BEJAM GROUP LIMITED

Register to unlock more data on OkredoRegister

BEJAM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00917174

Incorporation date

05/10/1967

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Second Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1967)
dot icon04/01/2026
Notice of agreement to exemption from audit of accounts for period ending 28/03/25
dot icon04/01/2026
Audit exemption statement of guarantee by parent company for period ending 28/03/25
dot icon04/01/2026
Consolidated accounts of parent company for subsidiary company period ending 28/03/25
dot icon04/01/2026
Audit exemption subsidiary accounts made up to 2025-03-28
dot icon20/06/2025
Registration of charge 009171740018, created on 2025-06-20
dot icon04/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon02/08/2024
Full accounts made up to 2024-03-29
dot icon24/05/2024
Change of details for Iceland Midco Limited as a person with significant control on 2023-11-13
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon13/11/2023
Full accounts made up to 2023-03-24
dot icon10/08/2023
Registration of charge 009171740017, created on 2023-08-09
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon10/03/2023
Part of the property or undertaking has been released and no longer forms part of charge 009171740012
dot icon10/03/2023
Part of the property or undertaking has been released and no longer forms part of charge 009171740013
dot icon10/03/2023
Part of the property or undertaking has been released and no longer forms part of charge 009171740014
dot icon10/03/2023
Part of the property or undertaking has been released and no longer forms part of charge 009171740015
dot icon10/03/2023
Part of the property or undertaking has been released and no longer forms part of charge 009171740016
dot icon18/08/2022
Full accounts made up to 2022-03-25
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon26/07/2021
Full accounts made up to 2021-03-26
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon22/02/2021
Registration of charge 009171740016, created on 2021-02-22
dot icon16/07/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon15/07/2020
Full accounts made up to 2020-03-27
dot icon29/05/2020
Registration of charge 009171740015, created on 2020-05-27
dot icon25/06/2019
Full accounts made up to 2019-03-29
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon27/06/2018
Full accounts made up to 2018-03-30
dot icon06/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon09/11/2017
Registration of charge 009171740014, created on 2017-10-31
dot icon20/09/2017
Registration of charge 009171740013, created on 2017-09-14
dot icon21/06/2017
Full accounts made up to 2017-03-24
dot icon07/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon21/06/2016
Full accounts made up to 2016-03-25
dot icon15/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon18/05/2016
Director's details changed for Mr Duncan Andrew Vaughan on 2016-04-16
dot icon17/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2015-03-27
dot icon12/12/2014
Appointment of Mr Duncan Andrew Vaughan as a director on 2014-12-12
dot icon12/12/2014
Termination of appointment of Jayne Katherine Burrell as a secretary on 2014-12-12
dot icon12/12/2014
Appointment of Mr Duncan Andrew Vaughan as a secretary on 2014-12-12
dot icon12/12/2014
Termination of appointment of Jayne Katherine Burrell as a director on 2014-12-12
dot icon19/09/2014
Memorandum and Articles of Association
dot icon25/07/2014
Resolutions
dot icon22/07/2014
Satisfaction of charge 8 in full
dot icon22/07/2014
Satisfaction of charge 10 in full
dot icon22/07/2014
Satisfaction of charge 9 in full
dot icon22/07/2014
Satisfaction of charge 11 in full
dot icon21/07/2014
Registration of charge 009171740012, created on 2014-07-17
dot icon20/06/2014
Full accounts made up to 2014-03-28
dot icon18/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon19/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2013-03-29
dot icon27/06/2012
Full accounts made up to 2012-03-30
dot icon14/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 8
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 9
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 11
dot icon12/04/2012
Statement of company's objects
dot icon12/04/2012
Resolutions
dot icon27/03/2012
Appointment of Miss Jayne Katherine Burrell as a director
dot icon27/03/2012
Termination of appointment of Andrew Pritchard as a director
dot icon24/06/2011
Full accounts made up to 2011-03-25
dot icon01/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon31/05/2011
Director's details changed for Mr Andrew Simon Pritchard on 2011-05-31
dot icon31/05/2011
Director's details changed for Mr Tarsem Singh Dhaliwal on 2011-05-31
dot icon05/04/2011
Appointment of Miss Jayne Katherine Burrell as a secretary
dot icon05/04/2011
Termination of appointment of John Berry as a secretary
dot icon15/06/2010
Full accounts made up to 2010-03-26
dot icon28/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/06/2009
Full accounts made up to 2009-03-27
dot icon27/05/2009
Return made up to 24/05/09; full list of members
dot icon26/06/2008
Full accounts made up to 2008-03-28
dot icon11/06/2008
Return made up to 24/05/08; full list of members
dot icon16/04/2008
Director's change of particulars / tarsem dhaliwal / 09/04/2008
dot icon21/02/2008
Auditor's resignation
dot icon05/07/2007
Full accounts made up to 2007-03-30
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Return made up to 24/05/07; full list of members
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Resolutions
dot icon11/07/2006
Full accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 24/05/06; full list of members
dot icon15/05/2006
Director's particulars changed
dot icon21/04/2006
Resolutions
dot icon21/04/2006
Resolutions
dot icon21/04/2006
Declaration of assistance for shares acquisition
dot icon21/04/2006
Declaration of assistance for shares acquisition
dot icon13/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/12/2005
Particulars of mortgage/charge
dot icon05/12/2005
Particulars of mortgage/charge
dot icon05/10/2005
Full accounts made up to 2005-04-01
dot icon30/09/2005
Resolutions
dot icon30/09/2005
Resolutions
dot icon30/09/2005
Resolutions
dot icon30/09/2005
Declaration of assistance for shares acquisition
dot icon30/09/2005
Declaration of assistance for shares acquisition
dot icon29/09/2005
Resolutions
dot icon01/09/2005
Particulars of mortgage/charge
dot icon12/08/2005
Resolutions
dot icon12/08/2005
Resolutions
dot icon12/08/2005
Resolutions
dot icon22/06/2005
Return made up to 24/05/05; full list of members
dot icon04/05/2005
Director resigned
dot icon08/04/2005
Secretary resigned;director resigned
dot icon07/04/2005
New secretary appointed
dot icon05/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Resolutions
dot icon08/03/2005
Auditor's resignation
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Secretary resigned
dot icon08/02/2005
Certificate of re-registration from Public Limited Company to Private
dot icon08/02/2005
Re-registration of Memorandum and Articles
dot icon08/02/2005
Application for reregistration from PLC to private
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon17/01/2005
Director resigned
dot icon16/08/2004
Full accounts made up to 2004-04-02
dot icon21/06/2004
Return made up to 24/05/04; full list of members
dot icon28/11/2003
Director resigned
dot icon06/10/2003
Full accounts made up to 2003-03-28
dot icon09/06/2003
Return made up to 24/05/03; full list of members
dot icon14/04/2003
Auditor's resignation
dot icon28/10/2002
Full accounts made up to 2002-03-29
dot icon17/06/2002
Return made up to 24/05/02; full list of members
dot icon05/04/2002
New director appointed
dot icon19/02/2002
Auditor's resignation
dot icon20/09/2001
New secretary appointed;new director appointed
dot icon20/09/2001
Secretary resigned;director resigned
dot icon20/09/2001
Full accounts made up to 2001-03-31
dot icon12/06/2001
Return made up to 24/05/01; full list of members
dot icon12/02/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon15/09/2000
New director appointed
dot icon15/09/2000
Director's particulars changed
dot icon14/09/2000
New director appointed
dot icon28/07/2000
Full accounts made up to 2000-01-01
dot icon11/07/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon07/06/2000
Return made up to 24/05/00; full list of members
dot icon03/08/1999
Full accounts made up to 1999-01-02
dot icon06/07/1999
Director resigned
dot icon26/05/1999
Return made up to 24/05/99; full list of members
dot icon27/07/1998
Full accounts made up to 1998-01-03
dot icon20/05/1998
Return made up to 24/05/98; no change of members
dot icon02/06/1997
Full accounts made up to 1996-12-28
dot icon23/05/1997
Return made up to 24/05/97; no change of members
dot icon11/02/1997
Director's particulars changed
dot icon25/05/1996
Full accounts made up to 1995-12-30
dot icon20/05/1996
Return made up to 24/05/96; full list of members
dot icon16/05/1996
New director appointed
dot icon13/05/1996
Director resigned
dot icon13/06/1995
Director's particulars changed
dot icon18/05/1995
Return made up to 24/05/95; no change of members
dot icon18/04/1995
Full accounts made up to 1994-12-31
dot icon06/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Full accounts made up to 1994-01-01
dot icon23/05/1994
Return made up to 24/05/94; no change of members
dot icon02/08/1993
Full accounts made up to 1993-01-02
dot icon19/05/1993
Return made up to 24/05/93; full list of members
dot icon14/07/1992
Full accounts made up to 1991-12-28
dot icon26/05/1992
Return made up to 24/05/92; no change of members
dot icon04/09/1991
Full accounts made up to 1990-12-29
dot icon25/06/1991
Return made up to 24/05/91; no change of members
dot icon22/05/1991
New director appointed
dot icon16/11/1990
Full accounts made up to 1989-12-30
dot icon04/07/1990
Return made up to 24/05/90; full list of members
dot icon08/02/1990
Return made up to 15/12/89; bulk list available separately
dot icon26/01/1990
Registered office changed on 26/01/90 from:\1 garland road stanmore middlesex HA7 1LE
dot icon31/05/1989
Accounting reference date extended from 30/06 to 31/12
dot icon25/05/1989
Secretary resigned;new secretary appointed
dot icon27/04/1989
Wd 19/04/89 ad 10/03/89--------- premium £ si [email protected]=500
dot icon27/04/1989
Wd 19/04/89 ad 15/03/89--------- premium £ si [email protected]=500
dot icon27/04/1989
Wd 19/04/89 ad 22/03/89--------- premium £ si [email protected]=500
dot icon27/04/1989
Wd 19/04/89 ad 08/03/89--------- premium £ si [email protected]=53
dot icon10/04/1989
Wd 29/03/89 ad 16/03/89--------- £ si [email protected]=530
dot icon23/03/1989
New director appointed
dot icon17/03/1989
Wd 07/03/89 ad 08/02/89--------- £ si [email protected]=4735
dot icon17/03/1989
Wd 07/03/89 ad 08/02/89--------- £ si [email protected]=553
dot icon17/03/1989
Wd 07/03/89 ad 06/02/89--------- £ si [email protected]=462
dot icon16/03/1989
Director resigned
dot icon16/03/1989
Director resigned
dot icon16/03/1989
New secretary appointed
dot icon16/03/1989
Secretary resigned
dot icon16/03/1989
Director resigned
dot icon13/03/1989
Wd 03/03/89 ad 24/02/89--------- £ si [email protected]=1936
dot icon13/03/1989
Wd 03/03/89 ad 21/02/89--------- £ si [email protected]=42
dot icon13/03/1989
Wd 03/03/89 ad 06/03/89--------- £ si [email protected]=17
dot icon13/03/1989
Wd 03/03/89 ad 02/03/89--------- £ si [email protected]=500
dot icon13/03/1989
Wd 03/03/89 ad 01/03/89--------- £ si [email protected]=447
dot icon13/03/1989
Wd 03/03/89 ad 28/02/89--------- £ si [email protected]=500
dot icon13/03/1989
Wd 03/03/89 ad 22/02/89--------- £ si [email protected]=1046
dot icon13/03/1989
Wd 03/03/89 ad 17/02/89--------- £ si [email protected]=2250
dot icon13/03/1989
Wd 02/03/89 ad 09/02/89--------- £ si [email protected]=3500
dot icon09/03/1989
Wd 01/03/89 ad 10/02/89--------- £ si [email protected]=851
dot icon09/03/1989
Wd 01/03/89 ad 14/02/89--------- £ si [email protected]=1755
dot icon09/03/1989
Wd 01/03/89 ad 13/02/89--------- £ si [email protected]=1500
dot icon02/03/1989
Wd 21/02/89 ad 20/02/89--------- £ si [email protected]=500
dot icon02/03/1989
Wd 21/02/89 ad 06/02/89--------- £ si [email protected]=1500
dot icon02/03/1989
Wd 21/02/89 ad 02/02/89--------- £ si [email protected]=15300
dot icon02/03/1989
Wd 21/02/89 ad 01/02/89--------- £ si [email protected]=10500
dot icon02/03/1989
Wd 21/02/89 ad 31/01/89--------- £ si [email protected]=2500
dot icon02/03/1989
Wd 21/02/89 ad 27/01/89--------- £ si [email protected]=15700
dot icon02/03/1989
Wd 21/02/89 ad 25/01/89--------- £ si [email protected]=1784
dot icon02/03/1989
Wd 21/02/89 ad 25/01/89--------- £ si [email protected]=5750
dot icon02/03/1989
Wd 21/02/89 ad 26/01/89--------- £ si [email protected]=1000
dot icon02/03/1989
Wd 21/02/89 ad 30/01/89--------- £ si [email protected]=14450
dot icon02/03/1989
Wd 21/02/89 ad 03/02/89--------- £ si [email protected]=4000
dot icon02/03/1989
Wd 21/02/89 ad 03/02/89--------- £ si [email protected]=439
dot icon23/02/1989
Director resigned
dot icon09/02/1989
Wd 27/01/89 ad 17/01/89--------- £ si [email protected]=9898
dot icon09/02/1989
Wd 27/01/89 ad 19/01/89--------- £ si [email protected]=6670
dot icon09/02/1989
Wd 27/01/89 ad 19/01/89--------- £ si [email protected]=2000
dot icon09/02/1989
Wd 27/01/89 ad 20/01/89--------- £ si [email protected]=3900
dot icon02/02/1989
Wd 18/01/89 ad 11/01/89--------- £ si [email protected]=8090
dot icon02/02/1989
Wd 18/01/89 ad 13/01/89--------- £ si [email protected]=3000
dot icon24/01/1989
Wd 03/01/89 ad 09/01/88--------- £ si [email protected]=1500
dot icon24/01/1989
Wd 03/01/89 ad 10/01/89--------- £ si [email protected]=2500
dot icon24/01/1989
Director resigned
dot icon24/01/1989
Full group accounts made up to 1988-07-02
dot icon24/01/1989
Return made up to 02/12/88; bulk list available separately
dot icon24/01/1989
Wd 02/01/89 ad 04/01/89--------- £ si [email protected]=500
dot icon23/01/1989
Wd 29/12/88 ad 30/12/88--------- £ si [email protected]=22837
dot icon12/12/1988
Wd 30/11/88 ad 01/12/88--------- £ si [email protected]=25752
dot icon12/12/1988
Wd 30/11/88 ad 30/11/88--------- £ si [email protected]=500
dot icon24/11/1988
Wd 14/11/88 ad 15/11/88--------- £ si [email protected]=500
dot icon17/11/1988
Wd 02/11/88 ad 28/10/88--------- £ si [email protected]=500
dot icon04/10/1988
Wd 26/09/88 ad 07/09/88--------- premium £ si [email protected]=113
dot icon05/09/1988
Wd 10/08/88 ad 02/08/88--------- £ si [email protected]=315
dot icon25/08/1988
Wd 25/07/88 ad 19/07/88--------- £ si [email protected]=500
dot icon23/08/1988
Wd 11/07/88 ad 13/07/88--------- premium £ si [email protected]=625
dot icon11/08/1988
Wd 30/06/88 ad 06/07/88--------- premium £ si [email protected]=500
dot icon10/08/1988
Wd 24/06/88 ad 28/06/88--------- £ si [email protected]=601
dot icon02/08/1988
Wd 16/06/88 ad 21/06/88--------- premium £ si [email protected]=500
dot icon29/07/1988
Wd 14/06/88 ad 20/06/88--------- premium £ si [email protected]=153
dot icon22/07/1988
New director appointed
dot icon23/06/1988
Wd 18/05/88 ad 13/05/88--------- premium £ si [email protected]=500
dot icon22/06/1988
Wd 16/05/88 ad 11/05/88--------- premium £ si [email protected]=2375
dot icon06/06/1988
Wd 21/04/88 ad 14/04/88--------- £ si [email protected]=225
dot icon06/06/1988
Wd 21/04/88 ad 13/04/88--------- £ si [email protected]=324
dot icon10/05/1988
Wd 31/03/88 ad 14/03/88--------- premium £ si [email protected]=1349
dot icon09/05/1988
Wd 30/03/88 ad 23/03/88--------- premium £ si [email protected]=3125
dot icon09/05/1988
Wd 30/03/88 ad 22/03/88--------- premium £ si [email protected]=625
dot icon09/05/1988
Wd 30/03/88 ad 16/03/88--------- premium £ si [email protected]=508
dot icon25/04/1988
Resolutions
dot icon25/04/1988
Wd 15/03/88 ad 16/02/88--------- £ si [email protected]=500
dot icon18/04/1988
Wd 10/03/88 ad 26/01/88--------- premium £ si [email protected]=1625
dot icon18/04/1988
Wd 10/03/88 ad 10/02/88--------- premium £ si [email protected]=2270
dot icon22/03/1988
Wd 22/02/88 ad 18/01/88--------- premium £ si [email protected]=625
dot icon08/03/1988
Wd 03/02/88 ad 08/01/88--------- premium £ si [email protected]=1875
dot icon13/02/1988
Return made up to 04/12/87; bulk list available separately
dot icon11/02/1988
Wd 14/01/88 ad 30/12/87--------- premium £ si [email protected]=130
dot icon01/02/1988
Wd 08/01/88 ad 01/12/87--------- premium £ si [email protected]=51322
dot icon24/01/1988
Full group accounts made up to 1987-07-04
dot icon15/01/1988
Wd 16/12/87 ad 27/11/87--------- premium £ si [email protected]=625
dot icon12/01/1988
New director appointed
dot icon07/01/1988
Accounts made up to 1981-07-05
dot icon05/01/1988
Wd 02/12/87 ad 13/11/87--------- premium £ si [email protected]=1000
dot icon08/12/1987
Resolutions
dot icon08/12/1987
Resolutions
dot icon08/12/1987
Resolutions
dot icon09/11/1987
Location of register of members (non legible)
dot icon14/09/1987
Return of allotments
dot icon05/08/1987
Return of allotments
dot icon21/07/1987
Secretary resigned;new secretary appointed
dot icon20/07/1987
Return of allotments
dot icon15/06/1987
Return of allotments
dot icon08/05/1987
Return of allotments
dot icon13/03/1987
Return of allotments
dot icon10/03/1987
Return of allotments
dot icon17/02/1987
Return of allotments
dot icon28/01/1987
Return of allotments
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/01/1987
A selection of mortgage documents registered before 1 January 1987
dot icon01/01/1987
A selection of accounts registered before 1 January 1987
dot icon31/12/1986
Full accounts made up to 1986-06-28
dot icon31/12/1986
Return made up to 05/12/86; full list of members
dot icon18/12/1986
Return of allotments
dot icon24/10/1986
Return of allotments
dot icon16/10/1986
Return of allotments
dot icon03/10/1986
Return of allotments
dot icon17/09/1986
Return of allotments
dot icon01/09/1986
Return of allotments
dot icon30/07/1986
Return of allotments
dot icon27/06/1986
Return of allotments
dot icon20/05/1986
Return of allotments
dot icon16/05/1986
Return of allotments
dot icon07/05/1986
Director resigned
dot icon18/12/1985
Accounts made up to 1985-12-18
dot icon18/12/1985
Annual return made up to 29/11/85
dot icon27/12/1984
Accounts made up to 1984-06-30
dot icon09/01/1984
Accounts made up to 1983-07-02
dot icon23/12/1982
Accounts made up to 1982-07-03
dot icon22/12/1980
Accounts made up to 1980-06-29
dot icon29/06/1979
Accounts made up to 1979-07-01
dot icon23/12/1978
Accounts made up to 1978-07-01
dot icon23/12/1977
Accounts made up to 1977-07-02
dot icon23/12/1976
Accounts made up to 1976-07-03
dot icon20/05/1976
Memorandum and Articles of Association
dot icon23/12/1975
Accounts made up to 1975-06-28
dot icon11/02/1975
Accounts made up to 1974-06-29
dot icon04/12/1974
Accounts made up to 2073-06-30
dot icon05/10/1967
Miscellaneous
dot icon05/10/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhaliwal, Tarsem Singh
Director
04/03/2005 - Present
128
Sigurdsson, Gunnar
Director
22/02/2005 - 04/03/2005
88
Berry, John Graham
Secretary
04/03/2005 - 01/04/2011
60
Pritchard, Andrew Simon
Director
04/03/2005 - 19/03/2012
97
Pritchard, Andrew Simon
Director
30/04/1996 - 30/01/2001
97

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEJAM GROUP LIMITED

BEJAM GROUP LIMITED is an(a) Active company incorporated on 05/10/1967 with the registered office located at Second Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEJAM GROUP LIMITED?

toggle

BEJAM GROUP LIMITED is currently Active. It was registered on 05/10/1967 .

Where is BEJAM GROUP LIMITED located?

toggle

BEJAM GROUP LIMITED is registered at Second Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NW.

What does BEJAM GROUP LIMITED do?

toggle

BEJAM GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEJAM GROUP LIMITED?

toggle

The latest filing was on 04/01/2026: Notice of agreement to exemption from audit of accounts for period ending 28/03/25.