BJP CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Jonathan Bruce Cooper as a director on 2025-06-01

View Document

02/06/252 June 2025 Appointment of Mr Anthony Jon Crosbie as a secretary on 2025-06-01

View Document

02/06/252 June 2025 Termination of appointment of Kathleen Anne Cooper as a secretary on 2025-06-01

View Document

02/06/252 June 2025 Termination of appointment of Jonathan Bruce Cooper as a secretary on 2025-06-01

View Document

20/04/2520 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

06/02/246 February 2024 Cessation of Jonathan Bruce Cooper as a person with significant control on 2023-11-01

View Document

02/02/242 February 2024 Notification of Merriment Ltd as a person with significant control on 2023-11-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/08/235 August 2023 Director's details changed for Richard Alan Taylor on 2023-08-01

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/07/2330 July 2023 Director's details changed for Mr Jonathan Bruce Cooper on 2023-07-30

View Document

30/07/2330 July 2023 Change of details for Mr Jonathan Bruce Cooper as a person with significant control on 2023-07-01

View Document

30/07/2330 July 2023 Secretary's details changed for Jonathan Bruce Cooper on 2023-07-30

View Document

30/07/2330 July 2023 Secretary's details changed for Jonathan Bruce Cooper on 2023-07-20

View Document

30/07/2330 July 2023 Director's details changed for Mr Jonathan Bruce Cooper on 2023-07-30

View Document

30/07/2330 July 2023 Director's details changed for Mr Jonathan Bruce Cooper on 2023-07-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

09/01/229 January 2022 Appointment of Mr Anthony Jon Crosbie as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 SECRETARY APPOINTED MRS KATHLEEN ANNE COOPER

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/02/1621 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BRUCE COOPER / 01/10/2015

View Document

21/02/1621 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRUCE COOPER / 01/10/2015

View Document

21/02/1621 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1420 May 2014 28/03/14 STATEMENT OF CAPITAL GBP 480

View Document

20/05/1420 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/1420 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1423 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRUCE COOPER / 30/01/2013

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BRUCE COOPER / 30/01/2013

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 DIRECTOR APPOINTED RICHARD ALAN TAYLOR

View Document

28/02/1228 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN EDMUNDS

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STALLARD EDMUNDS / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRUCE COOPER / 01/10/2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/03/052 March 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/03/052 March 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/03/052 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: THE OLD BANK 10 HIGH STREET MALMESBURY WILTSHIRE SN16 9AU

View Document

07/03/017 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/02/955 February 1995 SECRETARY RESIGNED

View Document

30/01/9530 January 1995 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