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

BJP INSURANCE BROKERS LIMITED

ELMWOOD HOUSE GHYLL ROYD, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 9LT,
Company Registration Number
03486694
Private Limited Company
Active

Company Overview

About Bjp Insurance Brokers Ltd
BJP INSURANCE BROKERS LIMITED was founded on 1997-12-29 and has its registered office in Leeds. The organisation's status is listed as "Active". Bjp Insurance Brokers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BJP INSURANCE BROKERS LIMITED
 
Legal Registered Office
ELMWOOD HOUSE GHYLL ROYD
GUISELEY
LEEDS
WEST YORKSHIRE
LS20 9LT
Other companies in RG40
 
Filing Information
Company Number 03486694
Company ID Number 03486694
Date formed 1997-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 05:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BJP INSURANCE BROKERS 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.

Company Officers of BJP INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
BARRY MCGOUN
Company Secretary 1998-01-10
JOHN HOWARD WILLIAM FINCH
Director 1998-01-16
BARRY MCGOUN
Director 1998-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANDREW FAULKNER
Director 1998-01-10 2012-07-10
AA COMPANY SERVICES LIMITED
Nominated Secretary 1997-12-29 1998-01-10
BUYVIEW LTD
Nominated Director 1997-12-29 1998-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY MCGOUN ANTELL INSURANCE ASSOCIATES LIMITED Company Secretary 2009-01-06 CURRENT 2001-07-16 Active
BARRY MCGOUN HUNTERS VALE LIMITED Company Secretary 1999-03-10 CURRENT 1999-03-10 Active
JOHN HOWARD WILLIAM FINCH ANTELL INSURANCE ASSOCIATES LIMITED Director 2009-01-06 CURRENT 2001-07-16 Active
JOHN HOWARD WILLIAM FINCH BJP HOLDINGS LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
JOHN HOWARD WILLIAM FINCH HUNTERS VALE LIMITED Director 2000-01-01 CURRENT 1999-03-10 Active
BARRY MCGOUN ANTELL INSURANCE ASSOCIATES LIMITED Director 2009-01-06 CURRENT 2001-07-16 Active
BARRY MCGOUN BJP HOLDINGS LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
BARRY MCGOUN HUNTERS VALE LIMITED Director 1999-03-10 CURRENT 1999-03-10 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
2023-12-07FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-07Previous accounting period shortened from 30/11/23 TO 31/03/23
2023-08-02FULL ACCOUNTS MADE UP TO 30/11/22
2023-06-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034866940005
2023-06-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034866940004
2023-06-05Previous accounting period shortened from 31/12/22 TO 30/11/22
2023-05-22DIRECTOR APPOINTED MRS KATHREN WRIGHT
2023-05-22APPOINTMENT TERMINATED, DIRECTOR BARRY MCGOUN
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-13Termination of appointment of Barry Mcgoun on 2022-12-07
2022-12-13APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD WILLIAM FINCH
2022-12-13REGISTERED OFFICE CHANGED ON 13/12/22 FROM Southgate House Alexandra Court Wokingham RG40 2BJ England
2022-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/22 FROM Southgate House Alexandra Court Wokingham RG40 2BJ England
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD WILLIAM FINCH
2022-12-13TM02Termination of appointment of Barry Mcgoun on 2022-12-07
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-29CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-11-03AP01DIRECTOR APPOINTED MR ANDREW DEREK BROWN
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM Southgate House Wellington Road Wokingham Berkshire RG40 2BJ
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034866940005
2020-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 034866940004
2020-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 034866940004
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 160000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 160000
2016-01-20AR0118/12/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 160000
2014-12-18AR0118/12/14 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 160000
2014-01-02AR0118/12/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0118/12/12 ANNUAL RETURN FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER FAULKNER
2012-01-03AR0118/12/11 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AR0118/12/10 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AR0118/12/09 ANNUAL RETURN FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-06363aReturn made up to 18/12/08; full list of members
2009-02-05288cDirector and secretary's change of particulars / barry mcgoun / 01/01/2009
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-27363aReturn made up to 18/12/07; full list of members
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-10363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-20363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/04
2004-01-15363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-30363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-09-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-08363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 24 SWALLOW WAY WOKINGHAM BERKSHIRE RG41 3TQ
2001-09-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-17363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-21363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-27SRES01ALTER MEM AND ARTS 31/12/98
1999-08-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-27123£ NC 10000/160000 31/12/98
1999-08-27SRES04NC INC ALREADY ADJUSTED 31/12/98
1999-08-27SRES13RE SHARES 31/12/98
1999-08-2788(2)RAD 31/12/98--------- £ SI 150000@1=150000 £ IC 9000/159000
1999-01-22363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1999-01-22123£ NC 100/10000 14/01/98
1998-10-28CERTNMCOMPANY NAME CHANGED BJP INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 29/10/98
1998-10-16288aNEW DIRECTOR APPOINTED
1998-10-16288bDIRECTOR RESIGNED
1998-10-16288bSECRETARY RESIGNED
1998-10-16288aNEW DIRECTOR APPOINTED
1998-07-08395PARTICULARS OF MORTGAGE/CHARGE
1998-01-19288aNEW DIRECTOR APPOINTED
1998-01-19287REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ
1998-01-19288bSECRETARY RESIGNED
1998-01-19288bDIRECTOR RESIGNED
1998-01-19288aNEW SECRETARY APPOINTED
1997-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to BJP INSURANCE BROKERS 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 BJP INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-06-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-27 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT AGREEMENT 1998-07-07 Satisfied JOHN WILSON-WRIGHT
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BJP INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of BJP INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BJP INSURANCE BROKERS LIMITED
Trademarks
We have not found any records of BJP INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BJP INSURANCE BROKERS 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 (65120 - Non-life insurance) as BJP INSURANCE BROKERS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where BJP INSURANCE BROKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BJP INSURANCE BROKERS 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 BJP INSURANCE BROKERS 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.