BEJAY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEJAY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02865009

Incorporation date

22/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 North Lynn Business Village, Bergen Way North Lynn Industrial, Estate Kings Lynn, Norfolk PE30 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1993)
dot icon31/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon04/08/2025
Amended total exemption full accounts made up to 2025-03-31
dot icon02/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon04/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon29/10/2021
Change of details for Mr Barry Martin Wells as a person with significant control on 2021-10-29
dot icon22/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2020
Confirmation statement made on 2020-10-22 with updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Satisfaction of charge 1 in full
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-10-22 with updates
dot icon07/11/2018
Notification of Shirley Dawn Wells as a person with significant control on 2017-04-04
dot icon30/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon24/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon23/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon14/01/2015
Annual return made up to 2014-10-22 with full list of shareholders
dot icon24/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon14/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon08/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon19/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/01/2011
Annual return made up to 2010-10-22 with full list of shareholders
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2010
Annual return made up to 2009-10-22 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Barry Martin Wells on 2009-10-22
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 22/10/08; full list of members
dot icon14/11/2007
Return made up to 22/10/07; full list of members
dot icon14/11/2007
Registered office changed on 14/11/07 from: 1 north lynn business village bergen way north lynn industrial estate kings lynn norfolk PE30 2JY
dot icon15/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/04/2007
New secretary appointed
dot icon11/04/2007
Secretary resigned;director resigned
dot icon24/10/2006
Return made up to 22/10/06; full list of members
dot icon13/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/10/2005
Return made up to 22/10/05; full list of members
dot icon27/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/10/2004
Return made up to 22/10/04; full list of members
dot icon11/10/2004
Location of register of members
dot icon11/10/2004
Registered office changed on 11/10/04 from: 1 st peters road braintree essex CM7 6AN
dot icon06/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/11/2003
Return made up to 22/10/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/10/2002
Return made up to 22/10/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/10/2001
Return made up to 22/10/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon06/11/2000
Return made up to 22/10/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon17/11/1999
Return made up to 22/10/99; full list of members
dot icon11/01/1999
Accounts for a small company made up to 1998-03-31
dot icon29/12/1998
Particulars of mortgage/charge
dot icon20/10/1998
Return made up to 22/10/98; no change of members
dot icon01/09/1998
Director resigned
dot icon12/01/1998
Accounts for a small company made up to 1997-03-31
dot icon18/11/1997
New director appointed
dot icon27/10/1997
Return made up to 22/10/97; full list of members
dot icon16/05/1997
Certificate of change of name
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon28/10/1996
Return made up to 22/10/96; no change of members
dot icon07/11/1995
Return made up to 22/10/95; no change of members
dot icon21/08/1995
Full accounts made up to 1995-03-31
dot icon22/03/1995
Accounting reference date extended from 31/10 to 31/03
dot icon15/01/1995
Return made up to 22/10/94; full list of members
dot icon04/11/1993
Secretary resigned
dot icon22/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.97K
-
0.00
-
-
2022
0
7.61K
-
0.00
-
-
2022
0
7.61K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

7.61K £Descended-4.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Barry Martin
Director
22/10/1993 - Present
9

Persons with Significant Control

2
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 BEJAY HOLDINGS LIMITED

BEJAY HOLDINGS LIMITED is an(a) Active company incorporated on 22/10/1993 with the registered office located at 1 North Lynn Business Village, Bergen Way North Lynn Industrial, Estate Kings Lynn, Norfolk PE30 2JG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEJAY HOLDINGS LIMITED?

toggle

BEJAY HOLDINGS LIMITED is currently Active. It was registered on 22/10/1993 .

Where is BEJAY HOLDINGS LIMITED located?

toggle

BEJAY HOLDINGS LIMITED is registered at 1 North Lynn Business Village, Bergen Way North Lynn Industrial, Estate Kings Lynn, Norfolk PE30 2JG.

What does BEJAY HOLDINGS LIMITED do?

toggle

BEJAY HOLDINGS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BEJAY HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-20 with no updates.