Background WavePink WaveYellow Wave

B.J. ENGINEERING (SERVICES) LIMITED (01435027)

B.J. ENGINEERING (SERVICES) LIMITED (01435027) is an active UK company. incorporated on 5 July 1979. with registered office in Willenhall. The company operates in the Manufacturing sector, engaged in unknown sic code (24200). B.J. ENGINEERING (SERVICES) LIMITED has been registered for 46 years. Current directors include EVANS, Ivan.

Company Number
01435027
Status
active
Type
ltd
Incorporated
5 July 1979
Age
46 years
Address
Unit 1 Owen Road Industrial Estate, Willenhall, WV13 2PY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
EVANS, Ivan
SIC Codes
24200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.J. ENGINEERING (SERVICES) LIMITED

B.J. ENGINEERING (SERVICES) LIMITED is an active company incorporated on 5 July 1979 with the registered office located in Willenhall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200). B.J. ENGINEERING (SERVICES) LIMITED was registered 46 years ago.(SIC: 24200)

Status

active

Active since 46 years ago

Company No

01435027

LTD Company

Age

46 Years

Incorporated 5 July 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Unit 1 Owen Road Industrial Estate Willenhall, WV13 2PY,

Previous Addresses

Unit 2C Stockton Close Green Lane Walsall West Midlands WS2 8LD
From: 5 July 1979To: 24 September 2025
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Apr 13
New Owner
Feb 18
New Owner
Feb 18
Director Joined
Jan 20
Director Joined
Jan 20
Share Buyback
Mar 21
Funding Round
Jun 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Dec 24
Director Left
Dec 24
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

EVANS, Ivan

Active
High Street, Rowley RegisB65 0EH
Born July 1964
Director
Appointed 23 Jan 2024

BAILEY, Robert Michael

Resigned
Newton Road, BirminghamB43 6HN
Secretary
Appointed N/A
Resigned 23 Jan 2024

BAILEY, Robert Michael

Resigned
Newton Road, BirminghamB43 6HN
Born January 1948
Director
Appointed 31 Mar 2013
Resigned 23 Jan 2024

BAILEY, Robert Michael

Resigned
3 Beacon Court, BirminghamB43 6NN
Born January 1948
Director
Appointed N/A
Resigned 05 Dec 2007

BAILEY, Rosemary Joan

Resigned
Great Barr, BirminghamB43 6HN
Born June 1950
Director
Appointed 01 Oct 2019
Resigned 23 Jan 2024

FLEMMING, Marilyn

Resigned
WillenhallWV12 5PT
Born December 1952
Director
Appointed 01 Oct 2019
Resigned 23 Jan 2024

FLEMMING, Nigel John

Resigned
1 Church Road, WillenhallWV12 5PT
Born October 1952
Director
Appointed N/A
Resigned 23 Jan 2024

GROCOTT, William

Resigned
8 Moorhouse Gardens, Houghton Le SpringDH5 0AD
Born December 1924
Director
Appointed N/A
Resigned 22 Jul 1998

SMITH, Donald Ivan

Resigned
12 Court Crescent, KingswinfordDY6 9RL
Born August 1925
Director
Appointed N/A
Resigned 22 Jul 1998

Persons with significant control

3

1 Active
2 Ceased
Owen Road Industrial Estate, WillenhallWV13 2PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2024

Mr Nigel John Flemming

Ceased
WillenhallWV12 5PT
Born October 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jan 2024

Mr Robert Michael Bailey

Ceased
Great Barr, BirminghamB43 6HN
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jan 2024
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
13 March 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Secretary Company With Change Date
28 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
10 November 1995
403aParticulars of Charge Subject to s859A
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Legacy
13 October 1993
287Change of Registered Office
Accounts With Accounts Type Small
17 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1992
AAAnnual Accounts
Legacy
2 March 1992
395Particulars of Mortgage or Charge
Legacy
23 December 1991
363b363b
Legacy
24 October 1991
288288
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Small
23 January 1991
AAAnnual Accounts
Legacy
7 November 1990
288288
Accounts With Accounts Type Small
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Accounts Type Small
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
23 June 1988
287Change of Registered Office
Accounts With Accounts Type Small
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
23 October 1987
288288
Legacy
4 August 1987
288288
Accounts With Accounts Type Small
13 February 1987
AAAnnual Accounts
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87