Background WavePink WaveYellow Wave

BAJ COATINGS LIMITED (00617031)

BAJ COATINGS LIMITED (00617031) is an active UK company. incorporated on 18 December 1958. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BAJ COATINGS LIMITED has been registered for 67 years. Current directors include PARKER, Robert David, WEIR, Jennifer Jane Rosemary.

Company Number
00617031
Status
active
Type
ltd
Incorporated
18 December 1958
Age
67 years
Address
Pilot Way, Coventry, CV7 9JU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARKER, Robert David, WEIR, Jennifer Jane Rosemary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAJ COATINGS LIMITED

BAJ COATINGS LIMITED is an active company incorporated on 18 December 1958 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BAJ COATINGS LIMITED was registered 67 years ago.(SIC: 99999)

Status

active

Active since 67 years ago

Company No

00617031

LTD Company

Age

67 Years

Incorporated 18 December 1958

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

BAJ LIMITED
From: 23 May 1985To: 16 September 1992
BAJ VICKERS LIMITED
From: 31 December 1979To: 23 May 1985
BRISTOL AEROJET LIMITED
From: 18 December 1958To: 31 December 1979
Contact
Address

Pilot Way Ansty Business Park Coventry, CV7 9JU,

Previous Addresses

Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch Dorset BH23 6EW
From: 18 December 1958To: 1 April 2020
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
May 24
Director Joined
May 24
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

PARKER, Robert David

Active
Ansty Business Park, CoventryCV7 9JU
Born September 1974
Director
Appointed 18 Oct 2024

WEIR, Jennifer Jane Rosemary

Active
Ansty Business Park, CoventryCV7 9JU
Born May 1969
Director
Appointed 11 Apr 2024

CLARK, David Henry

Resigned
11 Westfield Close, WimborneBH21 1ES
Secretary
Appointed 16 Dec 1991
Resigned 01 Jan 2006

GRANT, Simon Robert

Resigned
Ansty Business Park, CoventryCV7 9JU
Secretary
Appointed 28 Oct 2016
Resigned 12 Sept 2022

PARSONS, Stephen Royston

Resigned
Yew Cottage Chelvey Batch, BristolBS48 3AP
Secretary
Appointed N/A
Resigned 16 Dec 1991

THOMAS, Marina Louise

Resigned
Atlantic House, Aviation Park, Airport, ChristchurchBH23 6EW
Secretary
Appointed 01 Jan 2006
Resigned 28 Oct 2016

CLARK, David Henry

Resigned
11 Westfield Close, WimborneBH21 1ES
Born April 1944
Director
Appointed N/A
Resigned 31 May 2007

DAWSON, James Raymond

Resigned
19 Holly Lodge Lindsay Road, PooleBH13 6BQ
Born March 1938
Director
Appointed 20 Sept 1995
Resigned 14 Dec 1995

ELLINOR, Graham Mark

Resigned
Ansty Business Park, CoventryCV7 9JU
Born March 1964
Director
Appointed 12 Sept 2022
Resigned 08 Mar 2024

ELSEY, James Alan David

Resigned
Ansty Business Park, CoventryCV7 9JU
Born August 1970
Director
Appointed 12 Sept 2022
Resigned 18 Dec 2024

GREEN, Philip Ernest

Resigned
Atlantic House, Aviation Park, Airport, ChristchurchBH23 6EW
Born October 1956
Director
Appointed 19 Jul 1994
Resigned 02 Dec 2013

LEWIS, Katie

Resigned
Ansty Business Park, CoventryCV7 9JU
Born September 1981
Director
Appointed 01 Apr 2020
Resigned 12 Sept 2022

MORGAN, David Trevor

Resigned
197 Sopwith Crescent, WimborneBH21 1SR
Born April 1950
Director
Appointed 28 Jul 1995
Resigned 15 Aug 1995

O'NEILL, Derek John

Resigned
Ansty Business Park, CoventryCV7 9JU
Born September 1962
Director
Appointed 02 Dec 2013
Resigned 31 Mar 2020

PARGETER, Ian Keith

Resigned
Ansty Business Park, CoventryCV7 9JU
Born April 1965
Director
Appointed 02 Jul 2007
Resigned 12 Sept 2022

PARSONS, Stephen Royston

Resigned
Yew Cottage Chelvey Batch, BristolBS48 3AP
Born November 1951
Director
Appointed N/A
Resigned 05 Dec 1991

SHAW, Malcolm Selwyn

Resigned
The Nash Love Lane, Sturminster NewtonDT10 1PT
Born May 1933
Director
Appointed N/A
Resigned 31 May 1994

THOMAS, Marina Louise

Resigned
Ansty Business Park, CoventryCV7 9JU
Born November 1976
Director
Appointed 02 Dec 2013
Resigned 12 Sept 2022

TWIGGER, Terence

Resigned
The Walled Garden Holly Hill Lane, SouthamptonSO31 7AH
Born November 1949
Director
Appointed 27 May 1994
Resigned 19 Jul 1994

YOUNG, Mark Lees

Resigned
Atlantic House, Aviation Park, Airport, ChristchurchBH23 6EW
Born October 1959
Director
Appointed 26 Jul 2006
Resigned 02 Dec 2013

Persons with significant control

1

Ansty Business Park, CoventryCV7 9JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
27 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
24 July 2024
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
21 May 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Resolution
21 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Sail Address Company
14 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Resolution
28 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
19 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288cChange of Particulars
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
287Change of Registered Office
Legacy
31 March 2006
287Change of Registered Office
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2004
AAAnnual Accounts
Auditors Resignation Company
31 July 2003
AUDAUD
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
288288
Legacy
28 September 1995
288288
Legacy
12 September 1995
288288
Legacy
30 August 1995
288288
Legacy
25 August 1995
288288
Legacy
10 August 1995
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Miscellaneous
31 January 1995
MISCMISC
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
3 August 1994
288288
Legacy
10 June 1994
288288
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
3 December 1993
403aParticulars of Charge Subject to s859A
Legacy
3 December 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
363b363b
Legacy
22 October 1992
88(3)88(3)
Legacy
22 October 1992
88(2)R88(2)R
Legacy
8 October 1992
122122
Legacy
8 October 1992
123Notice of Increase in Nominal Capital
Resolution
8 October 1992
RESOLUTIONSResolutions
Resolution
8 October 1992
RESOLUTIONSResolutions
Resolution
8 October 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 September 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
17 June 1992
363b363b
Legacy
25 February 1992
363aAnnual Return
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
4 January 1992
288288
Legacy
26 April 1991
288288
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
10 January 1990
403b403b
Legacy
8 December 1989
363363
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
30 August 1989
403b403b
Legacy
31 July 1989
288288
Legacy
22 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
2 August 1988
288288
Accounts With Accounts Type Full
4 September 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Legacy
7 August 1986
288288
Legacy
18 July 1986
363363
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1986
AAAnnual Accounts
Certificate Change Of Name Company
28 September 1979
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1975
363363
Legacy
15 June 1974
363363
Legacy
14 August 1973
363363
Legacy
19 January 1971
363363
Legacy
2 October 1965
363363