BIJASH ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIJASH ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01813990

Incorporation date

04/05/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Laxmi House 2-B Draycott Avenue, Kenton, Harrow, Middlesex HA3 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon20/03/2026
Appointment of Mr Naimeesh Darshan Mistry as a secretary on 2026-03-19
dot icon20/03/2026
Termination of appointment of Indravadan Jadavji Shah as a secretary on 2026-03-19
dot icon22/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Registered office address changed from 2-B Draycott Avenue Kenton Harrow Middlesex HA3 0BU England to Laxmi House 2-B Draycott Avenue Kenton Harrow Middlesex HA3 0BU on 2025-02-04
dot icon04/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon12/07/2024
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 2-B Draycott Avenue Kenton Harrow Middlesex HA3 0BU on 2024-07-12
dot icon12/07/2024
Secretary's details changed for Mr Indravadan Jadavji Shah on 2024-07-12
dot icon12/07/2024
Change of details for Mr Darshankumar Chunilal Mistry as a person with significant control on 2024-07-12
dot icon20/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon04/08/2020
Change of details for Mr Darshankumar Chunilal Mistry as a person with significant control on 2020-08-04
dot icon04/08/2020
Director's details changed for Mr Darshankumar Chunilal Mistry on 2020-08-04
dot icon27/05/2020
Change of details for Mr Darshankumar Chunilal Mistry as a person with significant control on 2020-05-27
dot icon27/05/2020
Director's details changed for Mr Darshankumar Chunilal Mistry on 2020-05-27
dot icon11/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon20/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Termination of appointment of Sandeep Mistry as a director
dot icon18/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/06/2011
Termination of appointment of Jashumati Mistry as a director
dot icon22/06/2011
Termination of appointment of Chunilal Mistry as a director
dot icon01/06/2011
Registered office address changed from C/O Ashmer & Co Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5DX on 2011-06-01
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/02/2010
Director's details changed for Darshankumar Chunilal Mistry on 2010-01-01
dot icon01/02/2010
Director's details changed for Mr Chunilal Maganlal Mistry on 2010-01-11
dot icon01/02/2010
Director's details changed for Sandeep Chunilal Mistry on 2010-01-01
dot icon01/02/2010
Director's details changed for Mrs Jashumati Chunilal Mistry on 2010-01-01
dot icon13/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 31/12/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon19/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/01/2003
Secretary's particulars changed
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon14/01/2003
Director's particulars changed
dot icon14/01/2003
Director's particulars changed
dot icon14/01/2003
Registered office changed on 14/01/03 from: pasvale house, douglas grove, lower bourne, farnham, surrey. GU10 3HP
dot icon25/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon07/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon25/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon19/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon15/01/1999
Return made up to 31/12/98; no change of members
dot icon09/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon20/01/1998
Return made up to 31/12/97; no change of members
dot icon28/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon13/03/1997
Return made up to 31/12/96; full list of members
dot icon04/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon26/09/1996
Resolutions
dot icon01/02/1996
Return made up to 31/12/95; no change of members
dot icon13/11/1995
Full accounts made up to 1994-12-31
dot icon02/03/1995
Full accounts made up to 1993-12-31
dot icon02/03/1995
Return made up to 31/12/94; no change of members
dot icon05/02/1994
Return made up to 31/12/93; full list of members
dot icon28/05/1993
Full accounts made up to 1992-12-31
dot icon03/02/1993
Return made up to 31/12/92; no change of members
dot icon15/04/1992
Full accounts made up to 1991-12-31
dot icon03/01/1992
Return made up to 31/12/91; no change of members
dot icon23/04/1991
Full accounts made up to 1990-12-31
dot icon23/04/1991
Return made up to 31/12/90; full list of members
dot icon14/06/1990
Full accounts made up to 1989-12-31
dot icon06/04/1990
Registered office changed on 06/04/90 from: st james's house east street farnham surrey GU9 7SJ
dot icon06/04/1990
Return made up to 31/12/89; full list of members
dot icon15/06/1989
Full accounts made up to 1988-12-31
dot icon15/06/1989
Return made up to 31/12/88; full list of members
dot icon07/09/1988
Full accounts made up to 1987-12-31
dot icon07/09/1988
Return made up to 31/12/87; full list of members
dot icon24/01/1988
Return made up to 31/12/86; full list of members
dot icon24/01/1988
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
122.29K
-
0.00
563.00
-
2022
1
135.48K
-
0.00
7.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darshankumar Chunilal Mistry
Director
12/02/1999 - Present
-
Mistry, Sandeep Chunilal
Director
12/02/1999 - 15/04/2014
2
Mistry, Naimeesh Darshan
Secretary
19/03/2026 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIJASH ENGINEERING SERVICES LIMITED

BIJASH ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 04/05/1984 with the registered office located at Laxmi House 2-B Draycott Avenue, Kenton, Harrow, Middlesex HA3 0BU. There are currently 2 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 BIJASH ENGINEERING SERVICES LIMITED?

toggle

BIJASH ENGINEERING SERVICES LIMITED is currently Active. It was registered on 04/05/1984 .

Where is BIJASH ENGINEERING SERVICES LIMITED located?

toggle

BIJASH ENGINEERING SERVICES LIMITED is registered at Laxmi House 2-B Draycott Avenue, Kenton, Harrow, Middlesex HA3 0BU.

What does BIJASH ENGINEERING SERVICES LIMITED do?

toggle

BIJASH ENGINEERING SERVICES LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for BIJASH ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Mr Naimeesh Darshan Mistry as a secretary on 2026-03-19.