BL JOSHI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BL JOSHI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04369484

Incorporation date

07/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Braemar Avenue, Wembley, Middlesex HA0 4QNCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2002)
dot icon13/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon03/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/06/2020
Secretary's details changed for Miss Uma Bhanushanker Joshi on 2020-06-06
dot icon08/06/2020
Director's details changed for Bina Uma Bhanushanker Joshi on 2020-06-06
dot icon08/06/2020
Secretary's details changed for Bina Uma Bhanushanker Joshi on 2020-06-06
dot icon08/06/2020
Change of details for Miss Uma Bhanushanker Bina Joshi as a person with significant control on 2020-06-06
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/02/2017
Termination of appointment of Kamalaben Bhanushanker Joshi as a director on 2017-01-31
dot icon08/02/2017
Termination of appointment of Krishna Girishchandra Thanki as a director on 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/07/2014
Registered office address changed from 208 Ealing Road Wembley Middx HA0 4QG to 6 Braemar Avenue Wembley Middlesex HA0 4QN on 2014-07-16
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon26/01/2012
Registered office address changed from 214 Ealing Road Wembley Middlesex HA0 4QG on 2012-01-26
dot icon28/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon22/02/2011
Termination of appointment of Dayaram Joshi as a director
dot icon22/02/2011
Termination of appointment of Charulata Joshi as a director
dot icon19/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon15/02/2010
Director's details changed for Kamalaben Bhanushanker Joshi on 2010-02-15
dot icon15/02/2010
Director's details changed for Bina Uma Bhanushanker Joshi on 2010-02-15
dot icon15/02/2010
Director's details changed for Bhanushanker Liladhar Joshi on 2010-02-15
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 07/02/09; full list of members
dot icon26/02/2009
Location of debenture register
dot icon26/02/2009
Registered office changed on 26/02/2009 from 214 ealing road wembley middlesex HA0 4QN
dot icon26/02/2009
Location of register of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2008
Director's particulars changed
dot icon12/02/2008
Director's particulars changed
dot icon11/02/2008
Return made up to 07/02/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 07/02/07; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/08/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon21/02/2006
Return made up to 07/02/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon28/02/2005
Return made up to 07/02/05; full list of members
dot icon04/11/2004
Accounts for a dormant company made up to 2004-02-28
dot icon31/03/2004
Return made up to 07/02/04; full list of members
dot icon19/11/2003
Director resigned
dot icon19/11/2003
Director resigned
dot icon05/09/2003
Accounts for a dormant company made up to 2003-02-28
dot icon20/02/2003
Return made up to 07/02/03; full list of members
dot icon15/02/2002
Secretary resigned
dot icon15/02/2002
Director resigned
dot icon15/02/2002
New secretary appointed;new director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon07/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-1.82 % *

* during past year

Cash in Bank

£363,320.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2027
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
0
277.06K
-
0.00
370.07K
-
2022
0
277.93K
-
0.00
363.32K
-
2022
0
277.93K
-
0.00
363.32K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

277.93K £Ascended0.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

363.32K £Descended-1.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/02/2002 - 07/02/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/02/2002 - 07/02/2002
67500
Joshi, Bhanushanker Liladhar
Director
07/02/2002 - Present
2
Joshi, Dayaram Liladhar
Director
07/02/2002 - 13/10/2010
4
Thanki, Daksha Mahendrarai
Director
07/02/2002 - 27/10/2003
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BL JOSHI HOLDINGS LIMITED

BL JOSHI HOLDINGS LIMITED is an(a) Active company incorporated on 07/02/2002 with the registered office located at 6 Braemar Avenue, Wembley, Middlesex HA0 4QN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BL JOSHI HOLDINGS LIMITED?

toggle

BL JOSHI HOLDINGS LIMITED is currently Active. It was registered on 07/02/2002 .

Where is BL JOSHI HOLDINGS LIMITED located?

toggle

BL JOSHI HOLDINGS LIMITED is registered at 6 Braemar Avenue, Wembley, Middlesex HA0 4QN.

What does BL JOSHI HOLDINGS LIMITED do?

toggle

BL JOSHI HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BL JOSHI HOLDINGS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-07 with updates.