Bajs Limited ADDINGTON WEST MALLING


Bajs started in year 2002 as Private Limited Company with registration number 04558579. The Bajs company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Addington West Malling at Unit B Endeavour Park. Postal code: ME19 5SH.

The firm has 2 directors, namely Bahadur D., Manga D.. Of them, Bahadur D., Manga D. have been with the company the longest, being appointed on 23 October 2013. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Babar M. who worked with the the firm until 23 October 2013.

Bajs Limited Address / Contact

Office Address Unit B Endeavour Park
Office Address2 London Road
Town Addington West Malling
Post code ME19 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04558579
Date of Incorporation Wed, 9th Oct 2002
Industry Take-away food shops and mobile food stands
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (27 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Bahadur D.

Position: Director

Appointed: 23 October 2013

Manga D.

Position: Director

Appointed: 23 October 2013

Jahangir G.

Position: Director

Appointed: 28 May 2012

Resigned: 23 October 2013

Nighat M.

Position: Director

Appointed: 10 February 2006

Resigned: 28 May 2012

Jahangir G.

Position: Director

Appointed: 09 October 2002

Resigned: 10 February 2006

Babar M.

Position: Secretary

Appointed: 09 October 2002

Resigned: 23 October 2013

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 09 October 2002

Resigned: 09 October 2002

Babar M.

Position: Director

Appointed: 09 October 2002

Resigned: 23 October 2013

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2002

Resigned: 09 October 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Dhillon Brothers Limited from Addington West Malling, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dhillon Brothers Limited

Unit B Endeavour Park, London Road, Addington West Malling, Kent, ME19 5SH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04576317
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand   137 01239 63654 15177 384199 272391 610344 993
Current Assets17 101158 552100 086151 61265 74086 268113 044211 937449 084360 961
Debtors3 50087 3009 23911 56522 19427 48230 2709 00051 1598 078
Net Assets Liabilities   38 48745 72316 86819 50358 859246 684242 353
Other Debtors   1 690 3 7509 0009 00025 548 
Property Plant Equipment   44 625235 239282 293254 064228 657205 791212 547
Total Inventories   3 0353 9104 6355 3903 6656 3157 890
Cash Bank In Hand11 40168 49787 407137 012      
Net Assets Liabilities Including Pension Asset Liability-162 471-107 37066538 487      
Stocks Inventory2 2002 7553 4403 035      
Tangible Fixed Assets46 95843 74649 58444 625      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-162 571-107 47056538 387      
Other
Version Production Software         2 024
Accumulated Depreciation Impairment Property Plant Equipment   99 388108 689138 926167 155192 562215 428238 307
Additions Other Than Through Business Combinations Property Plant Equipment    199 91577 291   29 635
Amounts Owed By Group Undertakings Participating Interests   5 9635 9635 9635 963   
Amounts Owed To Group Undertakings Participating Interests   60 26060 26060 26054 297144 297144 297144 297
Average Number Employees During Period      30343646
Bank Borrowings       50 00047 65038 079
Corporation Tax Payable      4 32817 15247 441 
Creditors   157 750255 256243 925273 445351 226360 543293 076
Finance Lease Liabilities Present Value Total     39 90839 908   
Increase From Depreciation Charge For Year Property Plant Equipment    9 30130 23728 22925 40722 86522 879
Net Current Assets Liabilities-118 982-151 116-48 919-6 138-189 516-157 657-160 401-119 79888 54167 885
Other Creditors   20 63239 72649 25668 216150 507111 51451 293
Other Taxation Social Security Payable   32 9257 81649 92847 24623 95528 477 
Property Plant Equipment Gross Cost   144 013343 928421 219421 219421 219421 219450 854
Taxation Social Security Payable        75 91841 961
Total Assets Less Current Liabilities-72 024-107 370  45 723124 63693 663108 859294 334280 432
Trade Creditors Trade Payables   43 933147 45444 57338 18015 31528 81355 525
Trade Debtors Trade Receivables   3 91216 23117 76915 30719 09225 6118 078
Capital Employed-162 471-107 37066538 487      
Creditors Due After One Year90 447         
Creditors Due Within One Year136 083309 668149 005157 750      
Number Shares Allotted 100100100      
Par Value Share 111      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 1 64910 298       
Tangible Fixed Assets Cost Or Valuation132 066133 715144 013144 013      
Tangible Fixed Assets Depreciation85 10889 96994 42999 388      
Tangible Fixed Assets Depreciation Charged In Period 4 8614 4604 959      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2022
filed on: 26th, September 2023
Free Download (7 pages)

Company search