Company NameL. S. Mayer Limited
DirectorsJehangir Khajotia Sarosh and Jonathan Sarosh
Company StatusActive
Company Number00919560
CategoryPrivate Limited Company
Incorporation Date24 October 1967(56 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJehangir Khajotia Sarosh
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(23 years, 8 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(35 years, 5 months after company formation)
Appointment Duration21 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address37 Grange Road
Bushey
Hertfordshire
WD23 2LQ
Secretary NameIrma Elisabeth Sarosh
NationalityBritish
StatusResigned
Appointed23 June 1991(23 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 15 January 2015)
RoleCompany Director
Correspondence Address37 Grange Road
Bushey
Hertfordshire
WD23 2LQ

Contact

Websitemrj.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

Shareholders

80k at £1Mrj LTD
100.00%
Ordinary
1 at £1Mr J.j. Sarosh & Mrj LTD
0.00%
Ordinary

Accounts

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

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

31 March 1988Delivered on: 2 April 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: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 August 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
4 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 August 2017Notification of Mrj Limited as a person with significant control on 6 April 2016 (1 page)
23 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 80,000
(6 pages)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 80,000
(3 pages)
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 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 80,000
(4 pages)
23 July 2014Director's details changed for Jonathan Sarosh on 23 June 2014 (2 pages)
23 July 2014Secretary's details changed for Irma Elisabeth Sarosh on 23 June 2014 (1 page)
23 July 2014Director's details changed for Jehangir Khajotia Sarosh on 23 June 2014 (2 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 September 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 July 2012Registered office address changed from 18-20 Vale Road Bushey Hertfordshire WD23 2HE on 3 July 2012 (1 page)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
3 July 2012Registered office address changed from 18-20 Vale Road Bushey Hertfordshire WD23 2HE on 3 July 2012 (1 page)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Jonathan Sarosh on 23 June 2010 (2 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
28 July 2009Return made up to 23/06/09; full list of members (4 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 July 2008Return made up to 23/06/08; full list of members (4 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 August 2007Return made up to 23/06/07; full list of members (3 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 July 2006Return made up to 23/06/06; full list of members (3 pages)
31 August 2005Return made up to 23/06/05; full list of members (7 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 August 2004Return made up to 23/06/04; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 July 2003Return made up to 23/06/03; full list of members (7 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 April 2003New director appointed (2 pages)
29 June 2002Return made up to 23/06/02; full list of members (6 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 October 2001Registered office changed on 08/10/01 from: 224 grasmere avenue wembley middlesex HA9 8TW (1 page)
28 August 2001Return made up to 23/06/01; full list of members (6 pages)
6 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 September 2000Return made up to 23/06/00; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 July 1999Return made up to 23/06/99; full list of members (6 pages)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 July 1998Return made up to 23/06/98; no change of members (4 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
1 September 1997Return made up to 23/06/97; full list of members (6 pages)
3 December 1996Registered office changed on 03/12/96 from: 29 kewferry road northwood middlesex HA6 2PE (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 July 1996Return made up to 23/06/96; full list of members (6 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (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)