Background WavePink WaveYellow Wave

BJS HOLDINGS LIMITED (10961331)

BJS HOLDINGS LIMITED (10961331) is an active UK company. incorporated on 13 September 2017. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BJS HOLDINGS LIMITED has been registered for 8 years. Current directors include SHAH, Bhavin, SHAH, Julie.

Company Number
10961331
Status
active
Type
ltd
Incorporated
13 September 2017
Age
8 years
Address
Moda Business Centre, Borehamwood, WD6 2BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHAH, Bhavin, SHAH, Julie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BJS HOLDINGS LIMITED

BJS HOLDINGS LIMITED is an active company incorporated on 13 September 2017 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BJS HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10961331

LTD Company

Age

8 Years

Incorporated 13 September 2017

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Moda Business Centre Stirling Way Borehamwood, WD6 2BW,

Previous Addresses

14 Woodgate Avenue Northaw Potters Bar EN6 4EW United Kingdom
From: 13 September 2017To: 25 September 2018
Timeline

2 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Nov 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SHAH, Bhavin

Active
Stirling Way, BorehamwoodWD6 2BW
Born June 1974
Director
Appointed 13 Sept 2017

SHAH, Julie

Active
Stirling Way, BorehamwoodWD6 2BW
Born August 1975
Director
Appointed 13 Sept 2017

Persons with significant control

2

Bhavin Shah

Active
Stirling Way, BorehamwoodWD6 2BW
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2017

Julie Shah

Active
Stirling Way, BorehamwoodWD6 2BW
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2017
NEWINCIncorporation