BAJS LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA11 9BJ

Company number 04558579
Status Active
Incorporation Date 9 October 2002
Company Type Private Limited Company
Address EAGLE HOUSE STONEBRIDGE ROAD, EAGLE WAY, NORTHFLEET, GRAVESEND, KENT, ENGLAND, DA11 9BJ
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Registered office address changed from 32 Harmer Street Gravesend Kent DA12 2AX to Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ on 14 July 2016; Registration of charge 045585790002, created on 30 June 2016. The most likely internet sites of BAJS LIMITED are www.bajs.co.uk, and www.bajs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Farningham Road Rail Station is 4.9 miles; to Laindon Rail Station is 9.3 miles; to Basildon Rail Station is 10.1 miles; to Gidea Park Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bajs Limited is a Private Limited Company. The company registration number is 04558579. Bajs Limited has been working since 09 October 2002. The present status of the company is Active. The registered address of Bajs Limited is Eagle House Stonebridge Road Eagle Way Northfleet Gravesend Kent England Da11 9bj. . DHILLON, Bahadur Singh is a Director of the company. DHILLON, Manga Singh is a Director of the company. Secretary MUMTAZ, Babar Abdul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GHANI, Jahangir has been resigned. Director GHANI, Jahangir has been resigned. Director MUMTAZ, Babar Abdul has been resigned. Director MUMTAZ, Nighat has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Director
DHILLON, Bahadur Singh
Appointed Date: 23 October 2013
64 years old

Director
DHILLON, Manga Singh
Appointed Date: 23 October 2013
67 years old

Resigned Directors

Secretary
MUMTAZ, Babar Abdul
Resigned: 23 October 2013
Appointed Date: 09 October 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 October 2002
Appointed Date: 09 October 2002

Director
GHANI, Jahangir
Resigned: 23 October 2013
Appointed Date: 28 May 2012
54 years old

Director
GHANI, Jahangir
Resigned: 10 February 2006
Appointed Date: 09 October 2002
54 years old

Director
MUMTAZ, Babar Abdul
Resigned: 23 October 2013
Appointed Date: 09 October 2002
57 years old

Director
MUMTAZ, Nighat
Resigned: 28 May 2012
Appointed Date: 10 February 2006
51 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 October 2002
Appointed Date: 09 October 2002

Persons With Significant Control

Dhillon Brothers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAJS LIMITED Events

24 Oct 2016
Confirmation statement made on 9 October 2016 with updates
14 Jul 2016
Registered office address changed from 32 Harmer Street Gravesend Kent DA12 2AX to Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ on 14 July 2016
06 Jul 2016
Registration of charge 045585790002, created on 30 June 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

...
... and 44 more events
20 Jan 2003
Director resigned
20 Jan 2003
New director appointed
20 Jan 2003
New secretary appointed;new director appointed
20 Jan 2003
Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Oct 2002
Incorporation

BAJS LIMITED Charges

30 June 2016
Charge code 0455 8579 0002
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
25 November 2013
Charge code 0455 8579 0001
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…