B J BUSINESS CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Change of details for Gregory Edward Jeeves as a person with significant control on 2024-05-03

View Document

28/10/2428 October 2024 Director's details changed for Gregory Edward Jeeves on 2024-05-03

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

01/10/211 October 2021 Director's details changed for Mrs Kerrhys Emma Edwards on 2021-10-01

View Document

19/05/2119 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

12/06/2012 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

13/05/1913 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

19/04/1819 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARD JEEVES / 10/02/2017

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / GREGORY EDWARD JEEVES / 10/02/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

26/06/1726 June 2017 31/10/16 UNAUDITED ABRIDGED

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MRS KERRHYS EMMA EDWARDS

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARD JEEVES / 01/10/2016

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/10/1519 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY LINDA JEEVES

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK JEEVES / 01/09/2015

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / KERRHYS EMMA EDWARDS / 12/06/2015

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARD JEEVES / 01/10/2014

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN JEEVES

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK JEEVES / 01/10/2014

View Document

16/10/1416 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH JEEVES / 01/10/2014

View Document

01/08/141 August 2014 DIRECTOR APPOINTED GREGORY EDWARD JEEVES

View Document

01/08/141 August 2014 SECRETARY APPOINTED KERRHYS EMMA EDWARDS

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/08/141 August 2014 DIRECTOR APPOINTED ROBERT FREDERICK JEEVES

View Document

21/10/1321 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/10/1211 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN JEEVES / 01/10/2009

View Document

09/10/099 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH JEEVES / 01/10/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 S-DIV 12/07/07

View Document

03/08/073 August 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/08/073 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

01/10/021 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company