Company NameMRJ Limited
DirectorsJehangir Khajotia Sarosh and Jonathan Sarosh
Company StatusActive
Company Number00524298
CategoryPrivate Limited Company
Incorporation Date3 October 1953(70 years, 7 months ago)
Previous NameMontague R Jason Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJehangir Khajotia Sarosh
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Grange Road
Bushey
Hertfordshire
WD23 2LQ
Director NameJonathan Sarosh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(49 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address37 Grange Road
Bushey
Hertfordshire
WD23 2LQ
Secretary NameIrma Elisabeth Sarosh
NationalityBritish
StatusResigned
Appointed23 June 1991(37 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 15 January 2015)
RoleCompany Director
Correspondence Address37 Grange Road
Bushey
Hertfordshire
WD23 2LQ

Contact

Websitewww.mrj.co.uk
Telephone0845 6003128
Telephone regionUnknown

Location

Registered Address37 Grange Road
Bushey
Hertfordshire
WD23 2LQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£304,120
Cash£64,385
Current Liabilities£225,966

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Charges

1 March 1988Delivered on: 10 March 1988
Persons entitled: Meghraj Bank Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc 395/284/11MAR/cf for complete details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 August 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
17 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
12 August 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
10 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
10 April 2018Unaudited abridged accounts made up to 31 December 2017 (5 pages)
23 August 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
23 August 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
4 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
23 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
23 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 264,000
(4 pages)
7 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 264,000
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Termination of appointment of Irma Elisabeth Sarosh as a secretary on 15 January 2015 (1 page)
2 March 2015Termination of appointment of Irma Elisabeth Sarosh as a secretary on 15 January 2015 (1 page)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 264,000
(5 pages)
23 July 2014Director's details changed for Jonathan Sarosh on 18 July 2014 (2 pages)
23 July 2014Secretary's details changed for Irma Elisabeth Sarosh on 18 July 2014 (1 page)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 264,000
(5 pages)
23 July 2014Secretary's details changed for Irma Elisabeth Sarosh on 18 July 2014 (1 page)
23 July 2014Director's details changed for Jonathan Sarosh on 18 July 2014 (2 pages)
23 July 2014Director's details changed for Jehangir Khajotia Sarosh on 18 July 2014 (2 pages)
23 July 2014Director's details changed for Jehangir Khajotia Sarosh on 18 July 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(6 pages)
5 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(6 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Registered office address changed from 18-20 Vale Road Bushey Hertfordshire WD23 2HE on 25 May 2010 (1 page)
25 May 2010Registered office address changed from 18-20 Vale Road Bushey Hertfordshire WD23 2HE on 25 May 2010 (1 page)
28 July 2009Return made up to 18/07/09; full list of members (4 pages)
28 July 2009Return made up to 18/07/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2008Return made up to 18/07/08; full list of members (4 pages)
24 July 2008Return made up to 18/07/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 August 2007Return made up to 18/07/07; full list of members (3 pages)
7 August 2007Return made up to 18/07/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 August 2006Return made up to 18/07/06; full list of members (3 pages)
2 August 2006Return made up to 18/07/06; full list of members (3 pages)
26 August 2005Return made up to 18/07/05; full list of members (7 pages)
26 August 2005Return made up to 18/07/05; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (12 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (12 pages)
12 August 2004Return made up to 18/07/04; full list of members (7 pages)
12 August 2004Return made up to 18/07/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
8 August 2003Return made up to 18/07/03; full list of members (7 pages)
8 August 2003Return made up to 18/07/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
31 July 2002Return made up to 18/07/02; full list of members (6 pages)
31 July 2002Return made up to 18/07/02; full list of members (6 pages)
8 October 2001Registered office changed on 08/10/01 from: 224 grasmere avenue wembley middlesex HA9 8TW (1 page)
8 October 2001Registered office changed on 08/10/01 from: 224 grasmere avenue wembley middlesex HA9 8TW (1 page)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
3 October 2001Return made up to 18/07/01; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
3 October 2001Return made up to 18/07/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 September 2000Return made up to 18/07/00; full list of members (6 pages)
5 September 2000Return made up to 18/07/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 July 1999Return made up to 23/06/99; no change of members (4 pages)
22 July 1999Return made up to 23/06/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
23 July 1998Return made up to 23/06/98; full list of members (6 pages)
23 July 1998Return made up to 23/06/98; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
22 August 1997Return made up to 23/06/97; no change of members (4 pages)
22 August 1997Return made up to 23/06/97; no change of members (4 pages)
3 December 1996Registered office changed on 03/12/96 from: 29 kewferry road northwood middlesex HA6 2PE (1 page)
3 December 1996Registered office changed on 03/12/96 from: 29 kewferry road northwood middlesex HA6 2PE (1 page)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
24 July 1996Return made up to 23/06/96; no change of members (4 pages)
24 July 1996Return made up to 23/06/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
15 September 1995Registered office changed on 15/09/95 from: commercial suite whittington house 764/768 holloway road london N19 3JQ (1 page)
15 September 1995Registered office changed on 15/09/95 from: commercial suite whittington house 764/768 holloway road london N19 3JQ (1 page)