Background WavePink WaveYellow Wave

B J S COMPANY LIMITED (00396923)

B J S COMPANY LIMITED (00396923) is an active UK company. incorporated on 12 July 1945. with registered office in Greenford. The company operates in the Manufacturing sector, engaged in unknown sic code (24410). B J S COMPANY LIMITED has been registered for 80 years. Current directors include LEWIS, Richard Anthony.

Company Number
00396923
Status
active
Type
ltd
Incorporated
12 July 1945
Age
80 years
Address
65 Bideford Avenue, Greenford, UB6 7PP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24410)
Directors
LEWIS, Richard Anthony
SIC Codes
24410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B J S COMPANY LIMITED

B J S COMPANY LIMITED is an active company incorporated on 12 July 1945 with the registered office located in Greenford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24410). B J S COMPANY LIMITED was registered 80 years ago.(SIC: 24410)

Status

active

Active since 80 years ago

Company No

00396923

LTD Company

Age

80 Years

Incorporated 12 July 1945

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

B.J.S.ELECTRO-PLATING CO LIMITED
From: 12 July 1945To: 16 December 1991
Contact
Address

65 Bideford Avenue Perivale Greenford, UB6 7PP,

Timeline

12 key events • 1945 - 2022

Funding Officers Ownership
Company Founded
Jul 45
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Dec 13
Director Joined
Sept 14
Director Joined
Oct 14
Loan Secured
Feb 15
Loan Cleared
Mar 15
Director Left
Feb 16
Director Left
Jun 17
Director Left
Apr 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SURESH, Raj

Active
65 Bideford Avenue, GreenfordUB6 7PP
Secretary
Appointed 01 Apr 2016

LEWIS, Richard Anthony

Active
The Vane, NorthwoodHA6 2NJ
Born September 1960
Director
Appointed N/A

LEWIS, Diana Frances

Resigned
21 Copland Avenue, WembleyHA0 2EN
Secretary
Appointed N/A
Resigned 01 Apr 2016

CUTTS, Michael James

Resigned
20 Imber Grove, EsherKT10 8JD
Born November 1945
Director
Appointed N/A
Resigned 13 Mar 2012

GUNTER, Ian Alan

Resigned
40 Glebe Road, StanmoreHA7 4EL
Born May 1959
Director
Appointed 25 Jul 2001
Resigned 13 Mar 2012

LEWIS, Diana Frances

Resigned
65 Bideford Avenue, GreenfordUB6 7PP
Born May 1932
Director
Appointed 01 Aug 2014
Resigned 14 Apr 2022

LEWIS, Leslie Vivian

Resigned
65 Bideford Avenue, GreenfordUB6 7PP
Born September 1922
Director
Appointed 22 Oct 2014
Resigned 13 Nov 2015

LEWIS, Leslie Vivian

Resigned
21 Copland Avenue, WembleyHA0 2EN
Born September 1922
Director
Appointed N/A
Resigned 31 Oct 2013

RIGBY, David John

Resigned
65 Bideford Avenue, GreenfordUB6 7PP
Born October 1960
Director
Appointed 13 Mar 2012
Resigned 19 May 2017

Persons with significant control

1

Mr Richard Anthony Lewis

Active
65 Bideford Avenue, GreenfordUB6 7PP
Born September 1960

Nature of Control

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

Filing History

121

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
9 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 February 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
25 February 2003
169169
Resolution
25 February 2003
RESOLUTIONSResolutions
Legacy
23 January 2003
363sAnnual Return (shuttle)
Resolution
6 January 2003
RESOLUTIONSResolutions
Legacy
6 January 2003
169169
Resolution
6 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
8 March 1999
88(2)R88(2)R
Resolution
8 March 1999
RESOLUTIONSResolutions
Legacy
8 March 1999
123Notice of Increase in Nominal Capital
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
22 July 1997
88(2)R88(2)R
Resolution
22 July 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
287Change of Registered Office
Accounts With Accounts Type Small
10 May 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
26 August 1992
363b363b
Certificate Change Of Name Company
13 December 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1991
363363
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
29 January 1988
363363
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Incorporation Company
12 July 1945
NEWINCIncorporation