Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bijoux Stays Ltd
Bijoux Stays Ltd is an active company incorporated on 29 September 2020 with the registered office located in London, Greater London. Bijoux Stays Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 9 days ago
Company No
12913201
Private limited company
Age
4 years
Incorporated
29 September 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 March 2025
(6 months ago)
Next confirmation dated
13 March 2026
Due by
27 March 2026
(6 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Overdue
Accounts overdue by
73 days
For period
1 Oct
⟶
30 Sep 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2024
Was due on
30 June 2025
(2 months ago)
Learn more about Bijoux Stays Ltd
Contact
Address
4 Nutter Lane
London
E11 2HY
England
Address changed on
16 Oct 2024
(11 months ago)
Previous address was
Unit 2, Burley House Rowditch Place Derby DE22 3LR England
Companies in E11 2HY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Ms Blandine Pais
PSC • Director • British • Lives in UK • Born in Nov 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
J&B Residence Ltd
Lady Blandine Pais is a mutual person.
Active
J&B Stays Ltd
Lady Blandine Pais is a mutual person.
Active
LBP Real Estate Limited
Lady Blandine Pais is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
£711
Increased by £223 (+46%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£107.65K
Decreased by £5.8K (-5%)
Total Liabilities
-£117.03K
Increased by £115 (0%)
Net Assets
-£9.38K
Decreased by £5.91K (+171%)
Debt Ratio (%)
109%
Increased by 5.66% (+5%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
9 Days Ago on 2 Sep 2025
Confirmation Submitted
4 Months Ago on 3 May 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 19 Oct 2024
Full Accounts Submitted
10 Months Ago on 17 Oct 2024
Registered Address Changed
11 Months Ago on 16 Oct 2024
Compulsory Gazette Notice
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Mar 2024
Gerard Casey (PSC) Resigned
1 Year 6 Months Ago on 13 Mar 2024
Ms Blandine Pais (PSC) Details Changed
1 Year 6 Months Ago on 13 Mar 2024
Gerard Casey Resigned
1 Year 6 Months Ago on 10 Mar 2024
Get Alerts
Get Credit Report
Discover Bijoux Stays Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 2 Sep 2025
Confirmation statement made on 13 March 2025 with no updates
Submitted on 3 May 2025
Compulsory strike-off action has been discontinued
Submitted on 19 Oct 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 17 Oct 2024
Registered office address changed from Unit 2, Burley House Rowditch Place Derby DE22 3LR England to 4 Nutter Lane London E11 2HY on 16 October 2024
Submitted on 16 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 3 Sep 2024
Change of details for Ms Blandine Pais as a person with significant control on 13 March 2024
Submitted on 13 Mar 2024
Cessation of Gerard Casey as a person with significant control on 13 March 2024
Submitted on 13 Mar 2024
Termination of appointment of Gerard Casey as a director on 10 March 2024
Submitted on 13 Mar 2024
Confirmation statement made on 13 March 2024 with updates
Submitted on 13 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs