BJSS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBJSS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02777575
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BJSS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is BJSS LIMITED located?

    Registered Office Address
    20 Fenchurch Street 14th Floor
    EC3M 3BY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BJSS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BJ SOFTWARE SERVICES LIMITEDJul 12, 1993Jul 12, 1993
    K & S (187) LIMITEDJan 06, 1993Jan 06, 1993

    What are the latest accounts for BJSS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for BJSS LIMITED?

    Last Confirmation Statement Made Up ToJan 06, 2027
    Next Confirmation Statement DueJan 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2026
    OverdueNo

    What are the latest filings for BJSS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 06, 2026 with updates

    6 pagesCS01

    Current accounting period extended from Jul 31, 2025 to Sep 30, 2025

    1 pagesAA01

    Appointment of Akiko Morioka as a secretary on Jul 07, 2025

    2 pagesAP03

    Termination of appointment of Sarah Landry Maltais as a secretary on Jul 07, 2025

    1 pagesTM02

    Current accounting period extended from Apr 30, 2025 to Jul 31, 2025

    1 pagesAA01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Registered office address changed from 1 Whitehall Quay Leeds LS1 4HR England to 20 Fenchurch Street 14th Floor London EC3M 3BY on Mar 06, 2025

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Notification of Cgi Group Holdings Europe Limited as a person with significant control on Feb 24, 2025

    2 pagesPSC02

    Cessation of Andrew Vincent as a person with significant control on Feb 24, 2025

    1 pagesPSC07

    Cessation of David Mark Hunter as a person with significant control on Feb 24, 2025

    1 pagesPSC07

    Appointment of Mr Steve Perron as a director on Feb 24, 2025

    2 pagesAP01

    Appointment of Sarah Landry Maltais as a secretary on Feb 24, 2025

    2 pagesAP03

    Appointment of Tara Mcgeehan as a director on Feb 24, 2025

    2 pagesAP01

    Appointment of Mr Darryl Eades as a director on Feb 24, 2025

    2 pagesAP01

    Termination of appointment of Andrew Vincent as a director on Feb 24, 2025

    1 pagesTM01

    Termination of appointment of Mark Robison as a director on Feb 24, 2025

    1 pagesTM01

    Termination of appointment of Glynn Peter Robinson as a director on Feb 24, 2025

    1 pagesTM01

    Termination of appointment of Angela Adele Pickard as a director on Feb 24, 2025

    1 pagesTM01

    Termination of appointment of Christina Marie Geary as a director on Feb 24, 2025

    1 pagesTM01

    Termination of appointment of David Mark Hunter as a director on Feb 24, 2025

    1 pagesTM01

    Termination of appointment of Andrew James Campbell as a director on Feb 24, 2025

    1 pagesTM01

    Who are the officers of BJSS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORIOKA, Akiko
    14th Floor
    EC3M 3BY London
    20 Fenchurch Street
    United Kingdom
    Secretary
    14th Floor
    EC3M 3BY London
    20 Fenchurch Street
    United Kingdom
    337865460001
    EADES, Darryl
    20 Fenchurch Street
    EC3M 3BY London
    14th Floor
    United Kingdom
    Director
    20 Fenchurch Street
    EC3M 3BY London
    14th Floor
    United Kingdom
    United KingdomBritish276139200002
    MCGEEHAN, Tara, Ms.
    20 Fenchurch Street
    EC3M 3BY London
    14th Floor
    United Kingdom
    Director
    20 Fenchurch Street
    EC3M 3BY London
    14th Floor
    United Kingdom
    United KingdomBritish242289410001
    PERRON, Steve
    20 Fenchurch Street
    EC3M 3BY London
    14th Floor
    United Kingdom
    Director
    20 Fenchurch Street
    EC3M 3BY London
    14th Floor
    United Kingdom
    CanadaCanadian304894640001
    DAVENPORT, Nicholas Frederick
    2 Sneyd Avenue
    Westlands
    ST5 2PP Newcastle Under Lyme
    Staffordshire
    Secretary
    2 Sneyd Avenue
    Westlands
    ST5 2PP Newcastle Under Lyme
    Staffordshire
    British50389910002
    LANDRY MALTAIS, Sarah
    20 Fenchurch Street
    EC3M 3BY London
    14th Floor
    United Kingdom
    Secretary
    20 Fenchurch Street
    EC3M 3BY London
    14th Floor
    United Kingdom
    332913210001
    PICKARD, Angela Adele
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    Secretary
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    British134646120002
    VINCENT, Andrew
    24a Broomfield
    Adel
    LS16 6AF Leeds
    West Yorkshire
    Secretary
    24a Broomfield
    Adel
    LS16 6AF Leeds
    West Yorkshire
    British40028260001
    BATES, Michael Anthony
    College Farm Lane
    Linton
    LS22 4HR Wetherby
    Birchdene
    West Yorkshire
    United Kingdom
    Director
    College Farm Lane
    Linton
    LS22 4HR Wetherby
    Birchdene
    West Yorkshire
    United Kingdom
    EnglandBritish56259310003
    BOLDON, Peter Robert
    Dulverton House
    Cedar Avenue Alsager
    ST7 2PH Stoke-On-Trent
    Staffs
    Director
    Dulverton House
    Cedar Avenue Alsager
    ST7 2PH Stoke-On-Trent
    Staffs
    British2848770001
    BUCK, Michael Neil
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    Director
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    United KingdomBritish270855480001
    BULLOCK, Stuart Derek
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    Director
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    United KingdomBritish192934030001
    CAMPBELL, Andrew James
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    Director
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    EnglandBritish270855320001
    GEARY, Christina Marie
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    Director
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    United KingdomBritish270855630001
    HIPPERSON, Mark Dean
    Argos Hill
    TN20 6NS Mayfield
    Highlands
    East Sussex
    England
    Director
    Argos Hill
    TN20 6NS Mayfield
    Highlands
    East Sussex
    England
    EnglandBritish148748880004
    HUNTER, David Mark
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    Director
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    EnglandBritish174469690001
    MILLER, Derek John
    6 Sidmouth Avenue
    ST5 0QN Newcastle Under Lyme
    Staffordshire
    Director
    6 Sidmouth Avenue
    ST5 0QN Newcastle Under Lyme
    Staffordshire
    British37920530001
    PICKARD, Angela Adele
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    Director
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    United KingdomBritish252912220001
    POPE, Ernest Samwell
    5 Windsor Drive
    Alsager
    ST7 2TE Stoke On Trent
    Director
    5 Windsor Drive
    Alsager
    ST7 2TE Stoke On Trent
    British35449260001
    ROBINSON, Glynn Peter
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    Director
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    EnglandBritish110712700003
    ROBISON, Mark
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    Director
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    EnglandBritish210459160001
    SEAR, Simon
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    Director
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    EnglandBritish252911950001
    THOMAS, Grant Brinley John
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    Director
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    EnglandBritish114304680001
    VINCENT, Andrew
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    Director
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    EnglandBritish40028260005
    WHITEHOUSE, James Michael
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    Director
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    United KingdomBritish192934250001

    Who are the persons with significant control of BJSS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cgi Group Holdings Europe Limited
    14th Floor
    EC3M 3BY London
    20 Fenchurch Street
    United Kingdom
    Feb 24, 2025
    14th Floor
    EC3M 3BY London
    20 Fenchurch Street
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number03290026
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Mark Hunter
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    Apr 06, 2016
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andrew Vincent
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    Apr 06, 2016
    Whitehall Quay
    LS1 4HR Leeds
    1
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0