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

BJP HOLDINGS LIMITED

ELMWOOD HOUSE GHYLL ROYD, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 9LT,
Company Registration Number
05617794
Private Limited Company
Active

Company Overview

About Bjp Holdings Ltd
BJP HOLDINGS LIMITED was founded on 2005-11-09 and has its registered office in Leeds. The organisation's status is listed as "Active". Bjp Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BJP HOLDINGS LIMITED
 
Legal Registered Office
ELMWOOD HOUSE GHYLL ROYD
GUISELEY
LEEDS
WEST YORKSHIRE
LS20 9LT
Other companies in RG40
 
Filing Information
Company Number 05617794
Company ID Number 05617794
Date formed 2005-11-09
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 09/11/2015
Return next due 07/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 13:16:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BJP HOLDINGS 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 BJP HOLDINGS LIMITED
The following companies were found which have the same name as BJP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BJP HOLDINGS, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2001-08-29
BJP HOLDINGS (VIC) PTY LTD VIC 3015 Active Company formed on the 2001-10-16
BJP HOLDINGS PTY. LTD. VIC 3015 Active Company formed on the 1996-06-11
BJP HOLDINGS LLC Delaware Unknown
BJP HOLDINGS, LTD. 1817 WEST CALL STREET, APT. E-7 TALLAHASSEE FL 32304 Inactive Company formed on the 2001-07-13
BJP HOLDINGS, LLC 1838-B JACLIF COURT TALLAHASSEE FL 32308 Inactive Company formed on the 2005-04-26
BJP HOLDINGS, LLC 720 VALLEY RIDGE CIR STE 21 LEWISVILLE TX 75057 Active Company formed on the 2006-02-22
BJP Holdings, LLC 1210 W COSTILLA ST Colorado Springs CO 80905 Delinquent Company formed on the 2018-07-03
BJP HOLDINGS LLC California Unknown
BJP HOLDINGS, LLC 121 NORTH COLLINS STREET PLANT CITY FL 33563 Active Company formed on the 2020-02-13
BJP HOLDINGS TRUSTEES LIMITED Southgate House Alexandra Court Wokingham RG40 2BJ Active Company formed on the 2022-11-10
BJP HOLDINGS (SW) LIMITED FLORA COTTAGE TREVENA LANE, HIGHER ROW ASHTON HELSTON CORNWALL TR13 9RY Active Company formed on the 2022-12-07

Company Officers of BJP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BARRY MCGOUN
Company Secretary 2005-11-09
JOHN HOWARD WILLIAM FINCH
Director 2005-11-09
BARRY MCGOUN
Director 2005-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANDREW FAULKNER
Director 2006-10-01 2012-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HOWARD WILLIAM FINCH ANTELL INSURANCE ASSOCIATES LIMITED Director 2009-01-06 CURRENT 2001-07-16 Active
JOHN HOWARD WILLIAM FINCH HUNTERS VALE LIMITED Director 2000-01-01 CURRENT 1999-03-10 Active
JOHN HOWARD WILLIAM FINCH BJP INSURANCE BROKERS LIMITED Director 1998-01-16 CURRENT 1997-12-29 Active
BARRY MCGOUN ANTELL INSURANCE ASSOCIATES LIMITED Director 2009-01-06 CURRENT 2001-07-16 Active
BARRY MCGOUN HUNTERS VALE LIMITED Director 1999-03-10 CURRENT 1999-03-10 Active
BARRY MCGOUN BJP INSURANCE BROKERS LIMITED Director 1998-01-16 CURRENT 1997-12-29 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
2024-04-24Director's details changed for Mr Timothy Duncan Philip on 2024-04-24
2023-12-08Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-08Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-08Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-09-07Previous accounting period shortened from 30/11/23 TO 31/03/23
2023-08-24CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-08-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-06-05Previous accounting period shortened from 31/12/22 TO 30/11/22
2023-05-22DIRECTOR APPOINTED MR NICHOLAS JOHN HOUGHTON
2023-05-22DIRECTOR APPOINTED MR TIMOTHY DUNCAN PHILIP
2022-12-19Notification of Jmg Group Investments Limited as a person with significant control on 2022-12-07
2022-12-19PSC02Notification of Jmg Group Investments Limited as a person with significant control on 2022-12-07
2022-12-16Memorandum articles filed
2022-12-16Change of share class name or designation
2022-12-16Sub-division of shares on 2022-12-07
2022-12-16Resolutions passed:<ul><li>Resolution Sub-division of shares 07/12/2022<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-12-16RES13Resolutions passed:
  • Sub-division of shares 07/12/2022
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2022-12-16SH02Sub-division of shares on 2022-12-07
2022-12-16SH08Change of share class name or designation
2022-12-16MEM/ARTSARTICLES OF ASSOCIATION
2022-12-13APPOINTMENT TERMINATED, DIRECTOR BARRY MCGOUN
2022-12-13Termination of appointment of Barry Mcgoun on 2022-12-07
2022-12-13APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD WILLIAM FINCH
2022-12-13CESSATION OF BARRY MCGOUN AS A PERSON OF SIGNIFICANT CONTROL
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
2022-12-13PSC07CESSATION OF BARRY MCGOUN AS A PERSON OF SIGNIFICANT CONTROL
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MCGOUN
2022-12-13TM02Termination of appointment of Barry Mcgoun on 2022-12-07
2022-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-24CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-09-24CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-05-05SH03Purchase of own shares
2022-04-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2022-04-06SH06Cancellation of shares. Statement of capital on 2021-09-01 GBP 4,728
2021-12-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-11-03AP01DIRECTOR APPOINTED MR ANDREW DEREK BROWN
2021-09-25CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM Southgate House Wellington Road Wokingham Berkshire RG40 2BJ
2021-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-24SH03Purchase of own shares
2020-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2020-11-16SH06Cancellation of shares. Statement of capital on 2020-02-17 GBP 4,843
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2017-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MCGOUN
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 5242
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 5242
2015-11-18AR0109/11/15 ANNUAL RETURN FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-07RES13Resolutions passed:
  • Article 29 shall not apply to mr barry mcgoun in respect of any shares he has in the company from time to time 09/06/2015
2015-05-27SH03Purchase of own shares
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 5242
2015-05-12SH06Cancellation of shares. Statement of capital on 2015-04-14 GBP 5,242
2015-04-27SH03Purchase of own shares
2015-04-16SH06Cancellation of shares. Statement of capital on 2015-04-01 GBP 5,676
2015-03-23SH03Purchase of own shares
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 5676
2015-03-11SH06Cancellation of shares. Statement of capital on 2015-03-01 GBP 5,676
2015-02-17SH03Purchase of own shares
2015-02-10SH06Cancellation of shares. Statement of capital on 2015-02-01 GBP 5,702
2015-01-22SH03Purchase of own shares
2015-01-13SH06Cancellation of shares. Statement of capital on 2015-01-01 GBP 5,702
2014-12-23SH03Purchase of own shares
2014-12-09SH06Cancellation of shares. Statement of capital on 2014-12-01 GBP 5,728
2014-11-24SH03Purchase of own shares
2014-11-20AR0109/11/14 ANNUAL RETURN FULL LIST
2014-11-10SH06Cancellation of shares. Statement of capital on 2014-11-01 GBP 5,741
2014-10-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 5754
2014-10-09SH0601/10/14 STATEMENT OF CAPITAL GBP 5754
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-09SH0601/09/14 STATEMENT OF CAPITAL GBP 5754
2014-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-02RES13APPROVAL OF AGREEMENT 25/09/2012
2014-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-13SH0601/08/14 STATEMENT OF CAPITAL GBP 5767
2014-07-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-08SH0601/07/14 STATEMENT OF CAPITAL GBP 5780
2014-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-09SH0601/06/14 STATEMENT OF CAPITAL GBP 5806
2014-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-12SH0612/05/14 STATEMENT OF CAPITAL GBP 5819
2014-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-17SH0617/04/14 STATEMENT OF CAPITAL GBP 5832
2014-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-14SH0614/03/14 STATEMENT OF CAPITAL GBP 5845
2014-03-14SH0614/03/14 STATEMENT OF CAPITAL GBP 5845
2014-02-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-08SH0608/01/14 STATEMENT OF CAPITAL GBP 5871
2013-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-05SH0605/12/13 STATEMENT OF CAPITAL GBP 5984
2013-11-26AR0109/11/13 FULL LIST
2013-11-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-05SH0605/11/13 STATEMENT OF CAPITAL GBP 5997
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-02SH0602/10/13 STATEMENT OF CAPITAL GBP 6023
2013-09-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-03SH0603/09/13 STATEMENT OF CAPITAL GBP 6036
2013-08-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-02SH0602/08/13 STATEMENT OF CAPITAL GBP 6036
2013-07-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-03SH0603/07/13 STATEMENT OF CAPITAL GBP 6049
2013-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-10SH0610/06/13 STATEMENT OF CAPITAL GBP 6062
2013-05-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-07SH0607/05/13 STATEMENT OF CAPITAL GBP 6075
2013-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-08SH0608/04/13 STATEMENT OF CAPITAL GBP 6088
2013-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-08SH0608/03/13 STATEMENT OF CAPITAL GBP 6101
2013-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-01SH0601/02/13 STATEMENT OF CAPITAL GBP 6114
2013-01-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-11SH0611/01/13 STATEMENT OF CAPITAL GBP 6127
2013-01-02AR0109/11/12 FULL LIST
2012-12-24SH0624/12/12 STATEMENT OF CAPITAL GBP 6140
2012-12-03SH0603/12/12 STATEMENT OF CAPITAL GBP 6153
2012-12-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-30SH0630/10/12 STATEMENT OF CAPITAL GBP 6166
2012-10-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER FAULKNER
2011-11-17AR0109/11/11 FULL LIST
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-25AR0109/11/10 FULL LIST
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BJP HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-06-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BJP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BJP HOLDINGS LIMITED
Trademarks
We have not found any records of BJP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BJP HOLDINGS 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as BJP HOLDINGS LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where BJP HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.