Company NameBj IT Solutions Limited
DirectorBrian Stuart James
Company StatusActive
Company Number11017664
CategoryPrivate Limited Company
Incorporation Date17 October 2017(6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brian Stuart James
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed17 October 2017(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMrs Erika Mary James
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 2 weeks from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
25 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
26 October 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
21 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2020Change of share class name or designation (2 pages)
7 August 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
28 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
9 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
1 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 June 2019Change of share class name or designation (2 pages)
29 October 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
20 October 2017Termination of appointment of Erika Mary James as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Erika Mary James as a director on 20 October 2017 (1 page)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 100
(47 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 100
(47 pages)