BEEVEEJAY LTD

Active Watford

Agents involved in the sale of a variety of goods

10 employees website.com
Life sciences and medical technology Agents involved in the sale of a variety of goodsWholesale of other machinery and equipment
B

BEEVEEJAY LTD

Agents involved in the sale of a variety of goods

Founded 24 Feb 1995 Active Watford, England 10 employees website.com
Life sciences and medical technology Agents involved in the sale of a variety of goodsWholesale of other machinery and equipment
Accounts Submitted 24 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 7 Mar 2026 Next due 10 Mar 2027 9 months remaining
Net assets £2M £137K 2024 year on year
Total assets £3M £254K 2024 year on year
Total Liabilities £2M £118K 2024 year on year
Charges 4
2 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Unit 7 Brookside Colne Way Watford WD24 7QJ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for BEEVEEJAY LTD (03026464), an active life sciences and medical technology company based in Watford, England. Incorporated 24 Feb 1995. Agents involved in the sale of a variety of goods. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.01M

Decreased by £111.70k (-10%)

Net Assets

£1.63M

Increased by £136.50k (+9%)

Total Liabilities

£1.54M

Increased by £117.81k (+8%)

Turnover

N/A

Employees

10

Debt Ratio

49%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Bharti ShahSecretaryBritishUnknown27 Feb 1995Active
Shah, BhartiDirectorBritishEngland5727 Feb 1995Active

Shareholders

Shareholders (3)

Jaimin Jayantilal Shah
40.0%
Bharti Shah
40.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Bharti Shah

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Mr Jaimin Jayantilal Devshi Shah

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mrs Bharti Shah

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mr Jaimin Jayantilal Devshi Shah

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 2 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
Unit 7, Brookside, Colne Way, Watford (WD24 7QJ) WATFORD
Freehold-1 May 2014
Unit 7, Brookside, Colne Way, Watford (WD24 7QJ)
Freehold
Added 1 May 2014
District WATFORD

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
7 Mar 2026Confirmation StatementConfirmation statement made on 24 Feb 2026 with no updates
7 Mar 2026OfficersChange to director Dr Varshit Shah on 7 Mar 2026
7 Mar 2026Persons With Significant ControlChange to Mr Jaimin Jayantilal Shah as a person with significant control on 7 Mar 2026
24 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
31 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Mar 2026 Confirmation Statement

Confirmation statement made on 24 Feb 2026 with no updates

7 Mar 2026 Officers

Change to director Dr Varshit Shah on 7 Mar 2026

7 Mar 2026 Persons With Significant Control

Change to Mr Jaimin Jayantilal Shah as a person with significant control on 7 Mar 2026

24 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 31 Mar 2026

Confirmation statement made on 24 Feb 2026 with no updates

2 months ago on 7 Mar 2026

Change to director Dr Varshit Shah on 7 Mar 2026

2 months ago on 7 Mar 2026

Change to Mr Jaimin Jayantilal Shah as a person with significant control on 7 Mar 2026

2 months ago on 7 Mar 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 24 Dec 2025