 2014-01-08

Capital : 5,871 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Dec 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Capital

Type: SH06

Date: 2013-12-05

Capital : 5,984 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Capital return purchase own shares

Date: 12 Nov 2013

Category: Capital

Type: SH03

Documents

View document PDF


Some Companies

CLOUD 9 SPECIALTY UK LIMITED

45 RADNOR ROAD,WALLINGFORD,OX10 0PH

Number:11336010
Status:ACTIVE
Category:Private Limited Company

GENTS GROOM ROOM LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:11096343
Status:ACTIVE
Category:Private Limited Company

LAGRA PM LTD

21 KIMBERLEY COURT,LONDON,NW6 7SL

Number:07118049
Status:ACTIVE
Category:Private Limited Company

LONGBROOK (CUMBRIA) LIMITED

SOUTH STOUR OFFICES ROMAN ROAD,ASHFORD,TN25 7HS

Number:02593593
Status:ACTIVE
Category:Private Limited Company

RAZVAN SANDU LIMITED

121 WALTHAM WAY,LONDON,E4 8HD

Number:08641975
Status:ACTIVE
Category:Private Limited Company

STYLE BY SALMA'S LIMITED

28 LONSDALE AVENUE,LONDON,E6 3JY

Number:10175863
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source