BJSS LIMITED
Overview
| Company Name | BJSS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02777575 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BJSS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BJ SOFTWARE SERVICES LIMITED | Jul 12, 1993 | Jul 12, 1993 |
| K & S (187) LIMITED | Jan 06, 1993 | Jan 06, 1993 |
What are the latest accounts for BJSS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for BJSS LIMITED?
| Last Confirmation Statement Made Up To | Jan 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2026 |
| Overdue | No |
What are the latest filings for BJSS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 06, 2026 with updates | 6 pages | CS01 | ||||||||||||||
Current accounting period extended from Jul 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||||||||||||||
Appointment of Akiko Morioka as a secretary on Jul 07, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Sarah Landry Maltais as a secretary on Jul 07, 2025 | 1 pages | TM02 | ||||||||||||||
Current accounting period extended from Apr 30, 2025 to Jul 31, 2025 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Notification of Cgi Group Holdings Europe Limited as a person with significant control on Feb 24, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Andrew Vincent as a person with significant control on Feb 24, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of David Mark Hunter as a person with significant control on Feb 24, 2025 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Steve Perron as a director on Feb 24, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Sarah Landry Maltais as a secretary on Feb 24, 2025 | 2 pages | AP03 | ||||||||||||||
Appointment of Tara Mcgeehan as a director on Feb 24, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Darryl Eades as a director on Feb 24, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Vincent as a director on Feb 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Robison as a director on Feb 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Glynn Peter Robinson as a director on Feb 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Angela Adele Pickard as a director on Feb 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christina Marie Geary as a director on Feb 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Mark Hunter as a director on Feb 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew James Campbell as a director on Feb 24, 2025 | 1 pages | TM01 | ||||||||||||||
Who are the officers of BJSS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORIOKA, Akiko | Secretary | 14th Floor EC3M 3BY London 20 Fenchurch Street United Kingdom | 337865460001 | |||||||
| EADES, Darryl | Director | 20 Fenchurch Street EC3M 3BY London 14th Floor United Kingdom | United Kingdom | British | 276139200002 | |||||
| MCGEEHAN, Tara, Ms. | Director | 20 Fenchurch Street EC3M 3BY London 14th Floor United Kingdom | United Kingdom | British | 242289410001 | |||||
| PERRON, Steve | Director | 20 Fenchurch Street EC3M 3BY London 14th Floor United Kingdom | Canada | Canadian | 304894640001 | |||||
| DAVENPORT, Nicholas Frederick | Secretary | 2 Sneyd Avenue Westlands ST5 2PP Newcastle Under Lyme Staffordshire | British | 50389910002 | ||||||
| LANDRY MALTAIS, Sarah | Secretary | 20 Fenchurch Street EC3M 3BY London 14th Floor United Kingdom | 332913210001 | |||||||
| PICKARD, Angela Adele | Secretary | Whitehall Quay LS1 4HR Leeds 1 England | British | 134646120002 | ||||||
| VINCENT, Andrew | Secretary | 24a Broomfield Adel LS16 6AF Leeds West Yorkshire | British | 40028260001 | ||||||
| BATES, Michael Anthony | Director | College Farm Lane Linton LS22 4HR Wetherby Birchdene West Yorkshire United Kingdom | England | British | 56259310003 | |||||
| BOLDON, Peter Robert | Director | Dulverton House Cedar Avenue Alsager ST7 2PH Stoke-On-Trent Staffs | British | 2848770001 | ||||||
| BUCK, Michael Neil | Director | Whitehall Quay LS1 4HR Leeds 1 England | United Kingdom | British | 270855480001 | |||||
| BULLOCK, Stuart Derek | Director | Whitehall Quay LS1 4HR Leeds 1 England | United Kingdom | British | 192934030001 | |||||
| CAMPBELL, Andrew James | Director | Whitehall Quay LS1 4HR Leeds 1 England | England | British | 270855320001 | |||||
| GEARY, Christina Marie | Director | Whitehall Quay LS1 4HR Leeds 1 England | United Kingdom | British | 270855630001 | |||||
| HIPPERSON, Mark Dean | Director | Argos Hill TN20 6NS Mayfield Highlands East Sussex England | England | British | 148748880004 | |||||
| HUNTER, David Mark | Director | Whitehall Quay LS1 4HR Leeds 1 England | England | British | 174469690001 | |||||
| MILLER, Derek John | Director | 6 Sidmouth Avenue ST5 0QN Newcastle Under Lyme Staffordshire | British | 37920530001 | ||||||
| PICKARD, Angela Adele | Director | Whitehall Quay LS1 4HR Leeds 1 England | United Kingdom | British | 252912220001 | |||||
| POPE, Ernest Samwell | Director | 5 Windsor Drive Alsager ST7 2TE Stoke On Trent | British | 35449260001 | ||||||
| ROBINSON, Glynn Peter | Director | Whitehall Quay LS1 4HR Leeds 1 England | England | British | 110712700003 | |||||
| ROBISON, Mark | Director | Whitehall Quay LS1 4HR Leeds 1 England | England | British | 210459160001 | |||||
| SEAR, Simon | Director | Whitehall Quay LS1 4HR Leeds 1 England | England | British | 252911950001 | |||||
| THOMAS, Grant Brinley John | Director | Whitehall Quay LS1 4HR Leeds 1 England | England | British | 114304680001 | |||||
| VINCENT, Andrew | Director | Whitehall Quay LS1 4HR Leeds 1 England | England | British | 40028260005 | |||||
| WHITEHOUSE, James Michael | Director | Whitehall Quay LS1 4HR Leeds 1 England | United Kingdom | British | 192934250001 |
Who are the persons with significant control of BJSS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cgi Group Holdings Europe Limited | Feb 24, 2025 | 14th Floor EC3M 3BY London 20 Fenchurch Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Mark Hunter | Apr 06, 2016 | Whitehall Quay LS1 4HR Leeds 1 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Vincent | Apr 06, 2016 | Whitehall Quay LS1 4HR Leeds 1 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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