Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BJSS LIMITED
Company Information for

BJSS LIMITED

1 WHITEHALL QUAY, LEEDS, LS1 4HR,
Company Registration Number
02777575
Private Limited Company
Active

Company Overview

About Bjss Ltd
BJSS LIMITED was founded on 1993-01-06 and has its registered office in Leeds. The organisation's status is listed as "Active". Bjss Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BJSS LIMITED
 
Legal Registered Office
1 WHITEHALL QUAY
LEEDS
LS1 4HR
Other companies in LS1
 
Filing Information
Company Number 02777575
Company ID Number 02777575
Date formed 1993-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB613295452  
Last Datalog update: 2024-02-06 21:49:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BJSS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BJSS LIMITED
The following companies were found which have the same name as BJSS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BJSS CONSULTANTS BISHAN STREET 12 Singapore 570136 Dissolved Company formed on the 2015-07-24
BJSS AUSTRALIA PTY LTD Active Company formed on the 2020-09-18
BJSS AUSTRALIA PTY LTD Active Company formed on the 2020-09-18
BJSS ENTERPRISES INC California Unknown
BJSS ENVIRONMENTAL AND EDUCATIONAL TRUST Brown Butler Leigh House 28-32 St Paul's Street Leeds WEST YORKSHIRE LS1 2JT Active - Proposal to Strike off Company formed on the 2015-06-09
BJSS ENVIRONMENTAL LIMITED 1 WHITEHALL QUAY LEEDS LS1 4HR Active Company formed on the 2021-05-31
BJSS GROUP, INC 107 CHESTNUT KNOLL STOCKBRIDGE GA 30281 Admin. Dissolved Company formed on the 2004-09-02
BJSS GROUP LLC 2108 MAHOGANY ST FLOWER MOUND TX 75022 Active Company formed on the 2020-12-09
BJSS INC Georgia Unknown
Bjss Inc Connecticut Unknown
Bjss Inc Indiana Unknown
BJSS INCORPORATED Michigan UNKNOWN
BJSS INCORPORATED New Jersey Unknown
BJSS NEVADA 948 VICTORIAN AVENUE SPARKS NV 89431 Permanently Revoked Company formed on the 1997-05-27
BJSS PROPERTIES LIMITED 32 RALEIGH CLOSE SLOUGH ENGLAND SL1 9AW Dissolved Company formed on the 2015-10-27
BJSS Properties, LLC 225 W Main Street Trinidad CO 81082 Voluntarily Dissolved Company formed on the 2006-01-01
BJSS PTE. LTD. CECIL STREET Singapore 049705 Active Company formed on the 2020-12-08
BJSS WHOLESALE INC. 41-70 MAIN STREET, #B3-63H Queens FLUSHING NY 11355 Active Company formed on the 2017-07-07
BJSS WINTER PARK, LLC 110 SAN MARCO AVENUE ST. AUGUSTINE FL 32084 Active Company formed on the 2008-03-10
BJSS, INC. 30 BROAD STREET, SUITE 2202 New York NEW YORK NY 10004 Active Company formed on the 2012-09-13

Company Officers of BJSS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA ADELE PICKARD
Company Secretary 2008-11-10
STUART DEREK BULLOCK
Director 2014-06-20
DAVID MARK HUNTER
Director 1993-07-22
GLYNN PETER ROBINSON
Director 2006-01-31
ANDREW VINCENT
Director 1993-07-22
JAMES MICHAEL WHITEHOUSE
Director 2014-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DEAN HIPPERSON
Director 2009-09-07 2015-04-25
MICHAEL ANTHONY BATES
Director 1997-12-17 2013-04-09
ANDREW VINCENT
Company Secretary 1994-05-25 2008-11-10
PETER ROBERT BOLDON
Director 1994-04-27 1996-06-26
NICHOLAS FREDERICK DAVENPORT
Company Secretary 1992-01-06 1994-05-25
ERNEST SAMWELL POPE
Director 1993-07-22 1994-04-27
DEREK JOHN MILLER
Director 1992-01-06 1993-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARK HUNTER HUVIROBO 2 LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
DAVID MARK HUNTER REGIONAL LTD Director 2016-03-21 CURRENT 2005-03-23 Dissolved 2018-05-08
DAVID MARK HUNTER WESTLOCH FARM LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
DAVID MARK HUNTER BJSS ENVIRONMENTAL AND EDUCATIONAL TRUST Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
DAVID MARK HUNTER GOOD VALUE DRY LOGS LIMITED Director 2009-07-27 CURRENT 2009-07-27 Dissolved 2016-03-08
GLYNN PETER ROBINSON HUVIRO LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
ANDREW VINCENT REGIONAL LTD Director 2016-03-21 CURRENT 2005-03-23 Dissolved 2018-05-08
ANDREW VINCENT WESTLOCH FARM LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
ANDREW VINCENT BJSS ENVIRONMENTAL AND EDUCATIONAL TRUST Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
ANDREW VINCENT GOOD VALUE DRY LOGS LIMITED Director 2009-07-27 CURRENT 2009-07-27 Dissolved 2016-03-08
ANDREW VINCENT VINTER ESTATES LIMITED Director 2003-04-01 CURRENT 2003-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-01-10CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-12-27APPOINTMENT TERMINATED, DIRECTOR STUART DEREK BULLOCK
2022-12-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART DEREK BULLOCK
2022-10-05APPOINTMENT TERMINATED, DIRECTOR GRANT BRINLEY JOHN THOMAS
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GRANT BRINLEY JOHN THOMAS
2022-09-29Purchase of own shares
2022-09-29SH03Purchase of own shares
2022-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-08-22Cancellation of shares. Statement of capital on 2022-06-30 GBP 13,517.24
2022-08-22SH06Cancellation of shares. Statement of capital on 2022-06-30 GBP 13,517.24
2022-01-18Director's details changed for Stuart Derek Bullock on 2020-03-03
2022-01-18Director's details changed for Mr Glynn Peter Robinson on 2020-03-03
2022-01-18CH01Director's details changed for Stuart Derek Bullock on 2020-03-03
2022-01-10CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-09-27RES01ADOPT ARTICLES 27/09/21
2021-09-27MEM/ARTSARTICLES OF ASSOCIATION
2021-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-07-22SH06Cancellation of shares. Statement of capital on 2021-06-30 GBP 13,547.24
2021-07-22SH03Purchase of own shares
2021-04-03SH06Cancellation of shares. Statement of capital on 2020-12-23 GBP 13,599.24
2021-04-03SH03Purchase of own shares
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2021-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL WHITEHOUSE
2020-06-16AP01DIRECTOR APPOINTED MR ANDREW JAMES CAMPBELL
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SEAR
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM First Floor Coronet House Queen Street Leeds West Yorkshire LS1 2TW
2020-01-27CH01Director's details changed for Mr Andrew Vincent on 2007-06-01
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-12-19CH01Director's details changed for Stuart Derek Bullock on 2018-10-10
2019-10-15AP01DIRECTOR APPOINTED MR MARK ROBISON
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-11-27AP01DIRECTOR APPOINTED MRS ANGELA ADELE PICKARD
2018-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 13607.24
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2017-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 13622.24
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-16MEM/ARTSARTICLES OF ASSOCIATION
2016-10-27RES12Resolution of varying share rights or name
2016-10-20SH08Change of share class name or designation
2016-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-02-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-01-06
2016-02-25ANNOTATIONClarification
2016-02-02CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA ADELE PICKARD on 2015-06-01
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 13622.24
2016-02-01AR0106/01/16 FULL LIST
2016-02-01CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA ADELE BOOTH on 2015-06-16
2016-02-01LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 13622.24
2016-02-01AR0106/01/16 FULL LIST
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GLYNN PETER ROBINSON / 01/01/2016
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VINCENT / 01/01/2016
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK HUNTER / 01/01/2016
2015-12-17SH10Particulars of variation of rights attached to shares
2015-12-17RES01ADOPT ARTICLES 30/11/2015
2015-12-17SH08Change of share class name or designation
2015-12-17RES01ADOPT ARTICLES 30/11/2015
2015-12-17RES13CONFLICT OF INTEREST/ COMPANY BUSINESS 30/11/2015
2015-12-17RES01ADOPT ARTICLES 30/11/2015
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK HIPPERSON
2015-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 13622.24
2015-01-30AR0106/01/15 FULL LIST
2014-11-25AP01DIRECTOR APPOINTED JAMES MICHAEL WHITEHOUSE
2014-11-25AP01DIRECTOR APPOINTED STUART DEREK BULLOCK
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 13622.24
2014-01-31AR0106/01/14 FULL LIST
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GLYNN PETER ROBINSON / 09/04/2013
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HIPPERSON / 13/12/2013
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 027775750010
2013-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA ADELE BOOTH / 23/11/2012
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATES
2013-04-23SH0623/04/13 STATEMENT OF CAPITAL GBP 13622.24
2013-04-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-01-24AR0106/01/13 FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK HUNTER / 23/01/2013
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK HUNTER / 23/01/2013
2013-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA ADELE BOOTH / 23/11/2012
2013-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA ADELE BOOTH / 23/01/2013
2013-01-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBINSON GLYNN / 13/06/2012
2012-03-15AR0106/01/12 FULL LIST
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HIPPERSON / 01/07/2011
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BATES / 01/11/2011
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-28AR0106/01/11 FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HIPPERSON / 28/01/2011
2010-07-20RES13RELAX & AUTHORISE THE ARTICLES DUE TO SHARE OPTION SCHEME 15/04/2010
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-17AR0106/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VINCENT / 06/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK HUNTER / 06/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBINSON GLYNN / 06/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BATES / 06/01/2010
2010-02-05AP01DIRECTOR APPOINTED MR MARK HIPPERSON
2009-12-08AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-01-30363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-11-17288aSECRETARY APPOINTED ANGELA ADELE BOOTH
2008-11-17288bAPPOINTMENT TERMINATED SECRETARY ANDREW VINCENT
2008-03-14RES13INCREASE SHARE OPTIONS 09/01/2008
2008-03-08RES13RE SHARE OPTION SCHEME 09/01/2008
2008-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-02-04363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-03-08169£ IC 14866/14846 22/02/06 £ SR 2000@.01=20
2006-03-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-02-27363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-10RES13SHARE OPTION SCHEME 21/09/05
2005-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-06169£ IC 1496650/1486650 27/04/05 £ SR 10000@1=10000
2005-09-06169£ IC 1497650/1496650 02/08/05 £ SR 1000@1=1000
2005-08-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-08-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-08363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BJSS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BJSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-07-15 Outstanding DAVID MARK HUNTER
DEBENTURE 2010-07-15 Outstanding ANDREW VINCENT
DEBENTURE 2010-07-12 Satisfied MICHAEL ANTHONY BATES
DEBENTURE 2007-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-04-03 Satisfied DAVID MARK HUNTER AND BARNETT WADDINGHAM CAPITAL TRUSTEES LIMITED AS TRUSTEES OF THE DMHEXECUTIVE TRUST FUNDED UNAPPROVED RETIREMENT SCHEME
DEBENTURE 1998-04-03 Satisfied ANDREW VINCENT AND BARNETT WADDINGHAM CAPITAL TRUSTEES LIMITED AS TRUSTEES OF THE AV EXECUTIVETRUST FUNDED UNAPPROVED RETIREMENT SCHEME
DEBENTURE 1997-01-24 Satisfied DAVID MARK HUNTER
DEBENTURE 1997-01-24 Satisfied ANDREW VINCENT
DEBENTURE 1997-01-24 Satisfied DAVID DIXON
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BJSS LIMITED

Intangible Assets
Patents
We have not found any records of BJSS LIMITED registering or being granted any patents
Domain Names

BJSS LIMITED owns 3 domain names.

bjss.co.uk   bjssltd.co.uk   solutionsdeliveryfocus.co.uk  

Trademarks

Trademark applications by BJSS LIMITED

BJSS LIMITED is the Original Applicant for the trademark BJSS ENTERPRISE AGILE ™ (86849183) through the USPTO on the 2015-12-15
Business technology software consultation services; Computer software development; Computer software development and computer programming development for others; Computer technology consultancy; Consulting in the field of information technology; Design and development of computer software; Design, development and implementation of software; Developing computer software; Information technology consulting services; Software design and development; Technical consulting services in the fields of datacenter architecture, public and private cloud computing solutions, and evaluation and implementation of internet technology and services
Income
Government Income
We have not found government income sources for BJSS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BJSS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
Business rates information was found for BJSS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 1ST FLOOR, CORONET HOUSE QUEEN STREET LEEDS LS1 2TW 99,50021/08/2000
Offices and Premises 3RD FLOOR CORONET HOUSE QUEEN STREET LEEDS LS1 2TW 93,00020/07/2012
Store and Premises BASEMENT STORE A CORONET HOUSE QUEEN STREET LEEDS LS1 2TW 1,12512/02/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by BJSS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085489090Electrical parts of machinery or apparatus, n.e.s. in chapter 85
2014-01-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-03-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BJSS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BJSS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.