BAJS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

17/06/2517 June 2025 NewPrevious accounting period shortened from 2024-09-30 to 2024-06-30

View Document

06/11/246 November 2024 Appointment of Mr Baldeep Singh Dhillon as a director on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Mr Gurjeet Singh Dhillon as a director on 2024-11-06

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-09 with updates

View Document

14/10/2414 October 2024 Registration of charge 045585790003, created on 2024-10-11

View Document

22/09/2422 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/02/2422 February 2024 Director's details changed for Mr Manga Singh Dhillon on 2023-06-01

View Document

23/01/2423 January 2024 Director's details changed for Mr Bahadur Singh Dhillon on 2023-11-01

View Document

23/01/2423 January 2024 Director's details changed for Mr Manga Singh Dhillon on 2023-11-01

View Document

23/01/2423 January 2024 Change of details for Dhillon Brothers Limited as a person with significant control on 2023-11-01

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/09/2323 September 2023 Registered office address changed from Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ England to Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH on 2023-09-23

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Satisfaction of charge 045585790002 in full

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/08/2031 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 32 HARMER STREET GRAVESEND KENT DA12 2AX

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045585790002

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 234 SINGLEWELL ROAD GRAVESEND KENT DA11 7RE

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/10/1420 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045585790001

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 28 LONDON ROAD RAINHAM GILLINGHAM KENT ME8 6YX UNITED KINGDOM

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY BABAR MUMTAZ

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAHANGIR GHANI

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR BABAR MUMTAZ

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MANGA SINGH DHILLON

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED BAHADUR SINGH DHILLON

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA UNITED KINGDOM

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BABAR MUMTAZ / 11/06/2012

View Document

12/06/1212 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BABAR MUMTAZ / 11/06/2012

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR NIGHAT MUMTAZ

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR JAHANGHIR GHANI

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM ROXBURGHE HOUSE FIRST FLOOR 273-287 REGENT STREET LONDON W1B 2HA

View Document

11/01/1211 January 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/12/093 December 2009 09/10/09 NO CHANGES

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 143 HIGH STREET STROOD KENT ME2 4TJ

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: C/O KING & KING ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

19/10/0519 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 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