Background WavePink WaveYellow Wave

B J D (GB) LIMITED (05272092)

B J D (GB) LIMITED (05272092) is an active UK company. incorporated on 28 October 2004. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. B J D (GB) LIMITED has been registered for 21 years. Current directors include DICKENS, Roger James.

Company Number
05272092
Status
active
Type
ltd
Incorporated
28 October 2004
Age
21 years
Address
53 Calthorpe Road, Birmingham, B15 1TH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DICKENS, Roger James
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B J D (GB) LIMITED

B J D (GB) LIMITED is an active company incorporated on 28 October 2004 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. B J D (GB) LIMITED was registered 21 years ago.(SIC: 68209, 68320)

Status

active

Active since 21 years ago

Company No

05272092

LTD Company

Age

21 Years

Incorporated 28 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

BIGJAY DEVELOPMENTS LIMITED
From: 31 January 2005To: 3 October 2007
EVER 2487 LIMITED
From: 28 October 2004To: 31 January 2005
Contact
Address

53 Calthorpe Road Edgbaston Birmingham, B15 1TH,

Previous Addresses

The Cowshed Wavensmere Wootton Wawen Henley in Arden Warwickshire B95 6BP England
From: 1 November 2018To: 23 November 2020
Lower Wavensmere Farm Wawensmere Road Wootton Wawen Henley-in-Arden West Midlands B95 6BP
From: 16 April 2014To: 1 November 2018
53 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1TH
From: 28 October 2004To: 16 April 2014
Timeline

9 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jul 14
Loan Secured
Mar 24
Loan Secured
Aug 24
Loan Secured
Oct 24
Funding Round
Apr 25
Loan Secured
Jul 25
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LEWIS, Lisa Ann

Active
Calthorpe Road, BirminghamB15 1TH
Secretary
Appointed 01 Aug 2015

DICKENS, Roger James

Active
Calthorpe Road, BirminghamB15 1TH
Born June 1982
Director
Appointed 15 Nov 2004

DICKENS, Roger Joseph

Resigned
6 Woodbourne Road, BirminghamB15 3QH
Secretary
Appointed 15 Nov 2004
Resigned 29 Jan 2006

GATELEY, Terence Michael

Resigned
Wawensmere Road, Henley-In-ArdenB95 6BP
Secretary
Appointed 14 May 2006
Resigned 24 Jul 2014

KAY, Stuart Samuel

Resigned
Cotton Lane, BirminghamB13 9SE
Secretary
Appointed 24 Jul 2014
Resigned 01 Aug 2015

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 28 Oct 2004
Resigned 15 Nov 2004

DICKENS, Roger Joseph

Resigned
6 Woodbourne Road, BirminghamB15 3QH
Born January 1948
Director
Appointed 15 Nov 2004
Resigned 29 Jan 2006

GATELEY, Terence Michael

Resigned
Wawensmere Road, Henley-In-ArdenB95 6BP
Born December 1953
Director
Appointed 14 May 2006
Resigned 24 Jul 2014

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 28 Oct 2004
Resigned 15 Nov 2004

Persons with significant control

1

Mr Roger James Dickens

Active
Calthorpe Road, BirminghamB15 1TH
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 April 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
18 October 2007
287Change of Registered Office
Memorandum Articles
10 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
11 April 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Legacy
2 February 2005
88(2)R88(2)R
Certificate Change Of Name Company
31 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2004
225Change of Accounting Reference Date
Legacy
30 November 2004
287Change of Registered Office
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Incorporation Company
28 October 2004
NEWINCIncorporation