Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
BJSS Limited
BJSS Limited is an active company incorporated on 6 January 1993 with the registered office located in London, City of London. BJSS Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02777575
Private limited company
Age
32 years
Incorporated
6 January 1993
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
6 January 2025
(9 months ago)
Next confirmation dated
6 January 2026
Due by
20 January 2026
(2 months remaining)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about BJSS Limited
Contact
Update Details
Address
20 Fenchurch Street 14th Floor
London
EC3M 3BY
United Kingdom
Address changed on
6 Mar 2025
(7 months ago)
Previous address was
1 Whitehall Quay Leeds LS1 4HR England
Companies in EC3M 3BY
Telephone
01132979797
Email
Available in Endole App
Website
Bjss.com
See All Contacts
People
Officers
16
Shareholders
9
Controllers (PSC)
1
Tara McGeehan
Director • Director • Businesswoman • British • Lives in UK • Born in Mar 1967
Steve Perron
Director • Director • Executive Vice-President & Cfo • Canadian • Lives in Canada • Born in Sep 1970
Angela Adele Pickard
Director • Secretary • British • Lives in UK • Born in Apr 1970
Andrew Vincent
Director • British • Lives in England • Born in Mar 1956
Andrew James Campbell
Director • British • Lives in England • Born in Aug 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
BJSS Environmental Limited
Christina Marie Geary, Darryl Eades, and 4 more are mutual people.
Active
CMG Limited
Darryl Eades, Steve Perron, and 1 more are mutual people.
Active
Cgi It UK Limited
Darryl Eades, Steve Perron, and 1 more are mutual people.
Active
Admiral Limited
Darryl Eades, Steve Perron, and 1 more are mutual people.
Active
Logica Limited
Darryl Eades, Steve Perron, and 1 more are mutual people.
Active
Cgi Group Holdings Europe Limited
Darryl Eades, Steve Perron, and 1 more are mutual people.
Active
Cgi Corporate Holdings Limited
Darryl Eades, Steve Perron, and 1 more are mutual people.
Active
Cgi Nordic Investments Limited
Darryl Eades, Steve Perron, and 1 more are mutual people.
Active
See All Mutual Companies
Brands
SPARCK
SPARCK is a design and innovation consultancy that operates as the design division of technology consultancy BJSS.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£36.17M
Increased by £12.73M (+54%)
Turnover
£315.05M
Increased by £14.4M (+5%)
Employees
2.58K
Increased by 241 (+10%)
Total Assets
£105.13M
Increased by £7.87M (+8%)
Total Liabilities
-£46.49M
Increased by £3.95M (+9%)
Net Assets
£58.64M
Increased by £3.92M (+7%)
Debt Ratio (%)
44%
Increased by 0.48% (+1%)
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
1 Month Ago on 19 Sep 2025
Akiko Morioka Appointed
3 Months Ago on 7 Jul 2025
Sarah Landry Maltais Resigned
3 Months Ago on 7 Jul 2025
Accounting Period Extended
6 Months Ago on 29 Apr 2025
Registered Address Changed
7 Months Ago on 6 Mar 2025
Cgi Group Holdings Europe Limited (PSC) Appointed
8 Months Ago on 24 Feb 2025
Andrew Vincent (PSC) Resigned
8 Months Ago on 24 Feb 2025
David Mark Hunter (PSC) Resigned
8 Months Ago on 24 Feb 2025
Mr Steve Perron Appointed
8 Months Ago on 24 Feb 2025
Sarah Landry Maltais Appointed
8 Months Ago on 24 Feb 2025
Get Alerts
Get Credit Report
Discover BJSS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Current accounting period extended from 31 July 2025 to 30 September 2025
Submitted on 19 Sep 2025
Termination of appointment of Sarah Landry Maltais as a secretary on 7 July 2025
Submitted on 10 Jul 2025
Appointment of Akiko Morioka as a secretary on 7 July 2025
Submitted on 10 Jul 2025
Current accounting period extended from 30 April 2025 to 31 July 2025
Submitted on 29 Apr 2025
Memorandum and Articles of Association
Submitted on 7 Mar 2025
Resolutions
Submitted on 7 Mar 2025
Registered office address changed from 1 Whitehall Quay Leeds LS1 4HR England to 20 Fenchurch Street 14th Floor London EC3M 3BY on 6 March 2025
Submitted on 6 Mar 2025
Resolutions
Submitted on 5 Mar 2025
Particulars of variation of rights attached to shares
Submitted on 4 Mar 2025
Change of share class name or designation
Submitted on 4 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs