Background WavePink WaveYellow Wave

BJB PROFESSIONAL SERVICES LIMITED (08391381)

BJB PROFESSIONAL SERVICES LIMITED (08391381) is an active UK company. incorporated on 6 February 2013. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BJB PROFESSIONAL SERVICES LIMITED has been registered for 13 years. Current directors include HURDLE, Mark Edward, SMITH, Paul Alick.

Company Number
08391381
Status
active
Type
ltd
Incorporated
6 February 2013
Age
13 years
Address
Colwyn House, Colchester, C03 3LD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HURDLE, Mark Edward, SMITH, Paul Alick
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BJB PROFESSIONAL SERVICES LIMITED

BJB PROFESSIONAL SERVICES LIMITED is an active company incorporated on 6 February 2013 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BJB PROFESSIONAL SERVICES LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08391381

LTD Company

Age

13 Years

Incorporated 6 February 2013

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Colwyn House Sheepen Place Colchester, C03 3LD,

Previous Addresses

C/O Butters John Bee Colwyn House Sheepen Place Colchester Essex C03 3LD United Kingdom
From: 6 March 2018To: 13 April 2018
C/O Butters John Bee Lakeview Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5BJ
From: 6 February 2013To: 6 March 2018
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Jul 14
Director Joined
Feb 16
Director Left
Feb 16
Loan Cleared
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Jan 18
Director Left
Mar 18
Director Left
Apr 18
Director Left
Oct 18
Director Left
Jan 19
Director Left
Feb 19
Director Left
Sept 19
Owner Exit
Feb 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HURDLE, Mark Edward

Active
Sheepen Place, ColchesterC03 3LD
Born August 1966
Director
Appointed 01 Nov 2017

SMITH, Paul Alick

Active
Sheepen Place, ColchesterC03 3LD
Born October 1960
Director
Appointed 01 Nov 2017

BEARDMORE, James Richard

Resigned
Sterndale Drive, NewcastleST5 4HS
Born October 1980
Director
Appointed 01 Feb 2016
Resigned 31 Jan 2019

CHEETHAM, Ian Robert

Resigned
Sneyd Avenue, NewcastleST5 2PY
Born September 1962
Director
Appointed 06 Feb 2013
Resigned 01 Sept 2017

COLLIS, Ronald Stephen Paul

Resigned
Sheepen Place, ColchesterC03 3LD
Born September 1957
Director
Appointed 03 Feb 2014
Resigned 03 Apr 2018

DICKIN, Nigel Charles

Resigned
Churchside Close, CreweCW1 5TT
Born September 1961
Director
Appointed 06 Feb 2013
Resigned 01 Feb 2016

ELLIOTT, Robert Gordon

Resigned
Sheepen Place, ColchesterC03 3LD
Born June 1966
Director
Appointed 03 Feb 2014
Resigned 28 Feb 2019

POLLINGTON, Lucian Frank Erich

Resigned
Great Baddow, ChelmsfordCM2 7JL
Born September 1961
Director
Appointed 01 Jan 2017
Resigned 25 May 2018

WILLIAMS, Julian

Resigned
Sheepen Place, ColchesterCO3 3LD
Born March 1963
Director
Appointed 01 Nov 2017
Resigned 06 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Sheepen Place, ColchesterCO3 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2023
Festival Way, Stoke-On-TrentST1 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2017
Ceased 20 Jul 2023
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Resolution
14 November 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Incorporation Company
6 February 2013
NEWINCIncorporation